Background WavePink WaveYellow Wave

SB PBSA HOLDING 2 UK LIMITED (14488090)

SB PBSA HOLDING 2 UK LIMITED (14488090) is an active UK company. incorporated on 16 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SB PBSA HOLDING 2 UK LIMITED has been registered for 3 years. Current directors include SHAH, Nikki Chandrakant, WATSON, Stuart.

Company Number
14488090
Status
active
Type
ltd
Incorporated
16 November 2022
Age
3 years
Address
4th Floor, 3 St Helen's Place, London, EC3A 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAH, Nikki Chandrakant, WATSON, Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SB PBSA HOLDING 2 UK LIMITED

SB PBSA HOLDING 2 UK LIMITED is an active company incorporated on 16 November 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SB PBSA HOLDING 2 UK LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14488090

LTD Company

Age

3 Years

Incorporated 16 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

STRAITS HOLDCO LIMITED
From: 16 November 2022To: 5 August 2024
Contact
Address

4th Floor, 3 St Helen's Place C/O Ogier Global (Uk) Limited London, EC3A 6AB,

Previous Addresses

C/O Orange Street London WC2H 7DQ England
From: 16 November 2022To: 2 August 2024
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Apr 23
Loan Secured
Jul 23
Owner Exit
Aug 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Cleared
Feb 25
New Owner
Nov 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OGIER GLOBAL (UK) LIMITED

Active
4th Floor, LondonEC3A 6AB
Corporate secretary
Appointed 25 Jul 2024

SHAH, Nikki Chandrakant

Active
C/O Ogier Global (Uk) Limited, LondonEC3A 6AB
Born November 1978
Director
Appointed 22 Jul 2024

WATSON, Stuart

Active
C/O Ogier Global (Uk) Limited, LondonEC3A 6AB
Born June 1988
Director
Appointed 22 Jul 2024

ALLEN, Patrick James

Resigned
Orange Street, LondonWC2H 7DQ
Born July 1984
Director
Appointed 04 Apr 2023
Resigned 22 Jul 2024

YOUNG, Peter Vincent

Resigned
Orange Street, LondonWC2H 7DQ
Born November 1976
Director
Appointed 16 Nov 2022
Resigned 22 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Chap Huat Lim

Active
C/O Ogier Global (Uk) Limited, LondonEC3A 6AB
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 May 2023

Mr Peter Vincent Young

Ceased
Orange Street, LondonWC2H 7DQ
Born November 1976

Nature of Control

Right to appoint and remove directors
Notified 16 Nov 2022
Ceased 03 Aug 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 November 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
5 August 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
2 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 November 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
10 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Incorporation Company
16 November 2022
NEWINCIncorporation