Background WavePink WaveYellow Wave

NMI METROLOGY UK HOLDCO LIMITED (15035338)

NMI METROLOGY UK HOLDCO LIMITED (15035338) is an active UK company. incorporated on 28 July 2023. with registered office in Shoreham-By-Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. NMI METROLOGY UK HOLDCO LIMITED has been registered for 2 years. Current directors include JANSEN, Yvo Jeroen, SPICK, Joanne Gillian.

Company Number
15035338
Status
active
Type
ltd
Incorporated
28 July 2023
Age
2 years
Address
5 Cecil Pashley Way, Shoreham-By-Sea, BN43 5FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
JANSEN, Yvo Jeroen, SPICK, Joanne Gillian
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NMI METROLOGY UK HOLDCO LIMITED

NMI METROLOGY UK HOLDCO LIMITED is an active company incorporated on 28 July 2023 with the registered office located in Shoreham-By-Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. NMI METROLOGY UK HOLDCO LIMITED was registered 2 years ago.(SIC: 64204)

Status

active

Active since 2 years ago

Company No

15035338

LTD Company

Age

2 Years

Incorporated 28 July 2023

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 30 September 2025 (7 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

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

5 Cecil Pashley Way Shoreham Airport Shoreham-By-Sea, BN43 5FF,

Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Owner Exit
Nov 23
Loan Secured
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Funding Round
Nov 24
Funding Round
Oct 25
Loan Secured
Feb 26
Owner Exit
Feb 26
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JANSEN, Yvo Jeroen

Active
Delft 2629ja
Born January 1970
Director
Appointed 28 Jul 2023

SPICK, Joanne Gillian

Active
Delft 2629ja
Born November 1968
Director
Appointed 28 Jul 2023

CAIRNEY, Jale

Resigned
Chapel Lane, BristolBS15 4NQ
Born September 1970
Director
Appointed 12 Dec 2023
Resigned 26 Feb 2024

Persons with significant control

4

2 Active
2 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2025
Marble Arch, LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 12 Sept 2025
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2023
Ceased 12 Sept 2025
S-GravenhageNL2595DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2023
Ceased 28 Jul 2023
Fundings
Financials
Latest Activities

Filing History

23

Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Resolution
8 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Resolution
15 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
9 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
28 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2023
NEWINCIncorporation