Background WavePink WaveYellow Wave

NSCALE GLOBAL HOLDINGS LIMITED (15749408)

NSCALE GLOBAL HOLDINGS LIMITED (15749408) is an active UK company. incorporated on 29 May 2024. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NSCALE GLOBAL HOLDINGS LIMITED has been registered for 1 year. Current directors include CLEGG, Nicholas, Sir, DECKER, Susan Lynne, ERIKSEN, Øyvind and 4 others.

Company Number
15749408
Status
active
Type
ltd
Incorporated
29 May 2024
Age
1 years
Address
C/O Zedra Booths Hall, Booths Park 3, Knutsford, WA16 8GS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLEGG, Nicholas, Sir, DECKER, Susan Lynne, ERIKSEN, Øyvind, LESCHLY, Jacob, NURICK, Rael, PAYNE, Joshua David, SANDBERG, Sheryl Kara
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSCALE GLOBAL HOLDINGS LIMITED

NSCALE GLOBAL HOLDINGS LIMITED is an active company incorporated on 29 May 2024 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NSCALE GLOBAL HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15749408

LTD Company

Age

1 Years

Incorporated 29 May 2024

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 9 March 2026 (1 month ago)
Period: 29 May 2024 - 31 December 2024(8 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford, WA16 8GS,

Timeline

32 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Funding Round
Jul 24
Capital Update
Oct 24
Funding Round
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Funding Round
Jun 25
Loan Secured
Jun 25
Loan Secured
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Funding Round
Nov 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
7
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

GAHAN, Phoebee

Active
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Secretary
Appointed 03 Jul 2024

CLEGG, Nicholas, Sir

Active
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born January 1967
Director
Appointed 25 Feb 2026

DECKER, Susan Lynne

Active
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born November 1962
Director
Appointed 25 Feb 2026

ERIKSEN, Øyvind

Active
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born June 1964
Director
Appointed 08 Oct 2025

LESCHLY, Jacob

Active
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born April 1966
Director
Appointed 27 Mar 2025

NURICK, Rael

Active
11th Floor, New YorkNY 10036
Born August 1975
Director
Appointed 27 Mar 2025

PAYNE, Joshua David

Active
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born December 1993
Director
Appointed 29 May 2024

SANDBERG, Sheryl Kara

Active
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born August 1969
Director
Appointed 25 Feb 2026

BELLOTTI, Steve

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born June 1961
Director
Appointed 27 Mar 2025
Resigned 25 Feb 2026

KUPFERBERG, Barry

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born July 1962
Director
Appointed 27 Mar 2025
Resigned 08 Oct 2025

SACHS, Philippe Eric

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born September 1976
Director
Appointed 27 Mar 2025
Resigned 25 Feb 2026

TOWNSEND, Nathan Luke

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born October 1988
Director
Appointed 29 May 2024
Resigned 08 Oct 2025

YIN, Jing

Resigned
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born May 1982
Director
Appointed 08 Oct 2025
Resigned 25 Feb 2026

Persons with significant control

2

1 Active
1 Ceased

Jp 2023 Trust

Ceased
La Colomberie, St HelierJE2 4QB

Nature of Control

Significant influence or control as firm
Notified 29 May 2024
Ceased 29 May 2024

Mr Joshua David Payne

Active
Booths Hall, Booths Park 3, KnutsfordWA16 8GS
Born December 1993

Nature of Control

Significant influence or control
Notified 29 May 2024
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2026
AAAnnual Accounts
Legacy
16 January 2026
RP01PSC01RP01PSC01
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
6 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 November 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 November 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Memorandum Articles
14 October 2025
MAMA
Resolution
14 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 August 2025
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Confirmation Statement
12 June 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
12 June 2025
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
12 June 2025
MR05Certification of Charge
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Memorandum Articles
22 May 2025
MAMA
Resolution
22 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Capital Allotment Shares
26 March 2025
SH01Allotment of Shares
Resolution
18 February 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
16 October 2024
SH19Statement of Capital
Legacy
16 October 2024
SH20SH20
Legacy
16 October 2024
CAP-SSCAP-SS
Resolution
16 October 2024
RESOLUTIONSResolutions
Legacy
24 September 2024
ANNOTATIONANNOTATION
Legacy
24 September 2024
ANNOTATIONANNOTATION
Legacy
24 September 2024
ANNOTATIONANNOTATION
Legacy
24 September 2024
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
11 July 2024
AP03Appointment of Secretary
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Resolution
28 June 2024
RESOLUTIONSResolutions
Incorporation Company
29 May 2024
NEWINCIncorporation