UKBizDB.co.uk

NBCMH HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nbcmh Holdings Limited. The company was founded 9 years ago and was given the registration number 09189333. The firm's registered office is in UXBRIDGE. You can find them at The Bower, 4 Roundwood Avenue, Stockley Park, Uxbridge, Hayes. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NBCMH HOLDINGS LIMITED
Company Number:09189333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Bower, 4 Roundwood Avenue, Stockley Park, Uxbridge, Hayes, United Kingdom, UB11 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boudnikova 2538/11, Prague 8, Czech Republic, 18000

Director26 February 2024Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary28 August 2014Active
Via Ceresio 52, Pregassona, Switzerland, 6963

Director26 April 2022Active
The Bower, 4, Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1AF

Director01 January 2022Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director28 August 2014Active
19, Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX

Director08 December 2014Active
Unit 19 Jessop's Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX

Director01 October 2014Active
1717, W. Collins Avenue, Orange, Usa,

Director02 December 2014Active
19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX

Director21 August 2019Active
19, Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX

Director15 January 2015Active
The Bower, 4, Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1AF

Director28 February 2020Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director28 August 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director28 August 2014Active

People with Significant Control

Envista Holdings Corporation
Notified on:18 December 2019
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Danaher Corporation
Notified on:10 May 2019
Status:Active
Country of residence:United States
Address:Csc, 251 Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nbh Holdco Limited
Notified on:28 August 2016
Status:Active
Country of residence:England
Address:19, Jessops Riverside, Sheffield, England, S9 2RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-08-11Persons with significant control

Notification of a person with significant control.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type full.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Address

Change registered office address company with date old address new address.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-08-26Officers

Termination director company with name termination date.

Download
2019-08-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.