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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Boudnikova 2538/11, Prague 8, Czech Republic, 18000 | Director | 26 February 2024 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Secretary | 28 August 2014 | Active |
Via Ceresio 52, Pregassona, Switzerland, 6963 | Director | 26 April 2022 | Active |
The Bower, 4, Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1AF | Director | 01 January 2022 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Director | 28 August 2014 | Active |
19, Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX | Director | 08 December 2014 | Active |
Unit 19 Jessop's Riverside, Brightside Lane, Sheffield, United Kingdom, S9 2RX | Director | 01 October 2014 | Active |
1717, W. Collins Avenue, Orange, Usa, | Director | 02 December 2014 | Active |
19, Jessops Riverside, 800 Brightside Lane, Sheffield, S9 2RX | Director | 21 August 2019 | Active |
19, Jessops Riverside, 800 Brightside Lane, Sheffield, England, S9 2RX | Director | 15 January 2015 | Active |
The Bower, 4, Roundwood Avenue, Stockley Park, Uxbridge, United Kingdom, UB11 1AF | Director | 28 February 2020 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Director | 28 August 2014 | Active |
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB | Corporate Nominee Director | 28 August 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2024-03-19 | Officers | Termination director company with name termination date. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-11-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-08-26 | Officers | Termination director company with name termination date. | Download |
2019-08-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.