VERSANT (UK) HOLDINGS LIMITED

VERSANT (UK) HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameVERSANT (UK) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04987866
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VERSANT (UK) HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is VERSANT (UK) HOLDINGS LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VERSANT (UK) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NBC (UK) HOLDINGS LIMITEDFeb 26, 2004Feb 26, 2004
    TRUSHELFCO (NO.3011) LIMITEDDec 08, 2003Dec 08, 2003

    What are the latest accounts for VERSANT (UK) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for VERSANT (UK) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2026
    Next Confirmation Statement DueOct 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2025
    OverdueNo

    What are the latest filings for VERSANT (UK) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed nbc (uk) holdings LIMITED\certificate issued on 05/11/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 05, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2025

    RES15

    Termination of appointment of Deepanshu Bagchee as a director on Oct 29, 2025

    1 pagesTM01

    Confirmation statement made on Oct 07, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU

    1 pagesAD03

    Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU

    1 pagesAD02

    Registered office address changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU to 10 Fleet Place London EC4M 7QS on Oct 01, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Termination of appointment of Nicholas John Martin Wrenn as a director on Jan 01, 2025

    1 pagesTM01

    Amended accounts for a dormant company made up to Dec 31, 2023

    11 pagesAAMD

    Confirmation statement made on Oct 07, 2024 with no updates

    3 pagesCS01

    Appointment of Deepanshu Bagchee as a director on Aug 09, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Appointment of Nicholas John Martin Wrenn as a director on Dec 14, 2023

    2 pagesAP01

    Termination of appointment of John Montgomery Blakey Casey as a director on Nov 07, 2023

    1 pagesTM01

    Confirmation statement made on Oct 07, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    10 pagesAA

    Appointment of Oxana Kochugova as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Clara Angela Karamoy-Daw as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Alison Mansfield as a secretary on Nov 30, 2021

    1 pagesTM02

    Confirmation statement made on Oct 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Oct 07, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Who are the officers of VERSANT (UK) HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOCHUGOVA, Oxana
    Fleet Place
    EC4M 7QS London
    10
    England
    Director
    Fleet Place
    EC4M 7QS London
    10
    England
    EnglandBritish304745920001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Secretary
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    MANSFIELD, Alison
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Secretary
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    152712800001
    SKELTON, Richard Alec
    Fleet Place
    EC4M 7QS London
    10
    England
    Secretary
    Fleet Place
    EC4M 7QS London
    10
    England
    187436310001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    OAKWOOD CORPORATE SECRETARY LIMITED
    Market Street
    WA14 1PF Altrincham
    Webber House 26-28
    Cheshire
    Secretary
    Market Street
    WA14 1PF Altrincham
    Webber House 26-28
    Cheshire
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    AMBROSE, Marcus Field
    Fleet Place
    EC4M 7QS London
    10
    United Kingdom
    Director
    Fleet Place
    EC4M 7QS London
    10
    United Kingdom
    EnglandBritish136741300001
    BAGCHEE, Deepanshu
    Fleet Place
    EC4M 7QS London
    10
    England
    Director
    Fleet Place
    EC4M 7QS London
    10
    England
    EnglandAmerican326043860001
    BAINS, Harkerat Singh
    Fleet Place
    EC4M 7QS London
    10
    England
    Director
    Fleet Place
    EC4M 7QS London
    10
    England
    EnglandBritish201614000001
    BRAINCH, Satpal Singh
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    United Kingdom
    EnglandAmerican165240670002
    BRENNAN, Ann Elizabeth
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish137519160001
    BUCKLEY, Michael Andrew
    10 Fleet Place
    EC4M 7QS London
    Business News Europe Partnership
    Director
    10 Fleet Place
    EC4M 7QS London
    Business News Europe Partnership
    EnglandBritish146732020001
    CASEY, John Montgomery Blakey
    Fleet Place
    EC4M 7QS London
    10
    England
    Director
    Fleet Place
    EC4M 7QS London
    10
    England
    EnglandBritish270891670001
    CITRON, Zachary Joseph
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish91783950002
    CLARK, Roy Graham
    18 Rosary Gardens
    SW7 4NT London
    Director
    18 Rosary Gardens
    SW7 4NT London
    British65257100001
    DAVIS, Todd Francis
    Fleet Place
    EC4M 7QS London
    10
    England
    Director
    Fleet Place
    EC4M 7QS London
    10
    England
    United StatesAmerican247131160001
    DELLA BOSCA, Carl
    Flat 24
    20 Brook Mews North
    W2 3BW London
    Director
    Flat 24
    20 Brook Mews North
    W2 3BW London
    Australian94772530001
    DWYER, Stephen John
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    EnglandBritish57914140001
    GREEN, Pamela Anne
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    Director
    7 Belgravia Road
    St Johns
    WF1 3JP Wakefield
    West Yorkshire
    British38435990009
    HITCHIN, Paul Robert
    8 The Cressinghams
    KT18 5DJ Epsom
    Surrey
    Director
    8 The Cressinghams
    KT18 5DJ Epsom
    Surrey
    British114603290001
    KARAMOY-DAW, Clara Angela
    Anson Road
    #06-01 International Plaza
    079903 Singapore
    10
    Singapore
    Director
    Anson Road
    #06-01 International Plaza
    079903 Singapore
    10
    Singapore
    SingaporeCanadian268042920001
    LEE, Lynn Sin Nee
    Fleet Place
    EC4M 7QS London
    10
    England
    Director
    Fleet Place
    EC4M 7QS London
    10
    England
    EnglandSingaporean166926340002
    LILLEYMAN, Anthony Justin
    Fleet Place
    EC4M 7QS London
    10
    United Kingdom
    Director
    Fleet Place
    EC4M 7QS London
    10
    United Kingdom
    EnglandBritish136741310001
    MCCARTHY, Emilie
    Fleet Place
    EC4M 7QS London
    10
    England
    Director
    Fleet Place
    EC4M 7QS London
    10
    England
    EnglandFrench236866270001
    POPPLEWELL, Timothy
    Hallam Street
    W1W 6JW London
    Flat 65, 49
    Director
    Hallam Street
    W1W 6JW London
    Flat 65, 49
    British124118540001
    RISINGER, Marlin
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United States118029170001
    SAUL, Christopher Francis Irving
    11 Chepstow Villas
    W11 3EE London
    Director
    11 Chepstow Villas
    W11 3EE London
    United KingdomBritish106157160001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    SULLIVAN, Kevin Charles
    Fleet Place
    EC4M 7QS London
    10
    England
    Director
    Fleet Place
    EC4M 7QS London
    10
    England
    EnglandAmerican179525040001
    WHEELER, Gillian May
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    Director
    26-28 Market Street
    WA14 1PF Altrincham
    Webber House
    Cheshire
    United Kingdom
    United KingdomBritish114603310001
    WRENN, Nicholas John Martin
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    Director
    Central St. Giles
    St. Giles High Street
    WC2H 8NU London
    1
    EnglandBritish,American317173400001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of VERSANT (UK) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Comcast Corporation
    1701 John F. Kennedy Boulevard
    19103 Philadelphia
    One Comcast Center
    Pennsylvania
    United States
    Apr 06, 2016
    1701 John F. Kennedy Boulevard
    19103 Philadelphia
    One Comcast Center
    Pennsylvania
    United States
    No
    Legal FormFor-Profit Business Corporation And Publicly-Traded Corporation
    Country RegisteredUnited States Of America
    Legal AuthorityCommonwealth Of Pennsylvania, United States Of America
    Place RegisteredPennsylvania Department Of State, United States Of America
    Registration Number3039985
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0