VERSANT (UK) HOLDINGS LIMITED
Overview
| Company Name | VERSANT (UK) HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04987866 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of VERSANT (UK) HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NBC (UK) HOLDINGS LIMITED | Feb 26, 2004 | Feb 26, 2004 |
| TRUSHELFCO (NO.3011) LIMITED | Dec 08, 2003 | Dec 08, 2003 |
What are the latest accounts for VERSANT (UK) HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VERSANT (UK) HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 07, 2025 |
| Overdue | No |
What are the latest filings for VERSANT (UK) HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed nbc (uk) holdings LIMITED\certificate issued on 05/11/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Deepanshu Bagchee as a director on Oct 29, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||
Termination of appointment of Nicholas John Martin Wrenn as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AAMD | ||||||||||
Confirmation statement made on Oct 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Deepanshu Bagchee as a director on Aug 09, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Appointment of Nicholas John Martin Wrenn as a director on Dec 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Montgomery Blakey Casey as a director on Nov 07, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Appointment of Oxana Kochugova as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clara Angela Karamoy-Daw as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Alison Mansfield as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Oct 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Who are the officers of VERSANT (UK) HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KOCHUGOVA, Oxana | Director | Fleet Place EC4M 7QS London 10 England | England | British | 304745920001 | |||||||||
| GREEN, Pamela Anne | Secretary | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| MANSFIELD, Alison | Secretary | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | 152712800001 | |||||||||||
| SKELTON, Richard Alec | Secretary | Fleet Place EC4M 7QS London 10 England | 187436310001 | |||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | Market Street WA14 1PF Altrincham Webber House 26-28 Cheshire |
| 146358090001 | ||||||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
| AMBROSE, Marcus Field | Director | Fleet Place EC4M 7QS London 10 United Kingdom | England | British | 136741300001 | |||||||||
| BAGCHEE, Deepanshu | Director | Fleet Place EC4M 7QS London 10 England | England | American | 326043860001 | |||||||||
| BAINS, Harkerat Singh | Director | Fleet Place EC4M 7QS London 10 England | England | British | 201614000001 | |||||||||
| BRAINCH, Satpal Singh | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | England | American | 165240670002 | |||||||||
| BRENNAN, Ann Elizabeth | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 137519160001 | |||||||||
| BUCKLEY, Michael Andrew | Director | 10 Fleet Place EC4M 7QS London Business News Europe Partnership | England | British | 146732020001 | |||||||||
| CASEY, John Montgomery Blakey | Director | Fleet Place EC4M 7QS London 10 England | England | British | 270891670001 | |||||||||
| CITRON, Zachary Joseph | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 91783950002 | |||||||||
| CLARK, Roy Graham | Director | 18 Rosary Gardens SW7 4NT London | British | 65257100001 | ||||||||||
| DAVIS, Todd Francis | Director | Fleet Place EC4M 7QS London 10 England | United States | American | 247131160001 | |||||||||
| DELLA BOSCA, Carl | Director | Flat 24 20 Brook Mews North W2 3BW London | Australian | 94772530001 | ||||||||||
| DWYER, Stephen John | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | England | British | 57914140001 | |||||||||
| GREEN, Pamela Anne | Director | 7 Belgravia Road St Johns WF1 3JP Wakefield West Yorkshire | British | 38435990009 | ||||||||||
| HITCHIN, Paul Robert | Director | 8 The Cressinghams KT18 5DJ Epsom Surrey | British | 114603290001 | ||||||||||
| KARAMOY-DAW, Clara Angela | Director | Anson Road #06-01 International Plaza 079903 Singapore 10 Singapore | Singapore | Canadian | 268042920001 | |||||||||
| LEE, Lynn Sin Nee | Director | Fleet Place EC4M 7QS London 10 England | England | Singaporean | 166926340002 | |||||||||
| LILLEYMAN, Anthony Justin | Director | Fleet Place EC4M 7QS London 10 United Kingdom | England | British | 136741310001 | |||||||||
| MCCARTHY, Emilie | Director | Fleet Place EC4M 7QS London 10 England | England | French | 236866270001 | |||||||||
| POPPLEWELL, Timothy | Director | Hallam Street W1W 6JW London Flat 65, 49 | British | 124118540001 | ||||||||||
| RISINGER, Marlin | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United States | 118029170001 | ||||||||||
| SAUL, Christopher Francis Irving | Director | 11 Chepstow Villas W11 3EE London | United Kingdom | British | 106157160001 | |||||||||
| STOKER, Louise Jane | Director | 2nd Floor Flat 45 Hillfield Road, West Hampstead NW6 1QD London | British | 96079800001 | ||||||||||
| SULLIVAN, Kevin Charles | Director | Fleet Place EC4M 7QS London 10 England | England | American | 179525040001 | |||||||||
| WHEELER, Gillian May | Director | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire United Kingdom | United Kingdom | British | 114603310001 | |||||||||
| WRENN, Nicholas John Martin | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 | England | British,American | 317173400001 | |||||||||
| ZUERCHER, Eleanor Jane | Director | 14 St Marys Court Tingewick MK18 4RE Buckingham Buckinghamshire | British | 61053330001 |
Who are the persons with significant control of VERSANT (UK) HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Comcast Corporation | Apr 06, 2016 | 1701 John F. Kennedy Boulevard 19103 Philadelphia One Comcast Center Pennsylvania United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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