Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N.B.S. UK HOLDINGS LIMITED
Company Information for

N.B.S. UK HOLDINGS LIMITED

ONE, FLEET PLACE, LONDON, EC4M 7WS,
Company Registration Number
06414736
Private Limited Company
Active

Company Overview

About N.b.s. Uk Holdings Ltd
N.B.S. UK HOLDINGS LIMITED was founded on 2007-11-01 and has its registered office in London. The organisation's status is listed as "Active". N.b.s. Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
N.B.S. UK HOLDINGS LIMITED
 
Legal Registered Office
ONE
FLEET PLACE
LONDON
EC4M 7WS
Other companies in W1U
 
Previous Names
N.B.S UK HOLDINGS LIMITED06/05/2021
RISKALLIANCE GROUP LIMITED21/04/2021
SYNERGY PLUS GROUP PLC25/11/2008
Filing Information
Company Number 06414736
Company ID Number 06414736
Date formed 2007-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N.B.S. UK HOLDINGS LIMITED
The accountancy firm based at this address is RISKALLIANCE MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of N.B.S. UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STUART GARTH WILSON
Company Secretary 2014-07-01
STEPHEN PAUL COWMAN
Director 2017-01-24
NIGEL BRENT FITZPATRICK
Director 2008-01-22
ANDREW JOHN HAWKES
Director 2014-06-01
STANLEY ALFRED KAZNOWSKI
Director 2008-06-27
STUART GARTH WILSON
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICE GELLER
Director 2014-06-01 2017-06-01
GEOFFREY STUART PEARSON
Company Secretary 2011-10-01 2014-07-01
TIMOTHY LEWIS SAXTON
Director 2007-11-01 2014-05-01
TIMOTHY LEWIS SAXTON
Company Secretary 2007-11-01 2012-07-18
ANDREW MALCOLM BYE
Director 2009-11-01 2010-12-01
PHILIP ANTHONY BLAND
Director 2008-01-22 2009-07-06
DAVID MARK ATKINSON
Director 2007-11-01 2008-09-23
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2007-11-01 2007-11-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2007-11-01 2007-11-01
FORM 10 SECRETARIES FD LTD
Nominated Director 2007-11-01 2007-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL COWMAN PXL YORKSHIRE LIMITED Director 2017-07-28 CURRENT 2012-03-15 Active - Proposal to Strike off
STEPHEN PAUL COWMAN NATIONWIDE BROKER SERVICES LIMITED Director 2013-04-01 CURRENT 2011-03-16 Active
NIGEL BRENT FITZPATRICK POWERHOUSE ENERGY UK LIMITED Director 2011-06-27 CURRENT 2010-02-10 Active
NIGEL BRENT FITZPATRICK J BURDON & PARTNERS LIMITED Director 2010-11-23 CURRENT 2009-08-20 Active
NIGEL BRENT FITZPATRICK RISKALLIANCE CONSULTING LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active - Proposal to Strike off
NIGEL BRENT FITZPATRICK RISKALLIANCE FINANCE LTD Director 2010-03-01 CURRENT 2009-10-15 Active - Proposal to Strike off
NIGEL BRENT FITZPATRICK RISKALLIANCE MANAGEMENT SERVICES LIMITED Director 2007-09-05 CURRENT 2007-02-26 Active - Proposal to Strike off
NIGEL BRENT FITZPATRICK NIM ENGINEERING LIMITED Director 2004-01-29 CURRENT 1994-04-22 Dissolved 2014-01-03
NIGEL BRENT FITZPATRICK POWERHOUSE ENERGY GROUP PLC Director 2000-03-09 CURRENT 2000-02-28 Active
NIGEL BRENT FITZPATRICK ABOYNE-CLYDE RUBBER ESTATES OF CEYLON LIMITED Director 1991-12-05 CURRENT 1912-10-11 Active
STANLEY ALFRED KAZNOWSKI PXL YORKSHIRE LIMITED Director 2017-07-28 CURRENT 2012-03-15 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI RISKALLIANCE MANAGEMENT SERVICES LIMITED Director 2016-08-01 CURRENT 2007-02-26 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI FLOOD DIRECT LIMITED Director 2016-04-20 CURRENT 2016-03-18 Active
STANLEY ALFRED KAZNOWSKI RISKALLIANCE LIMITED Director 2016-02-01 CURRENT 1997-02-12 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI BUREAU INSURANCE SERVICES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
STANLEY ALFRED KAZNOWSKI INSURE BUSINESS DIRECT LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active
STANLEY ALFRED KAZNOWSKI RAG LEGAL ADVISORY LTD Director 2014-06-03 CURRENT 2014-05-29 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI CORNHILL ADVISORY PARTNERS LIMITED Director 2013-01-10 CURRENT 2012-03-13 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI MULLIGANS ADVENTURE LIMITED Director 2012-11-03 CURRENT 2012-11-02 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI RISKALLIANCE CORPORATE LIMITED Director 2012-10-01 CURRENT 2012-09-28 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI FITZ SAMUEL INS SERVICES LIMITED Director 2011-08-25 CURRENT 2011-08-25 Active
STANLEY ALFRED KAZNOWSKI NATIONWIDE BROKER SERVICES LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
STANLEY ALFRED KAZNOWSKI RISKALLIANCE DIRECT LIMITED Director 2011-01-27 CURRENT 2011-01-25 Active
STANLEY ALFRED KAZNOWSKI J BURDON & PARTNERS LIMITED Director 2010-11-23 CURRENT 2009-08-20 Active
STANLEY ALFRED KAZNOWSKI RISKALLIANCE INTERNATIONAL LIMITED Director 2010-08-01 CURRENT 1998-09-17 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI RISKALLIANCE FINANCE LTD Director 2010-03-01 CURRENT 2009-10-15 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI DROP IT THREE LIMITED Director 2005-07-12 CURRENT 2005-01-19 Active - Proposal to Strike off
STANLEY ALFRED KAZNOWSKI BR101 LIMITED Director 2003-07-24 CURRENT 2003-07-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14Director's details changed for Mr Stephen Paul Cowman on 2024-03-14
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-14Amended full accounts made up to 2021-12-31
2022-11-14Amended full accounts made up to 2021-12-31
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16RP04CS01
2021-11-29CS01Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 16/09/2022
2021-11-29PSC05Change of details for Accelerant Acquisition Spv 1 Limited as a person with significant control on 2020-12-15
2021-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-06RES15CHANGE OF COMPANY NAME 06/05/21
2021-04-21RES15CHANGE OF COMPANY NAME 21/04/21
2021-01-19TM02Termination of appointment of Stuart Garth Wilson on 2021-01-12
2021-01-19AP04Appointment of Dentons Secretaries Limited as company secretary on 2021-01-12
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU United Kingdom
2021-01-08RP04CS01
2020-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-12-21AD03Registers moved to registered inspection location of The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
2020-12-21AD02Register inspection address changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
2020-07-21CH01Director's details changed for Mr Christopher Lee-Smith on 2020-02-28
2020-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/20 FROM Mutual House Conduit Street London W1S 2GF England
2020-02-14CH01Director's details changed for Mr Christopher Lee-Smith on 2020-02-13
2020-02-13CH01Director's details changed for Mr Stephen Paul Cowman on 2020-02-13
2020-02-10CH01Director's details changed for Mr Stuart Garth Wilson on 2020-02-06
2020-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART GARTH WILSON on 2020-02-06
2020-02-06CH01Director's details changed for Mr Stanley Alfred Kaznowski on 2020-02-06
2020-01-14CH01Director's details changed for Mr Christopher Lee-Smith on 2020-01-14
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2020-01-02SH06Cancellation of shares. Statement of capital on 2019-06-21 GBP 629,735.10
2019-12-24AP01DIRECTOR APPOINTED MR CHRISTOPHER LEE-SMITH
2019-12-05SH03Purchase of own shares
2019-10-21AA01Current accounting period extended from 31/07/19 TO 31/12/19
2019-10-10PSC02Notification of Accelerant Acquisition Spv 1 Limited as a person with significant control on 2019-09-26
2019-10-10PSC07CESSATION OF STANLEY ALFRED KAZNOWSKI AS A PERSON OF SIGNIFICANT CONTROL
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HAWKES
2019-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-01-03SH0102/11/17 STATEMENT OF CAPITAL GBP 599913.32
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-02-19AP01DIRECTOR APPOINTED MR STUART GARTH WILSON
2018-01-18CH01Director's details changed for Mr Stephen Paul Cowman on 2018-01-01
2018-01-11PSC04Change of details for Mr Stanley Alfred Kaznowski as a person with significant control on 2018-01-11
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ALFRED KAZNOWSKI / 11/01/2018
2018-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HAWKES / 11/01/2018
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-11-06LATEST SOC06/11/17 STATEMENT OF CAPITAL;GBP 582380.56
2017-11-06SH0629/09/17 STATEMENT OF CAPITAL GBP 582380.56
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 2 AIRE VALLEY BUSINESS PARK WAGON LANE BINGLEY BD16 1WA
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 2 AIRE VALLEY BUSINESS PARK WAGON LANE BINGLEY BD16 1WA
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2017 FROM C/O LEIGH SAXTON GREEN LLP MUTUAL HOUSE 70 CONDUIT STREET LONDON W1S 2GF ENGLAND
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE GELLER
2017-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-02-24AP01DIRECTOR APPOINTED MR STEPHEN PAUL COWMAN
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 383507
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-07-29SH0608/07/16 STATEMENT OF CAPITAL GBP 579743
2016-07-29SH20STATEMENT BY DIRECTORS
2016-07-29SH1929/07/16 STATEMENT OF CAPITAL GBP 375515.26562
2016-07-29CAP-SSSOLVENCY STATEMENT DATED 27/07/16
2016-07-29RES13CANCEL SHARE PREM A/C 27/07/2016
2016-07-26SH0123/11/15 STATEMENT OF CAPITAL GBP 383507
2016-07-09DISS40DISS40 (DISS40(SOAD))
2016-07-05GAZ1FIRST GAZETTE
2016-03-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-22RES01ADOPT ARTICLES 06/10/2015
2016-02-03DISS40DISS40 (DISS40(SOAD))
2016-02-02GAZ1FIRST GAZETTE
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 375515.26562
2016-02-01AR0101/11/15 FULL LIST
2015-11-18SH0115/07/15 STATEMENT OF CAPITAL GBP 375507
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM C/O LEIGH SAXTON GREEN CLEARWATER HOUSE 4-7 MANCHESTER STREET LONDON W1U 3AE
2015-06-05SH0612/09/14 STATEMENT OF CAPITAL GBP 1832116
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 363909.541149
2015-02-13AR0101/11/14 FULL LIST
2014-11-03SH0110/09/14 STATEMENT OF CAPITAL GBP 363907
2014-07-25AP01DIRECTOR APPOINTED MR MAURICE GELLER
2014-07-25AP01DIRECTOR APPOINTED MR ANDREW JOHN HAWKES
2014-07-09AP03SECRETARY APPOINTED MR STUART GARTH WILSON
2014-07-09TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY PEARSON
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SAXTON
2014-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-29AR0101/11/13 FULL LIST
2013-12-12SH0105/12/13 STATEMENT OF CAPITAL GBP 376958
2013-11-04AUDAUDITOR'S RESIGNATION
2013-08-27SH0101/07/13 STATEMENT OF CAPITAL GBP 347022
2013-08-27SH0130/05/13 STATEMENT OF CAPITAL GBP 352294
2013-08-27SH0128/03/13 STATEMENT OF CAPITAL GBP 339022
2013-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEWIS SAXTON / 04/07/2013
2013-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-01-04AR0101/11/12 FULL LIST
2012-08-16CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-08-16RES02REREG PLC TO PRI; RES02 PASS DATE:15/08/2012
2012-08-16MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-08-16RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY SAXTON
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY LEWIS SAXTON / 01/02/2011
2012-02-03AR0101/11/11 FULL LIST
2012-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY STUART PEARSON / 03/02/2012
2011-10-19AP03SECRETARY APPOINTED GEOFFREY STUART PEARSON
2011-03-18SH0110/02/11 STATEMENT OF CAPITAL GBP 339022
2011-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-11AUDAUDITOR'S RESIGNATION
2011-01-07SH0116/12/10 STATEMENT OF CAPITAL GBP 342023
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BYE
2010-11-22AR0101/11/10 FULL LIST
2010-11-19AD02SAIL ADDRESS CREATED
2010-10-14SH0110/10/10 STATEMENT OF CAPITAL GBP 337023
2010-07-09SH0131/05/10 STATEMENT OF CAPITAL GBP 322623
2010-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-05-17MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-11SH0108/01/10 STATEMENT OF CAPITAL GBP 1076520
2010-01-18AR0101/11/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ALFRED KAZNOSKI / 18/01/2010
2009-11-13AP01DIRECTOR APPOINTED ANDREW MALCOLM BYE
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BLAND
2009-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-05-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-05-0688(2)AD 06/04/09 GBP SI 2791667@0.02=55833.34 GBP IC 124607.42/180440.76
2009-05-0688(2)AD 05/02/09 GBP SI 371235@0.02=7424.7 GBP IC 117182.72/124607.42
2009-04-0988(2)AD 05/02/09 GBP SI 371235@0.02=7424.7 GBP IC 109758.02/117182.72
2009-03-31225PREVSHO FROM 30/11/2008 TO 31/07/2008
2008-12-12SASHARE AGREEMENT OTC
2008-12-12288aDIRECTOR APPOINTED STANLEY ALFRED KAZNOSKI
2008-12-1288(2)CAPITALS NOT ROLLED UP
2008-11-22CERTNMCOMPANY NAME CHANGED SYNERGY PLUS GROUP PLC CERTIFICATE ISSUED ON 25/11/08
2008-11-06363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID ATKINSON
2008-04-08SASHARE AGREEMENT OTC
2008-03-25288aDIRECTOR AND SECRETARY APPOINTED TIMOTHY LEWIS SAXTON
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM THE STABLES, HILL TOP FARM STAINBURN OTLEY WEST YORKSHIRE LS21 2LT
2008-03-11122S-DIV
2008-03-11RES01ADOPT MEM AND ARTS 22/01/2008
2008-03-11RES13SUBDIVISION 22/01/2008
2008-03-10288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 SECRETARIES FD LTD
2008-03-10288aDIRECTOR APPOINTED DAVID MARK ATKINSON
2008-03-10288aDIRECTOR APPOINTED NIGEL BRENT FITZPATRICK
2008-03-10288aDIRECTOR APPOINTED PHILIP ANTHONY BLAND
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288bSECRETARY RESIGNED
2007-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to N.B.S. UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against N.B.S. UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2010-05-13 Satisfied AVIVA INSURANCE UK LIMITED
Intangible Assets
Patents
We have not found any records of N.B.S. UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N.B.S. UK HOLDINGS LIMITED
Trademarks
We have not found any records of N.B.S. UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for N.B.S. UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as N.B.S. UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where N.B.S. UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N.B.S. UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N.B.S. UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.