Company NameNbcmh Holdings Limited
DirectorJuraj Janosko
Company StatusActive
Company Number09189333
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 8 months ago)
Previous NameAghoco 1251 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJuraj Janosko
Date of BirthSeptember 1979 (Born 44 years ago)
NationalitySlovak
StatusCurrent
Appointed26 February 2024(9 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks
RoleDirector, Corporate Accounting & Reporting
Country of ResidenceCzech Republic
Correspondence AddressBoudnikova 2538/11
Prague 8
18000
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameFrank McFaden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(1 month after company formation)
Appointment Duration2 months (resigned 02 December 2014)
RoleVp Treasury
Country of ResidenceUnited States
Correspondence AddressUnit 19 Jessop's Riverside Brightside Lane
Sheffield
S9 2RX
Director NameMischa Reis
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed02 December 2014(3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 January 2015)
RoleVice President, Business Dev & Strategy
Country of ResidenceUnited States
Correspondence Address1717 W. Collins Avenue
Orange
California
United States
Director NameFrank Talbot McFaden
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 2014(3 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 15 January 2015)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address19 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
Director NameMr Keith Graham Ward
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address19 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
Director NameMr Enrique Saldivar Marquez
Date of BirthJuly 1970 (Born 53 years ago)
NationalityMexican
StatusResigned
Appointed21 August 2019(4 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleRegional Director Uk & Ireland
Country of ResidenceEngland
Correspondence Address19 Jessops Riverside
800 Brightside Lane
Sheffield
S9 2RX
Director NameMr Philip John Ward
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bower, 4 Roundwood Avenue
Stockley Park
Uxbridge
Hayes
UB11 1AF
Director NameMs Natascha Maria Daniel
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2022(7 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 April 2022)
RoleGlobal Compliance And Controllership Leader Nbs
Country of ResidenceSwitzerland
Correspondence AddressThe Bower, 4 Roundwood Avenue
Stockley Park
Uxbridge
Hayes
UB11 1AF
Director NameMaria Luisa Caggiula
Date of BirthOctober 1970 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed26 April 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 2024)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Ceresio 52
Pregassona
Ch
6963
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed28 August 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed28 August 2014(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Orega Stockley Park 4 Longwalk Road
Stockley Park
Uxbridge
Middlesex
UB11 1FE
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

20 March 2024Appointment of Juraj Janosko as a director on 26 February 2024 (2 pages)
19 March 2024Termination of appointment of Maria Luisa Caggiula as a director on 26 February 2024 (1 page)
4 October 2023Full accounts made up to 31 December 2022 (23 pages)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
8 February 2023Registered office address changed from The Bower, 4 Roundwood Avenue Stockley Park Uxbridge Hayes UB11 1AF United Kingdom to C/O Orega Stockley Park 4 Longwalk Road Stockley Park Uxbridge Middlesex UB11 1FE on 8 February 2023 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (23 pages)
10 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
9 June 2022Appointment of Maria Luisa Caggiula as a director on 26 April 2022 (2 pages)
9 June 2022Termination of appointment of Natascha Maria Daniel as a director on 26 April 2022 (1 page)
4 January 2022Appointment of Ms Natascha Maria Daniel as a director on 1 January 2022 (2 pages)
4 January 2022Termination of appointment of Philip John Ward as a director on 1 January 2022 (1 page)
2 November 2021Full accounts made up to 31 December 2020 (25 pages)
11 August 2021Cessation of A Person with Significant Control as a person with significant control on 18 December 2019 (1 page)
11 August 2021Notification of Danaher Corporation as a person with significant control on 10 May 2019 (2 pages)
10 August 2021Notification of Envista Holdings Corporation as a person with significant control on 18 December 2019 (2 pages)
10 August 2021Withdrawal of a person with significant control statement on 10 August 2021 (2 pages)
18 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (25 pages)
3 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
23 July 2020Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to The Bower, 4 Roundwood Avenue Stockley Park Uxbridge Hayes UB11 1AF on 23 July 2020 (1 page)
12 June 2020Appointment of Mr Philip John Ward as a director on 28 February 2020 (2 pages)
11 June 2020Termination of appointment of Enrique Saldivar Marquez as a director on 28 February 2020 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (23 pages)
26 August 2019Appointment of Mr Enrique Saldivar Marquez as a director on 21 August 2019 (2 pages)
26 August 2019Termination of appointment of Keith Graham Ward as a director on 19 August 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
10 May 2019Notification of a person with significant control statement (2 pages)
10 May 2019Statement of capital following an allotment of shares on 10 May 2019
  • CHF 1,099,896,505.5
(3 pages)
10 May 2019Cessation of Nbh Holdco Limited as a person with significant control on 10 May 2019 (1 page)
26 February 2019Statement of capital following an allotment of shares on 25 February 2019
  • CHF 1,099,896,504
(3 pages)
19 September 2018Full accounts made up to 31 December 2017 (24 pages)
6 September 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
18 September 2017Full accounts made up to 31 December 2016 (21 pages)
18 September 2017Full accounts made up to 31 December 2016 (21 pages)
1 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 28 August 2017 with updates (4 pages)
8 June 2017Statement by Directors (1 page)
8 June 2017Statement by Directors (1 page)
8 June 2017Statement of capital on 8 June 2017
  • CHF 1,099,896,502.50
(4 pages)
8 June 2017Solvency Statement dated 08/06/17 (1 page)
8 June 2017Solvency Statement dated 08/06/17 (1 page)
8 June 2017Statement of capital on 8 June 2017
  • CHF 1,099,896,502.50
(4 pages)
8 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 28 August 2016 with updates (6 pages)
23 August 2016Full accounts made up to 31 December 2015 (19 pages)
23 August 2016Full accounts made up to 31 December 2015 (19 pages)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • CHF 1,350,646,500
(3 pages)
25 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • CHF 1,350,646,500
(3 pages)
20 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 March 2015Solvency Statement dated 19/03/15 (1 page)
20 March 2015Statement of capital on 20 March 2015
  • CHF 1,350,646,500.00
(4 pages)
20 March 2015Statement by Directors (1 page)
20 March 2015Solvency Statement dated 19/03/15 (1 page)
20 March 2015Statement by Directors (1 page)
20 March 2015Statement of capital on 20 March 2015
  • CHF 1,350,646,500.00
(4 pages)
2 February 2015Termination of appointment of Frank Talbot Mcfaden as a director on 15 January 2015 (1 page)
2 February 2015Appointment of Mr Keith Graham Ward as a director on 15 January 2015 (2 pages)
2 February 2015Appointment of Mr Keith Graham Ward as a director on 15 January 2015 (2 pages)
2 February 2015Termination of appointment of Mischa Reis as a director on 15 January 2015 (1 page)
2 February 2015Termination of appointment of Frank Talbot Mcfaden as a director on 15 January 2015 (1 page)
2 February 2015Termination of appointment of Mischa Reis as a director on 15 January 2015 (1 page)
11 December 2014Appointment of Frank Talbot Mcfaden as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Frank Talbot Mcfaden as a director on 8 December 2014 (2 pages)
11 December 2014Appointment of Frank Talbot Mcfaden as a director on 8 December 2014 (2 pages)
3 December 2014Termination of appointment of Frank Mcfaden as a director on 2 December 2014 (1 page)
3 December 2014Termination of appointment of Frank Mcfaden as a director on 2 December 2014 (1 page)
3 December 2014Appointment of Mischa Reis as a director on 2 December 2014 (2 pages)
3 December 2014Termination of appointment of Frank Mcfaden as a director on 2 December 2014 (1 page)
3 December 2014Appointment of Mischa Reis as a director on 2 December 2014 (2 pages)
3 December 2014Appointment of Mischa Reis as a director on 2 December 2014 (2 pages)
28 November 2014Registered office address changed from 19 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 19 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 November 2014 (1 page)
28 November 2014Registered office address changed from Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 28 November 2014 (1 page)
28 October 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
28 October 2014Current accounting period extended from 31 August 2015 to 31 December 2015 (3 pages)
24 October 2014Statement of directors in accordance with reduction of capital following redenomination (1 page)
24 October 2014Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES18 ‐ Resolution to reduce share capital on re-denomination
(4 pages)
24 October 2014Reduction of capital following redenomination. Statement of capital on 24 October 2014
  • CHF 1.5
(4 pages)
24 October 2014Redenomination of shares. Statement of capital 9 October 2014
  • CHF 1.5439
(4 pages)
24 October 2014Reduction of capital following redenomination. Statement of capital on 24 October 2014
  • CHF 1.5
(4 pages)
24 October 2014Statement of directors in accordance with reduction of capital following redenomination (1 page)
24 October 2014Redenomination of shares. Statement of capital 9 October 2014
  • CHF 1.5439
(4 pages)
24 October 2014Redenomination of shares. Statement of capital 9 October 2014
  • CHF 1.5439
(4 pages)
17 October 2014Appointment of Frank Mcfaden as a director on 1 October 2014 (3 pages)
17 October 2014Termination of appointment of A G Secretarial Limited as a secretary on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Inhoco Formations Limited as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of A G Secretarial Limited as a director on 1 October 2014 (2 pages)
17 October 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX on 17 October 2014 (2 pages)
17 October 2014Appointment of Frank Mcfaden as a director on 1 October 2014 (3 pages)
17 October 2014Termination of appointment of A G Secretarial Limited as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of A G Secretarial Limited as a secretary on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Roger Hart as a director on 1 October 2014 (2 pages)
17 October 2014Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to Unit 19 Jessop's Riverside Brightside Lane Sheffield S9 2RX on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Roger Hart as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of A G Secretarial Limited as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Inhoco Formations Limited as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Inhoco Formations Limited as a director on 1 October 2014 (2 pages)
17 October 2014Termination of appointment of Roger Hart as a director on 1 October 2014 (2 pages)
17 October 2014Appointment of Frank Mcfaden as a director on 1 October 2014 (3 pages)
17 October 2014Termination of appointment of A G Secretarial Limited as a secretary on 1 October 2014 (2 pages)
1 October 2014Company name changed aghoco 1251 LIMITED\certificate issued on 01/10/14 (2 pages)
1 October 2014Company name changed aghoco 1251 LIMITED\certificate issued on 01/10/14
  • RES15 ‐ Change company name resolution on 2014-09-29
(2 pages)
1 October 2014Change of name notice (2 pages)
1 October 2014Change of name notice (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
(25 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
(25 pages)