SB PBSA HOLDING 2 UK LIMITED

Register to unlock more data on OkredoRegister

SB PBSA HOLDING 2 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14488090

Incorporation date

16/11/2022

Size

Full

Contacts

Registered address

Registered address

4th Floor, 3 St Helen's Place, C/O Ogier Global (Uk) Limited, London EC3A 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon07/11/2025
Notification of Chap Huat Lim as a person with significant control on 2023-05-11
dot icon07/11/2025
Withdrawal of a person with significant control statement on 2025-11-07
dot icon07/07/2025
Full accounts made up to 2024-12-31
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon05/02/2025
Satisfaction of charge 144880900001 in full
dot icon18/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Certificate of change of name
dot icon02/08/2024
Registered office address changed from C/O Orange Street London WC2H 7DQ England to 4th Floor, 3 st Helen's Place C/O Ogier Global (Uk) Limited London EC3A 6AB on 2024-08-02
dot icon02/08/2024
Appointment of Ogier Global (Uk) Limited as a secretary on 2024-07-25
dot icon23/07/2024
Appointment of Mr Nikki Chandrakant Shah as a director on 2024-07-22
dot icon23/07/2024
Termination of appointment of Patrick James Allen as a director on 2024-07-22
dot icon23/07/2024
Termination of appointment of Peter Vincent Young as a director on 2024-07-22
dot icon23/07/2024
Appointment of Mr Stuart Watson as a director on 2024-07-22
dot icon20/03/2024
Director's details changed for Mr Peter Vincent Young on 2024-03-20
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon10/11/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon15/09/2023
Director's details changed for Mr Peter Vincent Young on 2023-09-15
dot icon15/09/2023
Director's details changed for Mr Peter Vincent Young on 2023-09-08
dot icon10/08/2023
Cessation of Peter Vincent Young as a person with significant control on 2023-08-03
dot icon10/08/2023
Notification of a person with significant control statement
dot icon12/07/2023
Registration of charge 144880900001, created on 2023-07-11
dot icon18/04/2023
Appointment of Mr Patrick James Allen as a director on 2023-04-04
dot icon27/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon15/11/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Peter Vincent
Director
16/11/2022 - 22/07/2024
34
Shah, Nikki Chandrakant
Director
22/07/2024 - Present
9
Watson, Stuart
Director
22/07/2024 - Present
49
Allen, Patrick James
Director
04/04/2023 - 22/07/2024
32
OGIER GLOBAL (UK) LIMITED
Corporate Secretary
25/07/2024 - Present
64

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SB PBSA HOLDING 2 UK LIMITED

SB PBSA HOLDING 2 UK LIMITED is an(a) Active company incorporated on 16/11/2022 with the registered office located at 4th Floor, 3 St Helen's Place, C/O Ogier Global (Uk) Limited, London EC3A 6AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SB PBSA HOLDING 2 UK LIMITED?

toggle

SB PBSA HOLDING 2 UK LIMITED is currently Active. It was registered on 16/11/2022 .

Where is SB PBSA HOLDING 2 UK LIMITED located?

toggle

SB PBSA HOLDING 2 UK LIMITED is registered at 4th Floor, 3 St Helen's Place, C/O Ogier Global (Uk) Limited, London EC3A 6AB.

What does SB PBSA HOLDING 2 UK LIMITED do?

toggle

SB PBSA HOLDING 2 UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SB PBSA HOLDING 2 UK LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.