ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SB PBSA Holding 2 UK Limited

SB PBSA Holding 2 UK Limited is an active company incorporated on 16 November 2022 with the registered office located in London, City of London. SB PBSA Holding 2 UK Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14488090
Private limited company
Age
3 years
Incorporated 16 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (8 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
4th Floor, 3 St Helen's Place
C/O Ogier Global (Uk) Limited
London
EC3A 6AB
England
Address changed on 2 Aug 2024 (1 year 4 months ago)
Previous address was C/O Orange Street London WC2H 7DQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1978
Director • British • Lives in England • Born in Jun 1988
Mr Chap Huat Lim
PSC • Singaporean • Lives in Singapore • Born in Jul 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Continental Apartment Holdings Limited
Ogier Global (UK) Limited, Nikki Chandrakant Shah, and 1 more are mutual people.
Active
SB 77 York Limited
Ogier Global (UK) Limited, Nikki Chandrakant Shah, and 1 more are mutual people.
Active
SB St James Boulevard Limited
Ogier Global (UK) Limited, Nikki Chandrakant Shah, and 1 more are mutual people.
Active
SB 77 York Opco Limited
Ogier Global (UK) Limited, Nikki Chandrakant Shah, and 1 more are mutual people.
Active
SB St James Boulevard Opco Limited
Ogier Global (UK) Limited, Nikki Chandrakant Shah, and 1 more are mutual people.
Active
SB Glasgow Propco Limited
Ogier Global (UK) Limited, Nikki Chandrakant Shah, and 1 more are mutual people.
Active
Skil Three Limited
Ogier Global (UK) Limited and Stuart Watson are mutual people.
Active
Skil Four Limited
Ogier Global (UK) Limited and Stuart Watson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£53K
Increased by £53K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£68.74M
Increased by £42.26M (+160%)
Total Liabilities
-£68.78M
Increased by £42.3M (+160%)
Net Assets
-£47K
Decreased by £39K (+488%)
Debt Ratio (%)
100%
Increased by 0.04% (0%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 7 Jul 2025
Confirmation Submitted
8 Months Ago on 21 Mar 2025
Charge Satisfied
10 Months Ago on 5 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 18 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 2 Aug 2024
Ogier Global (Uk) Limited Appointed
1 Year 4 Months Ago on 25 Jul 2024
Mr Stuart Watson Appointed
1 Year 4 Months Ago on 22 Jul 2024
Peter Vincent Young Resigned
1 Year 4 Months Ago on 22 Jul 2024
Patrick James Allen Resigned
1 Year 4 Months Ago on 22 Jul 2024
Chap Huat Lim (PSC) Appointed
2 Years 7 Months Ago on 11 May 2023
Get Credit Report
Discover SB PBSA Holding 2 UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Withdrawal of a person with significant control statement on 7 November 2025
Submitted on 7 Nov 2025
Notification of Chap Huat Lim as a person with significant control on 11 May 2023
Submitted on 7 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 7 Jul 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 21 Mar 2025
Satisfaction of charge 144880900001 in full
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 18 Oct 2024
Certificate of change of name
Submitted on 5 Aug 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 2 August 2024
Submitted on 2 Aug 2024
Appointment of Ogier Global (Uk) Limited as a secretary on 25 July 2024
Submitted on 2 Aug 2024
Appointment of Mr Nikki Chandrakant Shah as a director on 22 July 2024
Submitted on 23 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year