CompanyTrack
N

NIUM UK HOLDINGS LIMITED

Active London

Business and domestic software development

0 employees Website
Business and domestic software development
N

NIUM UK HOLDINGS LIMITED

Business and domestic software development

Founded 9 Dec 2016 Active London, United Kingdom 0 employees ixaris.com
Business and domestic software development
Accounts Submitted 10 Oct 2025
Confirmation Statement Submitted 15 Dec 2025
Net assets £-2.09M
Total assets £3.34M
Total Liabilities £5.43M
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ground Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Office (London)

2 Stephen St, London W1T 1AN

Website

ixaris.com

Credit Report

Discover NIUM UK HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

N/A

Net Assets

-£2.09M

Total Liabilities

£5.43M

Turnover

N/A

Employees

N/A

Debt Ratio

163%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 41,040 Shares £186k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
7 Aug 201841,040£186k£4.54

Officers

Officers

2 active 19 resigned
Status
Mark Anthony SpiteriDirectorMalteseMalta4331 Aug 2021Active
Spencer James Douglas HanlonDirectorBritishEngland535 Jan 2021Active

Shareholders

Shareholders (40)

William Lorenz
2.2%
60,0007 Jan 2020
Trustees Of The Etv Employee Warrant Trust
0.6%
16,9627 Jan 2020
Tim Murfet
0.6%
16,5007 Jan 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Nium Pte Ltd

Singapore

Active
Notified 15 Sept 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Pratik Gandhi

Ceased 15 Sept 2023

Ceased

Alex George Mifsud

Ceased 23 May 2017

Ceased

Punathil Prajit Nanu

Ceased 15 Sept 2023

Ceased

Nium Pte. Ltd

Ceased 1 Dec 2022

Ceased

Richard John Koch

Ceased 31 Aug 2021

Ceased

Group Structure

Group Structure

NIUM PTE LTD singapore
NIUM UK HOLDINGS LIMITED Current Company
IXARIS FINANCIAL SERVICES HOLDINGS LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors as firm, significant influence or control as firm
IXARIS INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent
IXARIS LIMITED united kingdom shares 75 to 100 percent
NIUM PAYMENTS UK LIMITED united kingdom shares 75 to 100 percent
NIUM SOLUTIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
NIUM SYSTEMS UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-08 with updatesView(4 pages)
2 Dec 2025OfficersChange to director Mr Spencer James Douglas Hanlon on 2025-12-01View(2 pages)
1 Dec 2025OfficersChange to director Mr Mark Anthony Spiteri on 2025-12-01View(2 pages)
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
10 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
15 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-08 with updates

2 Dec 2025 Officers

Change to director Mr Spencer James Douglas Hanlon on 2025-12-01

1 Dec 2025 Officers

Change to director Mr Mark Anthony Spiteri on 2025-12-01

1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-08 with updates

2 months ago on 15 Dec 2025

Change to director Mr Spencer James Douglas Hanlon on 2025-12-01

2 months ago on 2 Dec 2025

Change to director Mr Mark Anthony Spiteri on 2025-12-01

2 months ago on 1 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 1 Dec 2025

Annual accounts made up to 2024-12-31

4 months ago on 10 Oct 2025