UKBizDB.co.uk

APPNOVA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Appnova Limited. The company was founded 18 years ago and was given the registration number 05534776. The firm's registered office is in HARROW. You can find them at 2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:APPNOVA LIMITED
Company Number:05534776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Hygeia House, 66 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Webster Avenue, Harrison, United States, NY 10003

Director12 August 2020Active
215, Park Avenue South, Suite 1802, New York, United States,

Director21 January 2017Active
5 Perrymead Street, London, SW6 3SW

Secretary12 August 2005Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director12 August 2005Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director26 April 2010Active
D-108, 2nd Fl,, Sector 2, Noida Up 201301, India,

Director21 January 2017Active
15 Sussex Gardens, Fleet, GU51 2TL

Director12 August 2005Active
5, Elstree Gate, Elstree Way, Borehamwood, United Kingdom, WD6 1JD

Director07 November 2014Active

People with Significant Control

Mrs Lianella Gutierrez
Notified on:12 August 2020
Status:Active
Date of birth:March 1975
Nationality:American,Peruvian
Country of residence:United States
Address:123, Webster Avenue, Harrison, United States, NY 10003
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manish Om Maheshwary
Notified on:21 January 2017
Status:Active
Date of birth:November 1975
Nationality:Indian
Country of residence:India
Address:D-108 2nd Fl, Sector 2, Noida Up 201301, India,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Brett Ettedgui
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Accounts

Change account reference date company previous shortened.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-14Officers

Change person director company with change date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-07Persons with significant control

Notification of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Persons with significant control

Cessation of a person with significant control.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Address

Change registered office address company with date old address new address.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.