UKBizDB.co.uk

NICOVATIONS LIMITED

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

This company is commonly known as Nicovations Limited. The company was founded 13 years ago and was given the registration number 07412694. The firm's registered office is in LONDON. You can find them at Globe House, 1 Water Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NICOVATIONS LIMITED
Company Number:07412694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Globe House, 1 Water Street, London, WC2R 3LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, 1 Water Street, London, WC2R 3LA

Secretary10 June 2021Active
Globe House, 1 Water Street, London, WC2R 3LA

Director01 September 2021Active
Globe House, 1 Water Street, London, WC2R 3LA

Director01 April 2023Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary19 October 2010Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary22 June 2012Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary26 July 2018Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary11 November 2015Active
Globe House, 1 Water Street, London, WC2R 3LA

Director01 September 2021Active
Globe House, 1 Water Street, London, WC2R 3LA

Director13 April 2018Active
1, Water Street, London, England, WC2R 3LA

Director08 February 2013Active
1, Water Street, London, England, WC2R 3LA

Director08 February 2013Active
1, Water Street, London, England, WC2R 3LA

Director08 February 2013Active
1, Water Street, London, England, WC2R 3LA

Director28 August 2013Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director19 October 2010Active
1, Water Street, London, England, WC2R 3LA

Director28 August 2013Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director29 March 2011Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director27 February 2015Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director12 December 2016Active
1, Water Street, London, England, WC2R 3LA

Director28 August 2013Active
Globe House, 1 Water Street, London, WC2R 3LA

Director13 April 2018Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director11 November 2015Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director19 October 2010Active
Globe House, 1 Water Street, London, WC2R 3LA

Director15 May 2019Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director19 October 2010Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director27 February 2015Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director27 February 2015Active
1, Water Street, London, England, WC2R 3LA

Director28 August 2013Active

People with Significant Control

Nicoventures Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-13Officers

Second filing of director appointment with name.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-02Miscellaneous

Legacy.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Change person director company with change date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-09-02Officers

Termination director company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Officers

Appoint person secretary company with name date.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-02-12Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Officers

Appoint person director company with name date.

Download
2019-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.