UKBizDB.co.uk

NOVACOR UK LIMITED

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

This company is commonly known as Novacor Uk Limited. The company was founded 25 years ago and was given the registration number 03683905. The firm's registered office is in LENHAM. You can find them at Prospect House Northdown Business Park, Ashford Road, Lenham, Kent. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:NOVACOR UK LIMITED
Company Number:03683905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Prospect House Northdown Business Park, Ashford Road, Lenham, Kent, England, ME17 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Prospect House, Northdown Business Park, Ashford Road, Lenham, England,

Secretary28 February 2005Active
Prospect House, Northdown Business Park, Ashford Road, Lenham, England, ME17 2DL

Director10 December 1998Active
Prospect House, Northdown Business Park, Ashford Road, Lenham, England,

Director15 March 2018Active
Prospect House, Ashford Road, Lenham, Maidstone, England, ME17 2DL

Director19 June 2000Active
16 Rte De L'Epinette, La Hauteville,

Secretary10 December 1998Active
41 Crawford Road, Houston, PA6 7DA

Secretary16 October 2001Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary10 December 1998Active
57 Ifield Way, Gravesend, DA12 5UA

Secretary31 July 2003Active
41 Crawford Road, Houston, PA6 7DA

Director30 August 2000Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director10 December 1998Active

People with Significant Control

Ms Francoise Guery
Notified on:03 July 2017
Status:Active
Date of birth:November 1949
Nationality:French
Country of residence:Switzerland
Address:Chalet Marvili, Wiestibodenweg 15, 3920 Zermont, Switzerland,
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Gilles Ascher
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:French
Country of residence:England
Address:Prospect House, Northdown Business Park, Lenham, England,
Nature of control:
  • Significant influence or control
Mr David Paul Grey
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:Prospect House, Northdown Business Park, Lenham, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Persons with significant control

Change to a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2023-01-26Officers

Change person director company with change date.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Address

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

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-06Officers

Change person director company with change date.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-15Address

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

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-04Resolution

Resolution.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.