UKBizDB.co.uk

NOVATUS ADVISORY LTD

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

This company is commonly known as Novatus Advisory Ltd. The company was founded 5 years ago and was given the registration number 11910864. The firm's registered office is in LONDON. You can find them at C/o City, Chartered Accountants Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NOVATUS ADVISORY LTD
Company Number:11910864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o City, Chartered Accountants Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, England,
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Margaret Street, London, England, W1W 8TF

Director02 October 2023Active
62, Margaret Street, London, England, W1W 8TF

Director28 March 2019Active
62, Margaret Street, London, England, W1W 8TF

Director03 April 2019Active
62, Margaret Street, London, England, W1W 8TF

Director22 September 2023Active
62, Margaret Street, London, England, W1W 8TF

Director03 May 2023Active
35, Melville Street, Edinburgh, Scotland, EH3 7JF

Director05 July 2022Active
62, Margaret Street, London, England, W1W 8TF

Director20 October 2020Active
C/O City, Chartered Accountants, Suite 540, 5th Floor, Linen Hall, 162-168 Regent Street, London, England, W1B 5TF

Director28 March 2019Active

People with Significant Control

Mr Matthew Ranson
Notified on:03 April 2019
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:62, Margaret Street, London, England, W1W 8TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Wright
Notified on:28 March 2019
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew William Hedley
Notified on:28 March 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:62, Margaret Street, London, England, W1W 8TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-11Officers

Termination director company with name termination date.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-21Persons with significant control

Change to a person with significant control.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-11-24Capital

Second filing capital allotment shares.

Download
2023-11-08Capital

Capital allotment shares.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Change of name

Certificate change of name company.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Officers

Change person director company with change date.

Download
2023-05-16Address

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

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Mortgage

Mortgage satisfy charge full.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-15Officers

Change person director company with change date.

Download
2022-11-15Address

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

Download
2022-07-13Capital

Capital allotment shares.

Download
2022-07-13Capital

Capital alter shares subdivision.

Download
2022-07-13Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.