UKBizDB.co.uk

NOVED INVESTMENT TWO LIMITED

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

This company is commonly known as Noved Investment Two Limited. The company was founded 16 years ago and was given the registration number 06390861. The firm's registered office is in HOLLOW ROAD. You can find them at Rsm Restructuring Advisory Llp, Abbottsgate House, Hollow Road, Bury St. Edmunds. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:NOVED INVESTMENT TWO LIMITED
Company Number:06390861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 October 2007
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Rsm Restructuring Advisory Llp, Abbottsgate House, Hollow Road, Bury St. Edmunds, IP32 7FA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Bristol House, Southampton Row, London, WC1B 4BA

Secretary05 October 2007Active
Rsm Restructuring Advisory Llp, Abbottsgate House, Hollow Road, IP32 7FA

Director19 October 2012Active
Rsm Restructuring Advisory Llp, Abbottsgate House, Hollow Road, IP32 7FA

Director19 October 2012Active
20 Bristol House, Southampton Row, London, WC1B 4BA

Director05 October 2007Active
Gay Bowers House, Danbury, Chelmsford, CM3 4JS

Director05 October 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary05 October 2007Active
Villa La Tenao, 4 Bvd. Du Tenao, Monaco, MC 98000

Director05 October 2007Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director05 October 2007Active

People with Significant Control

Noved Investment One Limited
Notified on:05 October 2016
Status:Active
Country of residence:England
Address:Third Floor, Marlborough House, Victoria Road South, Chelmsford, England, CM1 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Richard Mervyn Christopher Foyle
Notified on:30 June 2016
Status:Active
Date of birth:January 1943
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, Marlborough House, Victoria Road South, Chelmsford, United Kingdom, CM1 1LN
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved liquidation.

Download
2020-12-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-08-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-26Mortgage

Mortgage satisfy charge full.

Download
2019-09-18Accounts

Change account reference date company previous extended.

Download
2019-08-08Address

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

Download
2019-08-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-07Resolution

Resolution.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-20Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Mortgage

Mortgage satisfy charge full.

Download
2018-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-01-24Mortgage

Mortgage satisfy charge full.

Download
2016-11-30Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.