UKBizDB.co.uk

NOVEM TRADING AND INVESTMENT CO. LTD

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

This company is commonly known as Novem Trading And Investment Co. Ltd. The company was founded 5 years ago and was given the registration number 11389793. The firm's registered office is in CARDIFF. You can find them at International House, 10 Churchill Way, Cardiff, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:NOVEM TRADING AND INVESTMENT CO. LTD
Company Number:11389793
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE

Director22 August 2019Active
International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE

Director30 May 2018Active
1826, Woodbridge Lane, Mi 48124, Dearborn, United States, 48124

Director01 October 2018Active
4521, Ferguson Street, Quincy, United States, MA 02169

Director01 October 2018Active
620, Adamsville Road, Tx 78501, Mcallen, United States, 78501

Director01 October 2018Active
945, René-Lévesque Blvd, Qc H3b 4w8, Montreal, Canada, H3B 4W8

Director01 October 2018Active
80, Payne Street, Abingdon, United States, VA 24210

Director01 October 2018Active
19, Ranworth Road, Keysbrook, Australia, WA 6126

Director01 October 2018Active
6, Landsberger Allee, München, Germany, 80455

Director01 October 2018Active
93, Friedrichstrasse, Düsseldorf Benrath, Germany, 40599

Director01 October 2018Active
153, Torbay Rd, St John's, Canada, A1A 5E8

Director01 October 2018Active
2608, Speers Road, On L6a 1g5, Maple, Canada, L6A 1G5

Director01 October 2018Active
11, Brunnacherstrasse, 8039, Zürich, Switzerland,

Director06 October 2018Active
224, Travis Street, West Palm Beach, United States, FL 33410

Director01 October 2018Active
30, Rathausstrasse, Nürnberg, Germany, 90216

Director01 October 2018Active
63, Los-Angeles-Platz, Hamburg Uhlenhorst, Germany, 22087

Director01 October 2018Active
4253, Rue Levy, Montreal, Canada,

Director01 October 2018Active
51, Erlenweg, 3014, Bern, Switzerland,

Director01 October 2018Active

People with Significant Control

Mr. George Henry
Notified on:01 October 2018
Status:Active
Date of birth:June 1960
Nationality:American
Country of residence:United States
Address:80, Payne Street, Abingdon, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Madison Clark
Notified on:01 October 2018
Status:Active
Date of birth:November 1963
Nationality:American
Country of residence:United States
Address:4521, Ferguson Street, Quincy, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs. Isabel Scott
Notified on:01 October 2018
Status:Active
Date of birth:October 1964
Nationality:American
Country of residence:Switzerland
Address:11, Brunnacherstrasse, Zürich, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Nicholas Khan
Notified on:01 October 2018
Status:Active
Date of birth:June 1970
Nationality:German
Country of residence:Germany
Address:6, Landsberger Allee, München, Germany,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andres Ernesto Gutierrez Martinez
Notified on:30 May 2018
Status:Active
Date of birth:October 1984
Nationality:Colombian
Country of residence:Wales
Address:International House, 10 Churchill Way, Cardiff, Wales, CF10 2HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-12Address

Default companies house registered office address applied.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Resolution

Resolution.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Persons with significant control

Change to a person with significant control.

Download
2020-05-19Officers

Change person director company with change date.

Download
2020-05-19Officers

Change person director company with change date.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-09-12Officers

Change person director company with change date.

Download
2019-08-22Officers

Change person director company with change date.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-08-22Address

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

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-01Officers

Termination director company with name termination date.

Download
2019-06-01Officers

Termination director company with name termination date.

Download
2019-06-01Officers

Termination director company with name termination date.

Download
2019-06-01Officers

Termination director company with name termination date.

Download
2019-06-01Officers

Termination director company with name termination date.

Download
2019-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.