UKBizDB.co.uk

NOVIA FINANCIAL HOLDINGS LIMITED

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

This company is commonly known as Novia Financial Holdings Limited. The company was founded 16 years ago and was given the registration number 06466707. The firm's registered office is in BATH. You can find them at Cambridge House, Henry Street, Bath, Somerset. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:NOVIA FINANCIAL HOLDINGS LIMITED
Company Number:06466707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Cambridge House, Henry Street, Bath, Somerset, BA1 1JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge House, Henry Street, Bath, BA1 1JS

Secretary27 September 2022Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director29 April 2021Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director29 April 2021Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director29 April 2021Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director14 June 2022Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director23 November 2023Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director29 April 2021Active
Cambridge House, Henry Street, Bath, BA1 1JS

Secretary08 August 2008Active
Cambridge House, Henry Street, Bath, BA1 1JS

Secretary06 January 2016Active
Cambridge House, Henry Street, Bath, BA1 1JS

Secretary18 January 2019Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary08 January 2008Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director14 April 2008Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director29 April 2021Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director08 January 2008Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director29 April 2021Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director29 April 2021Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director08 January 2008Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director13 February 2015Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director14 April 2008Active
Cambridge House, Henry Street, Bath, BA1 1JS

Director15 February 2008Active

People with Significant Control

Mr Robert James Stanley Burton
Notified on:25 October 2022
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Isle Of Man
Address:1, Bowring Road, Isle Of Man, Isle Of Man, IM8 2LQ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Alvarium Re Limited
Notified on:29 April 2021
Status:Active
Country of residence:England
Address:10, Old Burlington Street, London, England, W1S 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr David John George Royds
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Cambridge House, Henry Street, Bath, BA1 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William George Vasilieff
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:British
Address:Cambridge House, Henry Street, Bath, BA1 1JS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Sir Anthony Brian Cleaver
Notified on:06 April 2016
Status:Active
Date of birth:April 1938
Nationality:British
Address:Cambridge House, Henry Street, Bath, BA1 1JS
Nature of control:
  • Significant influence or control
Mr Timothy Philip Levy
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Address:Cambridge House, Henry Street, Bath, BA1 1JS
Nature of control:
  • Ownership of shares 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 (5 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
2024-02-06Officers

Termination director company with name termination date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Officers

Appoint person secretary company with name date.

Download
2022-10-07Officers

Termination secretary company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type group.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-05-25Incorporation

Memorandum articles.

Download
2021-05-25Resolution

Resolution.

Download
2021-05-25Capital

Capital name of class of shares.

Download
2021-05-25Capital

Capital variation of rights attached to shares.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2021-05-13Capital

Capital allotment shares.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.