UKBizDB.co.uk

NOVO GROUP LIMITED

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

This company is commonly known as Novo Group Limited. The company was founded 76 years ago and was given the registration number 00438900. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NOVO GROUP LIMITED
Company Number:00438900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 July 1947
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director30 September 2017Active
Tudor House Copt Hill Lane, Copthill Lane, Kingswood, KT20 6HN

Secretary-Active
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND

Secretary01 January 2001Active
20 Yaverland Drive, Bagshot, GU19 5DX

Secretary20 June 1996Active
88, Crawford Street, London, W1H 2EJ

Secretary30 September 2017Active
88, Crawford Street, London, England, W1H 2EJ

Secretary29 January 2014Active
Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

Secretary28 November 1997Active
400, Park Avenue, Suite 1210, New York, United States, 10022

Director30 June 2011Active
125 Eleventh Street, Cresskill, Usa, FOREIGN

Director12 July 2004Active
400, Park Avenue, Suite 1210, New York, Usa, NY 10022

Director30 June 2011Active
Tudor House Copt Hill Lane, Copthill Lane, Kingswood, KT20 6HN

Director-Active
Watergate 9 Assheton Road, Beaconsfield, HP9 2NP

Director-Active
11 Rue Des Dames Augustines, Neuilly Sur Seine, France, 92200

Director25 June 1993Active
9 Sycamore Drive, Frimley, Camberley, GU16 8PN

Director08 August 2005Active
400, Park Avenue, Suite 1210, New York, Usa, NY 10022

Director30 June 2011Active
88, Crawford Street, London, W1H 2EJ

Director30 September 2017Active
8, Queen's Elm Square, London, SW3 6ED

Director04 February 2005Active
498 West End Avenue, New York 10024, Usa,

Director-Active
400, Park Avenue, Suite 1210, New York, United States,

Director30 June 2011Active
La Falaise Jerbourg Point, St Martin, Guernsey, GY4 6BN

Director28 November 1997Active
88, Crawford Street, London, W1H 2EJ

Director30 September 2017Active
60 Square Hill Road, Roslyn Heights, New York, United States, 11577

Director25 June 2014Active
1156 N. Windsor Drive, Kannapolis, North Carolina, United States, 28081

Director25 June 2014Active
10 Dakarla Drive, Middletown, New Jersey, Usa, FOREIGN

Director-Active
Castle Hill House, Warwick, CV34 4HA

Director28 November 1997Active
Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

Director06 September 2001Active
40 Catherine Place, London, SW1E 6HL

Director30 September 1992Active
2 Beryl, Roche Grise, 1884 Villars Switzerland,

Director-Active
19 Rodenhurst Road, Clapham Park, London, SW4 8AE

Director-Active
88 Crawford Street, London, England, W1H 2EJ

Corporate Director04 February 2005Active

People with Significant Control

05163852
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:88, Crawford Street, London, England, W1H 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Insolvency

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

Download
2022-07-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-04Address

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

Download
2021-12-14Address

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

Download
2021-08-25Insolvency

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

Download
2021-08-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-06Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-07-14Resolution

Resolution.

Download
2020-07-14Address

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

Download
2020-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Gazette

Gazette filings brought up to date.

Download
2020-02-12Officers

Second filing of director termination with name.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-30Officers

Termination director company with name termination date.

Download
2019-08-27Capital

Legacy.

Download
2019-08-27Capital

Capital statement capital company with date currency figure.

Download
2019-08-27Insolvency

Legacy.

Download
2019-08-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.