This company is commonly known as Novum Ordo Limited. The company was founded 7 years ago and was given the registration number 10557227. The firm's registered office is in LONDON. You can find them at Bennett Brooks & Co Ltd, Suite 345 50 Eastcastle Street, Fitzrovia, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | NOVUM ORDO LIMITED |
---|---|---|
Company Number | : | 10557227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2017 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bennett Brooks & Co Ltd, Suite 345 50 Eastcastle Street, Fitzrovia, London, United Kingdom, W1W 8EA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Perception Accounting Ltd, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF | Secretary | 28 July 2020 | Active |
C/O Perception Accounting Ltd, The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, England, TN25 4BF | Director | 01 July 2019 | Active |
Condor House, The Street, Bredhurst, United Kingdom, ME7 3JY | Secretary | 11 January 2017 | Active |
Condor House, The Street, Bredhurst, Gillingham, United Kingdom, ME7 3JY | Director | 11 January 2017 | Active |
Condor House, The Street, Bredhurst, Gillingham, United Kingdom, ME7 3JY | Director | 11 January 2017 | Active |
86, First Avenue, Gillingham, Kent, United Kingdom, ME7 2LQ | Director | 11 January 2017 | Active |
86, First Avenue, Gillingham, Kent, United Kingdom, ME7 2LQ | Director | 11 January 2017 | Active |
Mr Daniel William St Aubyn | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | English |
Country of residence | : | England |
Address | : | C/O Perception Accounting Ltd, The Cobalt Building, Ashford, England, TN25 4BF |
Nature of control | : |
|
Mr Christopher Conrad Laird | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Condor House, The Street, Gillingham, United Kingdom, ME7 3JY |
Nature of control | : |
|
Mr Jacqueline Dawn Laird | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Condor House, The Street, Bredhurst, United Kingdom, ME7 3JY |
Nature of control | : |
|
Mr Paul Price | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86, First Avenue, Kent, United Kingdom, ME7 2LQ |
Nature of control | : |
|
Mrs Lisa Price | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86, First Avenue, Kent, United Kingdom, ME7 2LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Gazette | Gazette filings brought up to date. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-01 | Officers | Second filing of director appointment with name. | Download |
2020-09-01 | Officers | Second filing of director termination with name. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-08-03 | Officers | Appoint person secretary company with name date. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-07-17 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.