UKBizDB.co.uk

NOVUM SECURITIES LIMITED

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

This company is commonly known as Novum Securities Limited. The company was founded 17 years ago and was given the registration number 05879560. The firm's registered office is in LONDON. You can find them at 8-10 Grosvenor Gardens, , London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.

Company Information

Name:NOVUM SECURITIES LIMITED
Company Number:05879560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:8-10 Grosvenor Gardens, London, England, SW1W 0DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-10, Chandos Street, London, England, W1G 9DQ

Secretary05 May 2009Active
7-10, Chandos Street, London, England, W1G 9DQ

Director05 May 2009Active
7-10, Chandos Street, London, England, W1G 9DQ

Director05 May 2009Active
17 Leamington Road, Romford, RM3 9TT

Secretary21 February 2008Active
25 Great Lawn, Ongar, CM5 0AA

Secretary11 August 2006Active
Minerva House, 5 Montague Close, London, SE1 9BB

Corporate Secretary18 July 2006Active
Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ

Director17 May 2007Active
25 Priory Road, Romford, RM3 9AP

Director09 July 2007Active
No 7 Tamworth Street, London, SW6 1LB

Director18 July 2006Active
25 Great Lawn, Ongar, CM5 0AA

Director21 February 2008Active
78b Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BJ

Director11 August 2006Active
25 Rose Square, London, SW3 6RS

Director11 August 2006Active
Flat 3, 6 Battersea Square, London, SW11 3RA

Director09 July 2007Active
The Old Vicarage, Burton Lane, Whatton, Nottingham, NG13 9EQ

Director21 February 2008Active
20 Alleyn Road, London, SE21 8AL

Director11 September 2008Active
Stanhope House, 47 Park Lane, London, W1K 1PR

Director18 July 2006Active

People with Significant Control

Hyde Park Holdings Limited
Notified on:09 December 2016
Status:Active
Country of residence:England
Address:8-10, Grosvenor Gardens, London, England, SW1W 0DH
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Capital

Capital statement capital company with date currency figure.

Download
2023-12-18Insolvency

Legacy.

Download
2023-12-18Capital

Legacy.

Download
2023-12-18Resolution

Resolution.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Address

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

Download
2023-05-19Accounts

Accounts with accounts type group.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type group.

Download
2021-09-10Accounts

Accounts with accounts type group.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Address

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

Download
2020-09-07Capital

Second filing capital allotment shares.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-25Mortgage

Mortgage satisfy charge full.

Download
2020-08-11Capital

Capital allotment shares.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Accounts

Accounts with accounts type group.

Download
2019-09-23Capital

Capital allotment shares.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Accounts

Accounts with accounts type group.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type group.

Download
2018-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-02Auditors

Auditors resignation company.

Download

Copyright © 2024. All rights reserved.