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.
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 | : |
|
Registered Address | : | 8-10 Grosvenor Gardens, London, England, SW1W 0DH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-10, Chandos Street, London, England, W1G 9DQ | Secretary | 05 May 2009 | Active |
7-10, Chandos Street, London, England, W1G 9DQ | Director | 05 May 2009 | Active |
7-10, Chandos Street, London, England, W1G 9DQ | Director | 05 May 2009 | Active |
17 Leamington Road, Romford, RM3 9TT | Secretary | 21 February 2008 | Active |
25 Great Lawn, Ongar, CM5 0AA | Secretary | 11 August 2006 | Active |
Minerva House, 5 Montague Close, London, SE1 9BB | Corporate Secretary | 18 July 2006 | Active |
Apartment 41-42 Harlequin Court, 20 Tavistock Street, London, WC2E 7NZ | Director | 17 May 2007 | Active |
25 Priory Road, Romford, RM3 9AP | Director | 09 July 2007 | Active |
No 7 Tamworth Street, London, SW6 1LB | Director | 18 July 2006 | Active |
25 Great Lawn, Ongar, CM5 0AA | Director | 21 February 2008 | Active |
78b Prince Of Wales Mansions, Prince Of Wales Drive, London, SW11 4BJ | Director | 11 August 2006 | Active |
25 Rose Square, London, SW3 6RS | Director | 11 August 2006 | Active |
Flat 3, 6 Battersea Square, London, SW11 3RA | Director | 09 July 2007 | Active |
The Old Vicarage, Burton Lane, Whatton, Nottingham, NG13 9EQ | Director | 21 February 2008 | Active |
20 Alleyn Road, London, SE21 8AL | Director | 11 September 2008 | Active |
Stanhope House, 47 Park Lane, London, W1K 1PR | Director | 18 July 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-18 | Insolvency | Legacy. | Download |
2023-12-18 | Capital | Legacy. | Download |
2023-12-18 | Resolution | Resolution. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2023-05-19 | Accounts | Accounts with accounts type group. | Download |
2022-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Accounts | Accounts with accounts type group. | Download |
2021-09-10 | Accounts | Accounts with accounts type group. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Capital | Second filing capital allotment shares. | Download |
2020-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-11 | Capital | Capital allotment shares. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-04 | Accounts | Accounts with accounts type group. | Download |
2019-09-23 | Capital | Capital allotment shares. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type group. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Accounts | Accounts with accounts type group. | Download |
2018-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-01-02 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.