This company is commonly known as Novus Uk Limited. The company was founded 33 years ago and was given the registration number 02604260. The firm's registered office is in LONDON. You can find them at Acre House, 11-15 William Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | NOVUS UK LIMITED |
---|---|---|
Company Number | : | 02604260 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acre House, 11-15 William Road, London, NW1 3ER |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acre House, 11-15 William Road, London, NW1 3ER | Director | 31 March 2024 | Active |
Cocks House, Ashton Keynes, Swindon, SN6 6PD | Secretary | 17 July 1991 | Active |
155, Avenue Jeanne 23, Brussels, Belgium, | Secretary | 24 February 2003 | Active |
6 Barnway, Stratton, Cirencester, GL7 2NA | Secretary | 01 October 1995 | Active |
Runkstersteenweg 221, Hasselt 3500, Belgium, | Secretary | 01 December 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 23 April 1991 | Active |
Rue Hodebierge 1, Sart Melin, Belgium, | Director | 01 October 1995 | Active |
Cocks House, Ashton Keynes, Swindon, SN6 6PD | Director | 17 July 1991 | Active |
155, Avenue Jeanne 23, Brussels, Belgium, B1180 | Director | 24 February 2003 | Active |
96 Rue Pasteur, 44240 Suce Sur Erdre, France, FOREIGN | Director | 01 October 1995 | Active |
Moelvill Avenue 428, St Louis, Usa, FOREIGN | Director | 24 February 2003 | Active |
Rue Champs D'Oiseau No 7, 1320 Hamme Mille, Belgium, | Director | - | Active |
1177, Nooning Tree Drive, Chesterfield, United States, 63017-2475 | Director | 02 August 2019 | Active |
Tannenweg 8, Fritzlar, Germany, 34560 | Director | 01 December 2011 | Active |
13952 Meursault Lane, Chesterfield, Usa, | Director | 14 June 1996 | Active |
330, Marshall Avenue, St Louis, United States, | Director | 01 December 2011 | Active |
Baden Powell Laan 6, B8, Brussels, Belgium, 1200 | Director | 01 December 2011 | Active |
Runkstersteenweg 221, Hasselt 3500, Belgium, | Director | 01 November 1992 | Active |
11794 Westhampton Woods Drive, Wildwood, Missouri, Usa, | Director | 24 February 2003 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 23 April 1991 | Active |
Mitsui & Co., Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 1-3,, Marunouchi 1-Chome, Chiyoda-Ku, Tokyo, Japan, 100-8631 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Termination director company with name termination date. | Download |
2023-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-28 | Officers | Change person director company with change date. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-10 | Accounts | Accounts with accounts type full. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.