UKBizDB.co.uk

NVF TECH LTD

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

This company is commonly known as Nvf Tech Ltd. The company was founded 28 years ago and was given the registration number 03135528. The firm's registered office is in LONDON. You can find them at 5 New Street Square, , London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:NVF TECH LTD
Company Number:03135528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:5 New Street Square, London, United Kingdom, EC4A 3TW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary21 July 2017Active
1600, Amphitheatre Parkway, Mountain View, United States, 94043

Director21 July 2017Active
Gordon House, Barrow Street, Dublin 4, Ireland,

Director21 July 2017Active
76 Woodfield Lane, Lower Cambourne, Cambridge, CB23 6DS

Secretary20 July 2007Active
29b Orlando Road, London, SW4 0LD

Secretary26 June 1996Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Secretary07 December 1995Active
The 1840, Barn, Fullers Hill Road Little Gransden, Sandy, United Kingdom, SG19 3BP

Secretary15 June 2012Active
Whitedales, Hall Road, Nemphlar, ML11 9JE

Secretary28 June 1996Active
2 Park Road, Flat B, 6th Floor, Mid Level, China,

Secretary26 September 1996Active
10 Barnhill Road, Manchester, M25 9NH

Director26 June 1996Active
5 Tasker Lodge, Thornwood Gardens, London, W8 7ER

Director28 June 1996Active
3 Southacre Close, Chaucer Road, Cambridge, CB2 2TT

Director25 March 1997Active
76 Woodfield Lane, Lower Cambourne, Cambridge, CB23 6DS

Director20 July 2007Active
33, Keir Street, Bridge Of Allan, Stirling, FK9 4QJ

Director28 June 1996Active
Terek House, Phoenix Park, Eaton Socon, St Neots, United Kingdom, PE19 8EP

Director28 March 2013Active
The 1840, Barn, Fullers Hill Road Little Gransden, Sandy, United Kingdom, SG19 3BP

Director15 June 2012Active
70 Townsend Lane, Harpenden, AL5 2RG

Director20 December 1996Active
29b Orlando Road, London, SW4 0LD

Director26 June 1996Active
2 Station Road, Whittlesford, Cambridgeshire, CB2 4NL

Director02 November 2007Active
8 Vyvyan Terrace, Bristol, BS8 3DF

Director01 September 1998Active
18 The Common, London, W5 3TR

Director29 October 2001Active
Terek House, Phoenix Park, Eaton Socon, St Neots, United Kingdom, PE19 8EP

Director18 August 2016Active
Terek House, Phoenix Park, Eaton Socon, St Neots, United Kingdom, PE19 8EP

Director19 October 2016Active
The 1840, Barn, Fullers Hill Road Little Gransden, Sandy, United Kingdom, SG19 3BP

Director22 September 2010Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director07 December 1995Active
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN

Nominee Director07 December 1995Active
The 1840, Barn, Fullers Hill Road Little Gransden, Sandy, United Kingdom, SG19 3BP

Director28 March 2013Active
9 The Warren, Harpenden, AL5 2NH

Director01 March 2000Active
Eaton House, 100 Blue Pool Road, Happy Valley, China, KT12 4AP

Director09 May 2005Active
18 North Tenter Street, London, E1 8DL

Director20 December 1996Active
Whitedales, Hall Road, Nemphlar, ML11 9JE

Director28 June 1996Active
The Corner House, Highworth, SN6 7BL

Director20 December 1996Active
5th, Floor 1, Hammersmith Broadway, London, England, W6 9DL

Director04 July 2013Active
2 Park Road, Flat B, 6th Floor, Mid Level, China,

Director26 September 1996Active
115, Eastbourne Mews, London, England, W2 6LQ

Director10 February 2017Active

People with Significant Control

Alphabet, Inc.
Notified on:06 September 2017
Status:Active
Country of residence:United States
Address:Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, 19808
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Persons with significant control

Notification of a person with significant control.

Download
2021-12-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-01-20Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-09-18Capital

Capital allotment shares.

Download
2018-04-18Address

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

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Appoint corporate secretary company with name date.

Download
2017-10-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.