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.
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 | : |
|
Registered Address | : | 5 New Street Square, London, United Kingdom, EC4A 3TW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, United Kingdom, EC4A 3TW | Corporate Secretary | 21 July 2017 | Active |
1600, Amphitheatre Parkway, Mountain View, United States, 94043 | Director | 21 July 2017 | Active |
Gordon House, Barrow Street, Dublin 4, Ireland, | Director | 21 July 2017 | Active |
76 Woodfield Lane, Lower Cambourne, Cambridge, CB23 6DS | Secretary | 20 July 2007 | Active |
29b Orlando Road, London, SW4 0LD | Secretary | 26 June 1996 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 07 December 1995 | Active |
The 1840, Barn, Fullers Hill Road Little Gransden, Sandy, United Kingdom, SG19 3BP | Secretary | 15 June 2012 | Active |
Whitedales, Hall Road, Nemphlar, ML11 9JE | Secretary | 28 June 1996 | Active |
2 Park Road, Flat B, 6th Floor, Mid Level, China, | Secretary | 26 September 1996 | Active |
10 Barnhill Road, Manchester, M25 9NH | Director | 26 June 1996 | Active |
5 Tasker Lodge, Thornwood Gardens, London, W8 7ER | Director | 28 June 1996 | Active |
3 Southacre Close, Chaucer Road, Cambridge, CB2 2TT | Director | 25 March 1997 | Active |
76 Woodfield Lane, Lower Cambourne, Cambridge, CB23 6DS | Director | 20 July 2007 | Active |
33, Keir Street, Bridge Of Allan, Stirling, FK9 4QJ | Director | 28 June 1996 | Active |
Terek House, Phoenix Park, Eaton Socon, St Neots, United Kingdom, PE19 8EP | Director | 28 March 2013 | Active |
The 1840, Barn, Fullers Hill Road Little Gransden, Sandy, United Kingdom, SG19 3BP | Director | 15 June 2012 | Active |
70 Townsend Lane, Harpenden, AL5 2RG | Director | 20 December 1996 | Active |
29b Orlando Road, London, SW4 0LD | Director | 26 June 1996 | Active |
2 Station Road, Whittlesford, Cambridgeshire, CB2 4NL | Director | 02 November 2007 | Active |
8 Vyvyan Terrace, Bristol, BS8 3DF | Director | 01 September 1998 | Active |
18 The Common, London, W5 3TR | Director | 29 October 2001 | Active |
Terek House, Phoenix Park, Eaton Socon, St Neots, United Kingdom, PE19 8EP | Director | 18 August 2016 | Active |
Terek House, Phoenix Park, Eaton Socon, St Neots, United Kingdom, PE19 8EP | Director | 19 October 2016 | Active |
The 1840, Barn, Fullers Hill Road Little Gransden, Sandy, United Kingdom, SG19 3BP | Director | 22 September 2010 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 07 December 1995 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 07 December 1995 | Active |
The 1840, Barn, Fullers Hill Road Little Gransden, Sandy, United Kingdom, SG19 3BP | Director | 28 March 2013 | Active |
9 The Warren, Harpenden, AL5 2NH | Director | 01 March 2000 | Active |
Eaton House, 100 Blue Pool Road, Happy Valley, China, KT12 4AP | Director | 09 May 2005 | Active |
18 North Tenter Street, London, E1 8DL | Director | 20 December 1996 | Active |
Whitedales, Hall Road, Nemphlar, ML11 9JE | Director | 28 June 1996 | Active |
The Corner House, Highworth, SN6 7BL | Director | 20 December 1996 | Active |
5th, Floor 1, Hammersmith Broadway, London, England, W6 9DL | Director | 04 July 2013 | Active |
2 Park Road, Flat B, 6th Floor, Mid Level, China, | Director | 26 September 1996 | Active |
115, Eastbourne Mews, London, England, W2 6LQ | Director | 10 February 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-01-20 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Capital | Capital allotment shares. | Download |
2018-04-18 | Address | Change registered office address company with date old address new address. | Download |
2017-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
2017-10-20 | Officers | Appoint corporate secretary company with name date. | Download |
2017-10-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.