UKBizDB.co.uk

NVS BUSINESS GLOBAL LTD

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

This company is commonly known as Nvs Business Global Ltd. The company was founded 12 years ago and was given the registration number 07827040. The firm's registered office is in TEDDINGTON. You can find them at 171 Kingston Road, , Teddington, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:NVS BUSINESS GLOBAL LTD
Company Number:07827040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:171 Kingston Road, Teddington, England, TW11 9JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, Kingston Road, Teddington, England, TW11 9JP

Director28 April 2023Active
171, Kingston Road, Teddington, United Kingdom, TW11 9JP

Director28 October 2011Active

People with Significant Control

Mr Gyula Karoly Kaldy
Notified on:28 April 2023
Status:Active
Date of birth:March 1951
Nationality:Hungarian
Country of residence:England
Address:171, Kingston Road, Teddington, England, TW11 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Balazs Lederer
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:Hungarian,British
Country of residence:United Kingdom
Address:171, Kingston Road, Teddington, United Kingdom, TW11 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Reka Virag Kovacs
Notified on:06 April 2016
Status:Active
Date of birth:November 1982
Nationality:Hungarian,British
Country of residence:United Kingdom
Address:171, Kingston Road, Teddington, United Kingdom, TW11 9JP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dr Arpad Laszlo Kovacs
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:Hungarian
Country of residence:England
Address:5, Liberty Square, West Malling, England, ME19 4AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Gazette

Gazette filings brought up to date.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2021-06-21Persons with significant control

Change to a person with significant control.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Accounts

Change account reference date company previous extended.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.