NOVIA (NET) NOMINEE LIMITED

Register to unlock more data on OkredoRegister

NOVIA (NET) NOMINEE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06622022

Incorporation date

17/06/2008

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor, Royal Mead, Railway Place, Bath BA1 1SRCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2008)
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon15/12/2021
Appointment of Ms Lynzi Harrison as a director on 2021-12-15
dot icon21/10/2021
Appointment of Mr William James Slade as a director on 2021-10-13
dot icon22/09/2021
Termination of appointment of Nick Raine as a director on 2021-09-10
dot icon22/09/2021
Termination of appointment of Shaun Allwright as a director on 2021-09-10
dot icon13/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/07/2021
Termination of appointment of William George Vasilieff as a director on 2021-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon13/05/2021
Cessation of William George Vasilieff as a person with significant control on 2021-04-29
dot icon13/05/2021
Notification of Novia Financial Plc as a person with significant control on 2021-04-29
dot icon12/05/2021
Appointment of Mr Nick Raine as a director on 2021-04-29
dot icon12/05/2021
Appointment of Mr Tom Dudley as a director on 2021-04-29
dot icon12/05/2021
Termination of appointment of Paul Kenneth Parry as a director on 2021-04-29
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon24/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon12/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon20/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Alexander John Dominic Easton as a director on 2016-01-06
dot icon03/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/08/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon13/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon03/01/2012
Appointment of Mr Paul Parry as a director
dot icon30/12/2011
Termination of appointment of Richard Denning as a director
dot icon12/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon20/08/2010
Director's details changed for William George Vasilieff on 2010-06-17
dot icon20/08/2010
Director's details changed for Richard Denning on 2010-06-17
dot icon20/08/2010
Director's details changed for Alexander John Dominic Easton on 2010-06-17
dot icon20/08/2010
Director's details changed for Shaun Allwright on 2010-06-17
dot icon20/08/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon21/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/08/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/07/2009
Director's change of particulars / richard denning / 31/12/2008
dot icon13/07/2009
Location of debenture register
dot icon13/07/2009
Return made up to 17/06/09; full list of members
dot icon13/07/2009
Director's change of particulars / shaun allwright / 31/12/2008
dot icon13/07/2009
Location of register of members
dot icon13/07/2009
Registered office changed on 13/07/2009 from 1ST floor cambridge house south henry street bath somerset BA1 1JT england
dot icon21/10/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon17/06/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Iain Alexander
Director
01/04/2025 - 14/11/2025
125
Slade, William James
Director
13/10/2021 - 22/04/2025
18
Vasilieff, William George
Director
17/06/2008 - 30/06/2021
31
Blakeley, Christopher Mark
Director
21/11/2022 - 09/06/2023
6
Parry, Paul Kenneth
Director
22/09/2011 - 29/04/2021
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NOVIA (NET) NOMINEE LIMITED

NOVIA (NET) NOMINEE LIMITED is an(a) Active company incorporated on 17/06/2008 with the registered office located at 2nd Floor, Royal Mead, Railway Place, Bath BA1 1SR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOVIA (NET) NOMINEE LIMITED?

toggle

NOVIA (NET) NOMINEE LIMITED is currently Active. It was registered on 17/06/2008 .

Where is NOVIA (NET) NOMINEE LIMITED located?

toggle

NOVIA (NET) NOMINEE LIMITED is registered at 2nd Floor, Royal Mead, Railway Place, Bath BA1 1SR.

What does NOVIA (NET) NOMINEE LIMITED do?

toggle

NOVIA (NET) NOMINEE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for NOVIA (NET) NOMINEE LIMITED?

toggle

The latest filing was on 27/09/2022: Accounts for a dormant company made up to 2021-12-31.