NOVUM NOMINEES LIMITED

Register to unlock more data on OkredoRegister

NOVUM NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06525133

Incorporation date

04/03/2008

Size

Dormant

Contacts

Registered address

Registered address

57 Berkeley Square, London W1J 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2008)
dot icon20/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon04/05/2021
First Gazette notice for voluntary strike-off
dot icon23/04/2021
Application to strike the company off the register
dot icon20/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon21/12/2020
Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH England to 57 Berkeley Square London W1J 6ER on 2020-12-21
dot icon03/12/2020
Accounts for a dormant company made up to 2020-01-31
dot icon11/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon18/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon10/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon14/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon06/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon18/01/2017
Registered office address changed from Stanhope House 47 Park Lane London W1K 1PR to 8-10 Grosvenor Gardens London SW1W 0DH on 2017-01-18
dot icon05/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon08/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Henry Arthur John Turcan as a director on 2015-11-13
dot icon23/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon11/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon13/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon25/07/2013
Accounts for a dormant company made up to 2013-01-31
dot icon11/03/2013
Director's details changed for Charles Gareth Devonald Brook Partridge on 2013-01-01
dot icon11/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon11/03/2013
Director's details changed for Henry Arthur John Turcan on 2013-01-01
dot icon08/03/2013
Secretary's details changed for Mr Sudirman Yusuf on 2013-01-01
dot icon08/03/2013
Director's details changed for Hugh Michael Grant Mcalister on 2013-01-01
dot icon24/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon06/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon06/03/2012
Termination of appointment of Charles Brook-Partridge as a director
dot icon06/03/2012
Termination of appointment of Charles Brook-Partridge as a director
dot icon22/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon09/03/2011
Appointment of Charles Gareth Devonald Brook Partridge as a director
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2010-01-31
dot icon29/04/2010
Appointment of Charles Gareth Devonald Brook-Partridge as a director
dot icon01/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon01/04/2010
Director's details changed for Charles Gareth Devonald Brook-Partridge on 2010-04-01
dot icon27/11/2009
Current accounting period shortened from 2010-03-31 to 2010-01-31
dot icon27/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon03/08/2009
Registered office changed on 03/08/2009 from austin friars house 2-6 austin friars london EC2N 2HD
dot icon28/05/2009
Appointment terminated director and secretary michael bretherton
dot icon28/05/2009
Director appointed charles gareth devonald brook-partridge
dot icon28/05/2009
Director appointed hugh michael grant mcalister
dot icon28/05/2009
Secretary appointed sudirman yusuf
dot icon28/05/2009
Director appointed henry arthur john turcan
dot icon13/05/2009
Memorandum and Articles of Association
dot icon13/05/2009
Return made up to 02/04/09; full list of members
dot icon01/05/2009
Certificate of change of name
dot icon02/04/2009
Withdrawal of application for striking off
dot icon10/03/2009
First Gazette notice for voluntary strike-off
dot icon02/03/2009
Application for striking-off
dot icon02/03/2009
Appointment terminated director craig mcdougall
dot icon10/03/2008
Memorandum and Articles of Association
dot icon05/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2020
dot iconLast change occurred
30/01/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2020
dot iconNext account date
30/01/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcalister, Hugh Michael Grant
Director
05/05/2009 - Present
13
Turcan, Henry Arthur John
Director
05/05/2009 - 13/11/2015
11
Brook-Partridge, Charles Gareth Devonald
Director
05/05/2009 - 13/04/2010
-
Bretherton, Michael Anthony
Director
05/03/2008 - 11/05/2009
15
Brook-Partridge, Charles Gareth Devonald
Director
05/05/2009 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NOVUM NOMINEES LIMITED

NOVUM NOMINEES LIMITED is an(a) Dissolved company incorporated on 04/03/2008 with the registered office located at 57 Berkeley Square, London W1J 6ER. There are currently 3 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 NOVUM NOMINEES LIMITED?

toggle

NOVUM NOMINEES LIMITED is currently Dissolved. It was registered on 04/03/2008 and dissolved on 19/07/2021.

Where is NOVUM NOMINEES LIMITED located?

toggle

NOVUM NOMINEES LIMITED is registered at 57 Berkeley Square, London W1J 6ER.

What does NOVUM NOMINEES LIMITED do?

toggle

NOVUM NOMINEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for NOVUM NOMINEES LIMITED?

toggle

The latest filing was on 20/07/2021: Final Gazette dissolved via voluntary strike-off.