London
EC4M 7RB
Director Name | Mr Arnaud Nicolas Dominique Revert |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 September 2017(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Secretary Name | Mr Simon Patrick Moynihan |
---|---|
Status | Current |
Appointed | 30 September 2017(29 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
Director Name | Clinton Hugh Montague |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 May 1999) |
Role | Director Of Transport Company |
Correspondence Address | 33 Eddington Road Bracknell Berkshire RG12 8GF |
Secretary Name | Karen Beverley Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 February 1998) |
Role | Company Director |
Correspondence Address | Ferndale 9 Darracott Close Camberley Surrey GU15 1PL |
Director Name | Karen Beverley Parker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2000) |
Role | Managing Director |
Correspondence Address | Ferndale 9 Darracott Close Camberley Surrey GU15 1PL |
Director Name | James Edgar Torrance Marchbanks |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | La Falaise Jerbourg Point St Martin Guernsey GY4 6BN |
Director Name | Christopher William Preuster |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 August 2005) |
Role | Executive |
Correspondence Address | 10 Dakarla Drive Middletown New Jersey Nj 07748 Foreign |
Secretary Name | Mr Steven Miles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Hawkesbury Braye Du Valle St Sampson Guernsey GY2 4RB |
Secretary Name | Mrs Severine Pascale Garnham |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Harefield Avenue Cheam Sutton SM2 7ND |
Director Name | Mr Kevin Paul Goggin |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 June 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Sycamore Drive Frimley Camberley Surrey GU16 8PN |
Director Name | Jerome Gold |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 June 2013) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Kevin Brady |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 United States |
Director Name | Mr Daniel Black |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 400 Park Avenue Suite 1210 New York Ny 10022 |
Director Name | Thomas Kearney |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2011(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2017) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Suite 1210 400 Park Avenue New York Ny 10022 |
Secretary Name | Mr John Anthony Reeves |
---|---|
Status | Resigned |
Appointed | 29 January 2014(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mr Gregg Howard Mayer |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2014(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 60 Square Hill Road Roslyn Heights New York 11577 |
Director Name | Mr Barry John Payne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2014(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1156 N. Windsor Drive Kannapolis North Carolina 28081 |
Director Name | Novo Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 September 2017) |
Correspondence Address | 5 Space Waye Feltham TW14 0TH |
Website | novoivc.com |
---|---|
Telephone | 01926 831173 |
Telephone region | Warwick |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1000 at £1 | Novo Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 March 2018 (6 years ago) |
---|---|
Next Return Due | 14 April 2019 (overdue) |
21 October 1991 | Delivered on: 7 November 1991 Satisfied on: 30 January 1999 Persons entitled: Trencherwood Commercial Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: £3,750. Fully Satisfied |
---|---|
30 July 1990 | Delivered on: 6 August 1990 Satisfied on: 11 May 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
17 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Director's details changed for Novo Group Limited on 1 April 2016 (1 page) |
9 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
9 April 2017 | Termination of appointment of Kevin Brady as a director on 29 April 2016 (1 page) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Registered office address changed from 88 Crawford Street London London W1H 2EJ England to 88 Crawford Street London W1H 2EJ on 22 July 2015 (1 page) |
22 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 September 2014 | Registered office address changed from Unit 2 Aerodrome Way Cranford Lane Hounslow Middlesex TW5 9QB to 88 Crawford Street London London W1H 2EJ on 17 September 2014 (1 page) |
30 June 2014 | Appointment of Mr Gregg Howard Mayer as a director (2 pages) |
30 June 2014 | Appointment of Mr Barry John Payne as a director (2 pages) |
8 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
7 May 2014 | Appointment of Mr John Anthony Reeves as a secretary (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 June 2013 | Termination of appointment of Kevin Goggin as a director (1 page) |
21 June 2013 | Termination of appointment of Jerome Gold as a director (1 page) |
18 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
30 August 2012 | Director's details changed for Jerome Gold on 30 August 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Daniel Black on 12 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Kevin Brady on 12 June 2012 (2 pages) |
13 July 2012 | Director's details changed for Thomas Kearney on 12 July 2012 (2 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
21 December 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
7 July 2011 | Appointment of Thomas Kearney as a director (2 pages) |
7 July 2011 | Appointment of Jerome Gold as a director (2 pages) |
7 July 2011 | Appointment of Kevin Brady as a director (2 pages) |
7 July 2011 | Appointment of Daniel Black as a director (2 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Director's details changed for Novo Group Limited on 31 March 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
14 April 2010 | Director's details changed for Novo Group Limited on 31 March 2010 (1 page) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
23 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
16 September 2008 | Appointment terminated secretary severine garnham (1 page) |
25 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
19 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
13 November 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
18 March 2005 | Full accounts made up to 30 June 2004 (8 pages) |
4 May 2004 | Full accounts made up to 30 June 2003 (8 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (8 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members
|
18 March 2003 | Full accounts made up to 30 June 2001 (8 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members
|
23 January 2002 | New director appointed (2 pages) |
15 January 2002 | Registered office changed on 15/01/02 from: 6 lygon place london SW1W 0JR (1 page) |
4 December 2001 | Director resigned (1 page) |
30 May 2001 | Resolutions
|
25 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (11 pages) |
11 January 2001 | Secretary resigned (1 page) |
11 January 2001 | New secretary appointed (2 pages) |
14 November 2000 | Return made up to 05/11/00; full list of members (6 pages) |
3 August 2000 | Director resigned (1 page) |
11 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
8 December 1999 | Return made up to 05/11/99; full list of members (9 pages) |
18 October 1999 | Registered office changed on 18/10/99 from: eagle house 224 london road mitcham surrey CR4 3HD (1 page) |
14 June 1999 | Director resigned (1 page) |
19 April 1999 | Secretary's particulars changed (1 page) |
30 January 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 1998 | Return made up to 05/11/98; full list of members
|
1 December 1998 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Memorandum and Articles of Association (10 pages) |
26 March 1998 | Memorandum and Articles of Association (10 pages) |
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Resolutions
|
26 March 1998 | Memorandum and Articles of Association (10 pages) |
5 March 1998 | New director appointed (2 pages) |
2 March 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
20 February 1998 | Secretary resigned (1 page) |
20 February 1998 | Registered office changed on 20/02/98 from: 7/8 eghams court boston drive bourne end buckinghamshire SL8 5YS (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New secretary appointed (2 pages) |
26 November 1997 | Return made up to 05/11/97; no change of members (4 pages) |
28 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
26 November 1996 | Return made up to 05/11/96; no change of members (4 pages) |
7 June 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
18 December 1995 | Return made up to 05/11/95; full list of members (6 pages) |
14 August 1995 | Secretary's particulars changed (2 pages) |
12 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
8 December 1989 | Company name changed\certificate issued on 08/12/89 (2 pages) |
3 August 1988 | Company name changed\certificate issued on 03/08/88 (2 pages) |
5 May 1988 | Incorporation (16 pages) |