Company NameNovauris Technologies Limited
Company StatusDissolved
Company Number04356173
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)
Previous NameNovauris Laboratories UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Frederick Paul Curtis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed30 October 2013(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 15 March 2016)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameDr James Karl Baker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleComputer Scientist
Correspondence Address958 Versailles Circle
Maitland
Florida 32751
United States
Director NameJohn Scott Bridle
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleComputer Scientist
Country of ResidenceUnited Kingdom
Correspondence Address14 Cranford Close
Woodmancote
Cheltenham
Gloucestershire
GL52 9QA
Wales
Director NameDr Melvyn John Hunt
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dewey Close
Woodmancote
Cheltenham
Gloucestershire
GL52 9UF
Wales
Director NameDr Yoon Kim
Date of BirthJune 1971 (Born 52 years ago)
NationalityKorean
StatusResigned
Appointed08 October 2004(2 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2013)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address5715 Hoag Place
Davis
California
95616
Secretary NameDale Mark Glyn Williams
NationalityBritish
StatusResigned
Appointed14 September 2005(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 August 2012)
RoleCompany Director
Correspondence AddressNumber Ten Elm Court
Arden Street
Stratford Upon Avon
Warwickshire
CV37 6PA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameRickerbys Services Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence AddressEllenborough House
Wellington Street
Cheltenham
Gloucestershire
GL50 1YD
Wales
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.2m at £1.32Triton Capital Investments Llc
100.12%
Preference
10k at £0.01Triton Capital Investments Llc
0.01%
Ordinary B
600 at £0.01Triton Capital Investments Llc
0.00%
Ordinary

Financials

Year2014
Net Worth-£82,665
Cash£40,620
Current Liabilities£175,450

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Voluntary strike-off action has been suspended (1 page)
2 February 2016Voluntary strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Application to strike the company off the register (3 pages)
4 December 2015Application to strike the company off the register (3 pages)
22 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,726,366.52
(8 pages)
22 October 2015 (4 pages)
22 October 2015Solvency Statement dated 19/10/15 (1 page)
22 October 2015 (4 pages)
22 October 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 19/10/2015
(2 pages)
22 October 2015Statement by Directors (1 page)
22 October 2015Solvency Statement dated 19/10/15 (1 page)
22 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,726,366.52
(8 pages)
22 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Capitalise the sum of £193763.53 02/10/2015
(2 pages)
22 October 2015Statement of capital following an allotment of shares on 5 October 2015
  • GBP 1,726,366.52
(8 pages)
22 October 2015Statement by Directors (1 page)
11 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
11 May 2015Previous accounting period extended from 31 August 2014 to 28 February 2015 (1 page)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,532,602.99
(17 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,532,602.99
(17 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,532,503
(17 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,532,503
(17 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (17 pages)
11 February 2014Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (17 pages)
4 February 2014Director's details changed for Mr Paul Frederick Curtis on 30 September 2013 (2 pages)
4 February 2014Director's details changed for Mr Paul Frederick Curtis on 30 September 2013 (2 pages)
4 February 2014Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (17 pages)
4 February 2014Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (17 pages)
5 November 2013Appointment of Abogado Nominees Limited as a secretary (2 pages)
5 November 2013Appointment of Abogado Nominees Limited as a secretary (2 pages)
16 October 2013Registered office address changed from , Millbank, Stoke Road Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8RW on 16 October 2013 (2 pages)
16 October 2013Registered office address changed from , Millbank, Stoke Road Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8RW on 16 October 2013 (2 pages)
15 October 2013Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (17 pages)
15 October 2013Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (17 pages)
15 October 2013Second filing of AR01 previously delivered to Companies House made up to 18 January 2012 (17 pages)
15 October 2013Second filing of AR01 previously delivered to Companies House made up to 18 January 2013 (17 pages)
9 October 2013Change of share class name or designation (2 pages)
9 October 2013Change of share class name or designation (2 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
2 October 2013Satisfaction of charge 2 in full (4 pages)
2 October 2013Satisfaction of charge 2 in full (4 pages)
30 September 2013Termination of appointment of John Bridle as a director (1 page)
30 September 2013Appointment of Mr Paul Frederick Curtis as a director (2 pages)
30 September 2013Termination of appointment of Yoon Kim as a director (1 page)
30 September 2013Termination of appointment of John Bridle as a director (1 page)
30 September 2013Termination of appointment of Melvyn Hunt as a director (1 page)
30 September 2013Termination of appointment of Yoon Kim as a director (1 page)
30 September 2013Termination of appointment of Melvyn Hunt as a director (1 page)
30 September 2013Appointment of Mr Paul Frederick Curtis as a director (2 pages)
27 September 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 September 2013Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
24 September 2013Previous accounting period shortened from 31 December 2013 to 31 August 2013 (1 page)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
19 July 2013Particulars of variation of rights attached to shares (2 pages)
19 July 2013Sub-division of shares on 2 July 2013 (11 pages)
19 July 2013Resolutions
  • RES13 ‐ Auth cap 02/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
19 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1,532,602.99
(16 pages)
19 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1,532,602.99
(16 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
19 July 2013Particulars of variation of rights attached to shares (2 pages)
19 July 2013Change of share class name or designation (2 pages)
19 July 2013Sub-division of shares on 2 July 2013 (11 pages)
19 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 1,532,602.99
(16 pages)
19 July 2013Sub-division of shares on 2 July 2013 (11 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(55 pages)
19 July 2013Resolutions
  • RES13 ‐ Auth cap 02/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
19 July 2013Change of share class name or designation (2 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 15/10/2013 and again on 11/02/2014
(7 pages)
5 February 2013Annual return made up to 18 January 2013 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 15/10/2013 and again on 11/02/2014
(7 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 August 2012Termination of appointment of Dale Williams as a secretary (1 page)
30 August 2012Termination of appointment of Dale Williams as a secretary (1 page)
15 February 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 1,592,503
(4 pages)
15 February 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 1,592,503
(4 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/10/2013 and again on 04/02/2014
(8 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/10/2013 and again on 04/02/2014
(8 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 February 2010Director's details changed for Dr Melvyn John Hunt on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for Dr Melvyn John Hunt on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Doctor Yoon Kim on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
15 February 2010Director's details changed for John Scott Bridle on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Doctor Yoon Kim on 15 February 2010 (2 pages)
15 February 2010Director's details changed for John Scott Bridle on 15 February 2010 (2 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 February 2009Return made up to 18/01/09; full list of members (6 pages)
12 February 2009Return made up to 18/01/09; full list of members (6 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 February 2008Return made up to 18/01/08; full list of members (7 pages)
18 February 2008Return made up to 18/01/08; full list of members (7 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
10 January 2008Secretary's particulars changed (1 page)
10 January 2008Secretary's particulars changed (1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Nc inc already adjusted 25/07/07 (2 pages)
6 August 2007Ad 25/07/07--------- £ si 250000@2=500000 £ si 42500@1=42500 £ ic 750003/1292503 (2 pages)
6 August 2007Ad 25/07/07--------- £ si 250000@2=500000 £ si 42500@1=42500 £ ic 750003/1292503 (2 pages)
6 August 2007Nc inc already adjusted 25/07/07 (2 pages)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2007Secretary's particulars changed (1 page)
6 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 February 2007Conve 31/03/05 (1 page)
23 February 2007Return made up to 18/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 February 2007Conve 31/03/05 (1 page)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 January 2006Return made up to 18/01/06; full list of members (8 pages)
27 January 2006Return made up to 18/01/06; full list of members (8 pages)
6 October 2005Registered office changed on 06/10/05 from: rickerby ellenborough house, wellington street, cheltenham, GL50 1YD (1 page)
6 October 2005Registered office changed on 06/10/05 from: rickerby ellenborough house, wellington street, cheltenham, GL50 1YD (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005New secretary appointed (2 pages)
22 September 2005New secretary appointed (2 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 March 2005Return made up to 18/01/05; full list of members (9 pages)
1 March 2005Return made up to 18/01/05; full list of members (9 pages)
15 November 2004Company name changed novauris laboratories uk LIMITED\certificate issued on 15/11/04 (2 pages)
15 November 2004Company name changed novauris laboratories uk LIMITED\certificate issued on 15/11/04 (2 pages)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Ad 11/10/04--------- £ si 1@1=1 £ ic 750002/750003 (2 pages)
2 November 2004Ad 11/10/04--------- £ si 1@1=1 £ ic 750002/750003 (2 pages)
31 October 2004Ad 15/10/04--------- £ si 750001@1=750001 £ ic 1/750002 (2 pages)
31 October 2004Ad 15/10/04--------- £ si 750001@1=750001 £ ic 1/750002 (2 pages)
29 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2004Nc inc already adjusted 08/10/04 (1 page)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2004Memorandum and Articles of Association (3 pages)
29 October 2004Memorandum and Articles of Association (3 pages)
29 October 2004Nc inc already adjusted 08/10/04 (1 page)
29 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(7 pages)
24 March 2004Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/03/04
(7 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
26 January 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/03
(7 pages)
26 January 2003Return made up to 18/01/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/03
(7 pages)
26 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Director resigned (1 page)
18 January 2002Incorporation (15 pages)
18 January 2002Incorporation (15 pages)