London
EC4M 7WS
Director Name | Mr Tomas Hvamb |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 21 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | Mr David Clark |
---|---|
Status | Current |
Appointed | 19 April 2017(12 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Director Name | Mr Douglas John Thomson Montgomery |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Albyn Place Aberdeen AB10 1YN Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Tracey Joy Clarke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | Farthings Newbarn Lane Seer Green Beaconsfield Buckinghamshire HP9 2QZ |
Director Name | Philip Nigel Clarke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Farthings Newbarn Lane Seer Green Beaconsfield Buckinghamshire HP9 2QZ |
Secretary Name | Tracey Joy Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Role | Legal Secretary |
Correspondence Address | Farthings Newbarn Lane Seer Green Beaconsfield Buckinghamshire HP9 2QZ |
Secretary Name | Mrs Erica Jane Clarke |
---|---|
Status | Resigned |
Appointed | 30 November 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 July 2015) |
Role | Company Director |
Correspondence Address | The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ |
Director Name | Mr Ian Norbury |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Gavin Jonathon Prise |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2016(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | novasconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 01753 247650 |
Telephone region | Slough |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £434,210 |
Cash | £375,641 |
Current Liabilities | £81,750 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
17 November 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
---|---|
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
3 April 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
23 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
22 March 2018 | Change of details for Energy Software Intelligence Analytics Limited as a person with significant control on 3 March 2017 (2 pages) |
14 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
14 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 14 November 2017 (1 page) |
14 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
14 November 2017 | Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Place London EC4M 7WS on 14 November 2017 (1 page) |
14 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
14 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
9 May 2017 | Full accounts made up to 31 December 2016 (7 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (7 pages) |
19 April 2017 | Appointment of Mr David Clark as a secretary on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr David Clark as a secretary on 19 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
2 September 2016 | Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016 (2 pages) |
2 September 2016 | Appointment of Maclay Murray & Spens Llp as a secretary on 1 February 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 March 2016 | Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to One London Wall London EC2Y 5AB on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom to One London Wall London EC2Y 5AB on 22 March 2016 (1 page) |
24 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
24 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
10 November 2015 | Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Lower Ground Floor 13-15 Sheet Street Windsor Berkshire SL4 1BN to Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE on 10 November 2015 (1 page) |
13 August 2015 | Termination of appointment of Erica Jane Clarke as a secretary on 21 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Ian Norbury as a director on 21 July 2015 (3 pages) |
13 August 2015 | Appointment of Mr Ian Norbury as a director on 21 July 2015 (3 pages) |
13 August 2015 | Termination of appointment of Philip Nigel Clarke as a director on 21 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Tomas Hvamb as a director on 21 July 2015 (3 pages) |
13 August 2015 | Termination of appointment of Philip Nigel Clarke as a director on 21 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Tomas Hvamb as a director on 21 July 2015 (3 pages) |
13 August 2015 | Termination of appointment of Erica Jane Clarke as a secretary on 21 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Gavin Jonathan Prise as a director on 21 July 2015 (3 pages) |
13 August 2015 | Appointment of Rune Jensen as a director on 21 July 2015 (3 pages) |
13 August 2015 | Appointment of Rune Jensen as a director on 21 July 2015 (3 pages) |
13 August 2015 | Appointment of Mr Gavin Jonathon Prise as a director on 21 July 2015 (3 pages) |
12 August 2015 | Particulars of variation of rights attached to shares (3 pages) |
12 August 2015 | Statement of company's objects (2 pages) |
12 August 2015 | Statement of company's objects (2 pages) |
12 August 2015 | Resolutions
|
12 August 2015 | Change of share class name or designation (2 pages) |
12 August 2015 | Resolutions
|
12 August 2015 | Change of share class name or designation (2 pages) |
12 August 2015 | Particulars of variation of rights attached to shares (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2014 (16 pages) |
29 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2014 (16 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 May 2014 | Registered office address changed from , the Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from , the Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from , the Galleries, Charters Road, Sunningdale, Ascot, Berkshire, SL5 9QJ on 7 May 2014 (1 page) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
Statement of capital on 2014-04-11
|
11 April 2014 | Secretary's details changed for Ms Erica Jane Townshend on 1 March 2014 (1 page) |
11 April 2014 | Secretary's details changed for Ms Erica Jane Townshend on 1 March 2014 (1 page) |
11 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
Statement of capital on 2014-04-11
|
11 April 2014 | Secretary's details changed for Ms Erica Jane Townshend on 1 March 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
16 July 2013 | Resolutions
|
16 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
16 July 2013 | Statement of capital following an allotment of shares on 21 June 2013
|
16 July 2013 | Resolutions
|
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Termination of appointment of Tracey Clarke as a secretary (1 page) |
9 January 2013 | Termination of appointment of Tracey Clarke as a secretary (1 page) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 December 2012 | Appointment of Ms Erica Jane Townshend as a secretary (2 pages) |
11 December 2012 | Appointment of Ms Erica Jane Townshend as a secretary (2 pages) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Philip Nigel Clarke on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Philip Nigel Clarke on 30 March 2010 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
4 August 2008 | Return made up to 16/03/08; full list of members (3 pages) |
4 August 2008 | Return made up to 16/03/08; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director resigned (1 page) |
26 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
26 March 2007 | Return made up to 16/03/07; full list of members (3 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
24 April 2006 | Return made up to 16/03/06; full list of members (3 pages) |
21 April 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2005 | Ad 31/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
4 April 2005 | New director appointed (1 page) |
4 April 2005 | New secretary appointed;new director appointed (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed;new director appointed (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (1 page) |
16 March 2005 | Incorporation (15 pages) |
16 March 2005 | Incorporation (15 pages) |