Company NameNovus Incorporated Limited
Company StatusActive
Company Number06617614
CategoryPrivate Limited Company
Incorporation Date11 June 2008(15 years, 10 months ago)
Previous NameKb Global Enterprises (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Studholme Wilson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(11 months, 3 weeks after company formation)
Appointment Duration14 years, 11 months
RoleBank Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMs Sandra Vazquez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed27 February 2014(5 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Kaushik Nathwani
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(15 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Secretary NameMULS Limited (Corporation)
StatusCurrent
Appointed11 June 2008(same day as company formation)
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameCatalina Sandra Eiroa Vazquez
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleLawyer
Correspondence AddressWindenweg 11
Neuheim
Zuig 6345
Switzerland
Director NameMr Thomas Rory St John Meadows
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Marlborough Gate
St Albans
Hertfordshire
AL1 3TX
Director NameMichael John Hancock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 February 2010)
RoleManaging Director
Correspondence AddressOakridge Blundel Lane
Stoke Dabernon
Cobham
Surrey
KT11 2SE
Director NameMr Sankaran Ragihunarhan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed19 January 2009(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 04 February 2013)
RoleConsultant
Country of ResidenceIndia
Correspondence Address401 Sand Pebbles
Perry Cross Road Bandra (W)
Mumbai 400050
India
Director NameMr Mahmoud Abdelaziz Mahmoud Ahmed
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(14 years after company formation)
Appointment Duration6 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.5m at £1Kalpvriksh Holdings Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£1,611,116
Cash£203,101
Current Liabilities£51,034

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

14 July 2008Delivered on: 19 July 2008
Persons entitled: Ayzee 1 Limited and Ayzee 2 Limited

Classification: Rent deposit deed
Secured details: £52,182.34 due or to become due from the company to the chargee.
Particulars: The company's right,title and interest in the rent deposit account.
Outstanding

Filing History

19 December 2023Appointment of Mr Kaushik Nathwani as a director on 1 October 2023 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 February 2023Director's details changed for Mr Simon Studholme Wilson on 31 December 2022 (2 pages)
6 February 2023Confirmation statement made on 4 February 2023 with updates (5 pages)
31 January 2023Statement of capital following an allotment of shares on 1 December 2022
  • GBP 2,300,000
(3 pages)
5 January 2023Termination of appointment of Mahmoud Abdelaziz Mahmoud Ahmed as a director on 31 December 2022 (1 page)
20 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
7 September 2022Change of details for Kalpana Binani as a person with significant control on 18 March 2022 (2 pages)
10 August 2022Company name changed kb global enterprises (uk) LIMITED\certificate issued on 10/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-10
(3 pages)
13 July 2022Appointment of Mr Mahmoud Abdelaziz Mahmoud Ahmed as a director on 1 July 2022 (2 pages)
4 February 2022Change of details for Kalpana Binani as a person with significant control on 2 July 2021 (2 pages)
4 February 2022Change of details for Kalpana Binani as a person with significant control on 2 July 2021 (2 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
11 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
7 October 2020Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 October 2020 (1 page)
17 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
18 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,500,000
(5 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,500,000
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,500,000
(5 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,500,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 June 2014Appointment of Ms Sandra Vazquez as a director (2 pages)
18 June 2014Appointment of Ms Sandra Vazquez as a director (2 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,500,000
(5 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,500,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Termination of appointment of Sankaran Ragihunarhan as a director (1 page)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
13 June 2013Termination of appointment of Sankaran Ragihunarhan as a director (1 page)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Mr Simon Studholme Wilson on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Muls Limited on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Simon Studholme Wilson on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Muls Limited on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Sankaran Ragihunarhan on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Mr Simon Studholme Wilson on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Sankaran Ragihunarhan on 1 October 2009 (2 pages)
11 June 2010Secretary's details changed for Muls Limited on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Sankaran Ragihunarhan on 1 October 2009 (2 pages)
30 April 2010Termination of appointment of Michael Hancock as a director (1 page)
30 April 2010Termination of appointment of Michael Hancock as a director (1 page)
8 January 2010Ad 16/07/09\gbp si 500000@1=500000\gbp ic 1000000/1500000\ (1 page)
8 January 2010Ad 16/07/09\gbp si 500000@1=500000\gbp ic 1000000/1500000\ (1 page)
12 October 2009Appointment of Mr Simon Studholme Wilson as a director (2 pages)
12 October 2009Appointment of Mr Simon Studholme Wilson as a director (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 July 2009Return made up to 11/06/09; full list of members (4 pages)
8 July 2009Return made up to 11/06/09; full list of members (4 pages)
16 April 2009Ad 06/04/09-15/04/09\gbp si 500000@1=500000\gbp ic 500000/1000000\ (2 pages)
16 April 2009Ad 06/04/09-15/04/09\gbp si 500000@1=500000\gbp ic 500000/1000000\ (2 pages)
13 March 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
13 March 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
27 January 2009Director appointed sankaran ragihunarhan (2 pages)
27 January 2009Director appointed sankaran ragihunarhan (2 pages)
8 January 2009Appointment terminated director catalina eiroa vazquez (1 page)
8 January 2009Director appointed michael john hancock (1 page)
8 January 2009Director appointed michael john hancock (1 page)
8 January 2009Appointment terminated director catalina eiroa vazquez (1 page)
24 December 2008Ad 11/11/08\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages)
24 December 2008Ad 11/11/08\gbp si 499999@1=499999\gbp ic 1/500000\ (2 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 June 2008Director appointed catalina sandra eiroa vazquez (2 pages)
17 June 2008Appointment terminated director thomas meadows (1 page)
17 June 2008Director appointed catalina sandra eiroa vazquez (2 pages)
17 June 2008Appointment terminated director thomas meadows (1 page)
11 June 2008Incorporation (16 pages)
11 June 2008Incorporation (16 pages)