Paddington
London
W2 6LG
Director Name | Mr Pierdavide Marcolongo |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 02 November 2015(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 2 20 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Davide Giacomo Federico Benello |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 July 2016(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 2 20 Eastbourne Terrace Paddington London W2 6LG |
Secretary Name | Mr Simone Ferrara |
---|---|
Status | Current |
Appointed | 31 August 2016(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Level 2 20 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr John Alexander Troostwyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Royalty House 32 Sackville Street London W1S 3EA |
Director Name | Mr Eric Achtmann |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Deutsch |
Status | Resigned |
Appointed | 11 November 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 8th Floor 1 Sheldon Square Paddington London W2 6TT |
Director Name | Mr Bjorgolfur Thor Bjorgolfsson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 October 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 May 2020) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Park Lane London W1K 1RA |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove London N12 0DR |
Website | v-nova.com |
---|---|
Email address | [email protected] |
Telephone | 020 71234990 |
Telephone region | London |
Registered Address | Level 2 20 Eastbourne Terrace Paddington London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
57.6m at £0.0001 | Guido Meardi 32.12% Ordinary |
---|---|
7.1m at £0.0001 | Global Capital Holdings Ug (Haftungsbeschraenkt) 3.94% Ordinary |
48.5m at £0.0001 | Luca Rossato 27.03% Ordinary |
4m at £0.0001 | Stefano Napoletano 2.21% A |
31.3m at £0.0001 | Guido Meardi 17.48% A |
19.1m at £0.0001 | Pierdavide Marcolongo 10.68% A |
2.4m at £0.0001 | Gianluca Meardi 1.33% A |
- | OTHER 0.88% - |
1.2m at £0.0001 | Paolo Moretti 0.65% Participating A1 |
1.1m at £0.0001 | Amy Elizabeth Fox 0.64% Participating A1 |
841k at £0.0001 | Andrea Pellizzari 0.47% Participating A1 |
850k at £0.0001 | Mark Atkinson 0.47% Ordinary Participating |
850k at £0.0001 | Pierdavide Marcolongo 0.47% Ordinary |
750k at £0.0001 | Richard Clucas 0.42% Ordinary Participating |
600k at £0.0001 | Sam Littlewood 0.33% Ordinary Participating |
534.7k at £0.0001 | Pierdavide Marcolongo 0.30% Participating A2 |
400k at £0.0001 | Mario Pellizzari 0.22% Participating A1 |
330k at £0.0001 | Kathryn Whinney 0.18% Ordinary Participating |
100k at £0.0001 | Fabio Murra 0.06% Ordinary Participating |
100k at £0.0001 | Ilan Maarek 0.06% Ordinary Participating |
100k at £0.0001 | Raffaella Sonado 0.06% Ordinary Participating |
Year | 2014 |
---|---|
Turnover | £188,000 |
Gross Profit | £188,000 |
Net Worth | -£5,924,386 |
Cash | £2,805,708 |
Current Liabilities | £3,567,001 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 1 week from now) |
19 February 2021 | Second filing of a statement of capital following an allotment of shares on 30 December 2020
|
---|---|
19 February 2021 | Second filing of a statement of capital following an allotment of shares on 30 December 2020
|
19 February 2021 | Second filing of a statement of capital following an allotment of shares on 23 December 2020
|
19 February 2021 | Second filing of a statement of capital following an allotment of shares on 9 December 2020
|
19 February 2021 | Second filing of a statement of capital following an allotment of shares on 30 December 2020
|
18 February 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
18 February 2021 | Statement of capital following an allotment of shares on 9 December 2020
|
18 February 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
18 February 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
18 February 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
11 February 2021 | Statement of capital following an allotment of shares on 30 October 2020
|
11 February 2021 | Statement of capital following an allotment of shares on 31 August 2020
|
11 February 2021 | Statement of capital following an allotment of shares on 11 September 2020
|
2 February 2021 | Confirmation statement made on 20 December 2020 with updates (36 pages) |
9 September 2020 | Resolutions
|
9 September 2020 | Memorandum and Articles of Association (61 pages) |
9 September 2020 | Memorandum and Articles of Association (63 pages) |
9 September 2020 | Resolutions
|
28 August 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
18 August 2020 | Registered office address changed from 8th Floor 1 Sheldon Square Paddington London W2 6TT England to 6th Floor 2 Kingdom Street Paddington London W2 6BD on 18 August 2020 (1 page) |
7 August 2020 | Statement of capital following an allotment of shares on 28 July 2020
|
9 June 2020 | Termination of appointment of Bjorgolfur Thor Bjorgolfsson as a director on 15 May 2020 (1 page) |
23 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (47 pages) |
6 February 2019 | Confirmation statement made on 20 December 2018 with updates (32 pages) |
2 January 2019 | Group of companies' accounts made up to 31 March 2018 (47 pages) |
7 November 2018 | Second filing of Confirmation Statement dated 20/12/2017 (21 pages) |
7 November 2018 | Purchase of own shares. Shares purchased into treasury:
|
7 November 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
18 October 2018 | Appointment of Mr Bjorgolfur Thor Bjorgolfsson as a director on 1 October 2018 (2 pages) |
18 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
18 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
18 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
18 January 2018 | Statement of capital following an allotment of shares on 13 December 2017
|
9 January 2018 | Confirmation statement made on 20 December 2017 with updates (30 pages) |
9 January 2018 | Confirmation statement made on 20 December 2017 with updates
|
9 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
9 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
19 October 2017 | Cancellation of shares. Statement of capital on 31 August 2017
|
19 October 2017 | Cancellation of shares. Statement of capital on 22 August 2017
|
19 October 2017 | Purchase of own shares. (3 pages) |
19 October 2017 | Purchase of own shares. (3 pages) |
19 October 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
19 October 2017 | Statement of capital following an allotment of shares on 21 August 2017
|
19 October 2017 | Cancellation of shares. Statement of capital on 22 August 2017
|
14 September 2017 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
14 September 2017 | Group of companies' accounts made up to 31 March 2017 (45 pages) |
8 August 2017 | Purchase of own shares. (3 pages) |
8 August 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
8 August 2017 | Statement of capital following an allotment of shares on 28 June 2017
|
8 August 2017 | Purchase of own shares. (3 pages) |
8 August 2017 | Cancellation of shares. Statement of capital on 30 June 2017
|
21 July 2017 | Resolutions
|
21 July 2017 | Resolutions
|
30 May 2017 | Purchase of own shares. (3 pages) |
30 May 2017 | Purchase of own shares. (3 pages) |
12 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 May 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
12 May 2017 | Cancellation of shares. Statement of capital on 13 February 2017
|
12 May 2017 | Cancellation of shares. Statement of capital on 28 February 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 May 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
12 May 2017 | Cancellation of shares. Statement of capital on 13 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
2 March 2017 | Statement of capital following an allotment of shares on 8 February 2017
|
15 February 2017 | Confirmation statement made on 20 December 2016 with updates (19 pages) |
15 February 2017 | Confirmation statement made on 20 December 2016 with updates (19 pages) |
6 February 2017 | Statement of capital following an allotment of shares on 18 October 2016
|
6 February 2017 | Statement of capital following an allotment of shares on 18 October 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 15 June 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
2 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
30 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 September 2016 | Appointment of Mr Simone Ferrara as a secretary on 31 August 2016 (2 pages) |
26 September 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 31 August 2016 (1 page) |
26 September 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 31 August 2016 (1 page) |
26 September 2016 | Appointment of Mr Simone Ferrara as a secretary on 31 August 2016 (2 pages) |
22 September 2016 | Appointment of Mr David Benello as a director on 15 July 2016 (2 pages) |
22 September 2016 | Appointment of Mr David Benello as a director on 15 July 2016 (2 pages) |
21 August 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
21 August 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
3 August 2016 | Register(s) moved to registered office address 8th Floor 1 Sheldon Square Paddington London W2 6TT (1 page) |
3 August 2016 | Register(s) moved to registered office address 8th Floor 1 Sheldon Square Paddington London W2 6TT (1 page) |
10 June 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
10 June 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
4 May 2016 | Termination of appointment of Eric Achtmann as a director on 1 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Eric Achtmann as a director on 1 April 2016 (1 page) |
5 February 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
5 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Statement of capital following an allotment of shares on 4 January 2016
|
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (37 pages) |
15 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 17 November 2015
|
15 December 2015 | Statement of capital following an allotment of shares on 16 November 2015
|
26 November 2015 | Appointment of Mr Pierdavide Marcolongo as a director on 2 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Pierdavide Marcolongo as a director on 2 November 2015 (2 pages) |
25 November 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
25 November 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
20 October 2015 | Purchase of own shares. (3 pages) |
20 October 2015 | Purchase of own shares. (3 pages) |
16 October 2015 | Second filing of SH01 previously delivered to Companies House (11 pages) |
16 October 2015 | Second filing of SH01 previously delivered to Companies House (11 pages) |
8 July 2015 | Registered office address changed from , 1 Sheldon Square 8th Floor, London, W2 6TT, England to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 1 Sheldon Square 8th Floor London W2 6TT England to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from , 1 Sheldon Square 8th Floor, London, W2 6TT, England to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 8 July 2015 (1 page) |
8 July 2015 | Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page) |
8 July 2015 | Register(s) moved to registered inspection location Royalty House 32 Sackville Street London W1S 3EA (1 page) |
8 July 2015 | Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page) |
8 July 2015 | Register(s) moved to registered inspection location Royalty House 32 Sackville Street London W1S 3EA (1 page) |
7 July 2015 | Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from , Royalty House 32 Sackville Street, London, W1S 3EA to 8th Floor 1 Sheldon Square Paddington London W2 6TT on 7 July 2015 (1 page) |
7 July 2015 | Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to 1 Sheldon Square 8th Floor London W2 6TT on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of John Alexander Troostwyk as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of John Alexander Troostwyk as a director on 30 June 2015 (1 page) |
28 April 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
28 April 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
3 February 2015 | Resolutions
|
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Resolutions
|
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders (21 pages) |
3 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders (21 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
21 January 2015 | Resolutions
|
21 January 2015 | Sub-division of shares on 12 June 2014 (6 pages) |
21 January 2015 | Purchase of own shares. (3 pages) |
21 January 2015 | Change of share class name or designation (3 pages) |
21 January 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
21 January 2015 | Purchase of own shares. (3 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Cancellation of shares. Statement of capital on 12 November 2014
|
21 January 2015 | Cancellation of shares. Statement of capital on 12 November 2014
|
21 January 2015 | Statement of capital following an allotment of shares on 13 November 2014
|
21 January 2015 | Change of share class name or designation (3 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Sub-division of shares on 12 June 2014 (6 pages) |
21 January 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
21 January 2015 | Statement of capital following an allotment of shares on 2 April 2014
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 November 2014 | Appointment of Mr Eric Achtmann as a director on 11 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Eric Achtmann as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Guido Meardi as a director on 11 November 2014 (2 pages) |
11 November 2014 | Appointment of Mr Guido Meardi as a director on 11 November 2014 (2 pages) |
24 June 2014 | Purchase of own shares. (3 pages) |
24 June 2014 | Purchase of own shares. (3 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
16 June 2014 | Cancellation of shares. Statement of capital on 1 March 2014
|
16 June 2014 | Cancellation of shares. Statement of capital on 1 March 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 1 March 2014
|
16 June 2014 | Cancellation of shares. Statement of capital on 1 March 2014
|
27 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (8 pages) |
27 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders (8 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
24 March 2014 | Purchase of own shares. (4 pages) |
24 March 2014 | Cancellation of shares. Statement of capital on 24 March 2014
|
24 March 2014 | Purchase of own shares. (4 pages) |
24 March 2014 | Statement of capital following an allotment of shares on 25 November 2013
|
24 March 2014 | Cancellation of shares. Statement of capital on 24 March 2014
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
2 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
8 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (16 pages) |
8 March 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (16 pages) |
28 February 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
28 February 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
28 February 2013 | Statement of capital following an allotment of shares on 1 October 2012
|
19 June 2012 | Company name changed v-nova LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Company name changed v-nova LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Company name changed v-nova LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Change of name notice (2 pages) |
14 June 2012 | Cancellation of shares. Statement of capital on 14 June 2012
|
14 June 2012 | Cancellation of shares. Statement of capital on 14 June 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
28 May 2012 | Purchase of own shares. (3 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Purchase of own shares. (3 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Resolutions
|
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|