Company NameV-Nova International Ltd
Company StatusActive
Company Number07888208
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 3 months ago)
Previous NameV-Nova Limited

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Guido Meardi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed11 November 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLevel 2 20 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Pierdavide Marcolongo
Date of BirthJune 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed02 November 2015(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 2 20 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr Davide Giacomo Federico Benello
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusCurrent
Appointed15 July 2016(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 2 20 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameMr Simone Ferrara
StatusCurrent
Appointed31 August 2016(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressLevel 2 20 Eastbourne Terrace
Paddington
London
W2 6LG
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoyalty House 32 Sackville Street
London
W1S 3EA
Director NameMr Eric Achtmann
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDeutsch
StatusResigned
Appointed11 November 2014(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address8th Floor 1 Sheldon Square
Paddington
London
W2 6TT
Director NameMr Bjorgolfur Thor Bjorgolfsson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed01 October 2018(6 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 May 2020)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address25 Park Lane
London
W1K 1RA
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2011(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
London
N12 0DR

Contact

Websitev-nova.com
Email address[email protected]
Telephone020 71234990
Telephone regionLondon

Location

Registered AddressLevel 2 20 Eastbourne Terrace
Paddington
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

57.6m at £0.0001Guido Meardi
32.12%
Ordinary
7.1m at £0.0001Global Capital Holdings Ug (Haftungsbeschraenkt)
3.94%
Ordinary
48.5m at £0.0001Luca Rossato
27.03%
Ordinary
4m at £0.0001Stefano Napoletano
2.21%
A
31.3m at £0.0001Guido Meardi
17.48%
A
19.1m at £0.0001Pierdavide Marcolongo
10.68%
A
2.4m at £0.0001Gianluca Meardi
1.33%
A
-OTHER
0.88%
-
1.2m at £0.0001Paolo Moretti
0.65%
Participating A1
1.1m at £0.0001Amy Elizabeth Fox
0.64%
Participating A1
841k at £0.0001Andrea Pellizzari
0.47%
Participating A1
850k at £0.0001Mark Atkinson
0.47%
Ordinary Participating
850k at £0.0001Pierdavide Marcolongo
0.47%
Ordinary
750k at £0.0001Richard Clucas
0.42%
Ordinary Participating
600k at £0.0001Sam Littlewood
0.33%
Ordinary Participating
534.7k at £0.0001Pierdavide Marcolongo
0.30%
Participating A2
400k at £0.0001Mario Pellizzari
0.22%
Participating A1
330k at £0.0001Kathryn Whinney
0.18%
Ordinary Participating
100k at £0.0001Fabio Murra
0.06%
Ordinary Participating
100k at £0.0001Ilan Maarek
0.06%
Ordinary Participating
100k at £0.0001Raffaella Sonado
0.06%
Ordinary Participating

Financials

Year2014
Turnover£188,000
Gross Profit£188,000
Net Worth-£5,924,386
Cash£2,805,708
Current Liabilities£3,567,001

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Filing History

19 February 2021Second filing of a statement of capital following an allotment of shares on 30 December 2020
  • GBP 177,468.6297
(10 pages)
19 February 2021Second filing of a statement of capital following an allotment of shares on 30 December 2020
  • GBP 176,159.6699
(10 pages)
19 February 2021Second filing of a statement of capital following an allotment of shares on 23 December 2020
  • GBP 174,703.2285
(10 pages)
19 February 2021Second filing of a statement of capital following an allotment of shares on 9 December 2020
  • GBP 174,681.3754
(10 pages)
19 February 2021Second filing of a statement of capital following an allotment of shares on 30 December 2020
  • GBP 176,159.6699
(10 pages)
18 February 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 177,468.6297
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21
(9 pages)
18 February 2021Statement of capital following an allotment of shares on 9 December 2020
  • GBP 174,655.7169
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21
(9 pages)
18 February 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 177,468.6297
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21
(9 pages)
18 February 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 177,468.6297
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21
(9 pages)
18 February 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 177,468.6297
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/21
(9 pages)
11 February 2021Statement of capital following an allotment of shares on 30 October 2020
  • GBP 167,886.5943
(15 pages)
11 February 2021Statement of capital following an allotment of shares on 31 August 2020
  • GBP 166,240.2072
(15 pages)
11 February 2021Statement of capital following an allotment of shares on 11 September 2020
  • GBP 167,405.7084
(15 pages)
2 February 2021Confirmation statement made on 20 December 2020 with updates (36 pages)
9 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 September 2020Memorandum and Articles of Association (61 pages)
9 September 2020Memorandum and Articles of Association (63 pages)
9 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 August 2020Statement of capital following an allotment of shares on 14 August 2020
  • GBP 145,319.7073
(9 pages)
18 August 2020Registered 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 2020Statement of capital following an allotment of shares on 28 July 2020
  • GBP 143,743.3435
(8 pages)
9 June 2020Termination of appointment of Bjorgolfur Thor Bjorgolfsson as a director on 15 May 2020 (1 page)
23 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
19 December 2019Group of companies' accounts made up to 31 March 2019 (47 pages)
6 February 2019Confirmation statement made on 20 December 2018 with updates (32 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (47 pages)
7 November 2018Second filing of Confirmation Statement dated 20/12/2017 (21 pages)
7 November 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 45.7518
(3 pages)
7 November 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 138,522.5703
(14 pages)
18 October 2018Appointment of Mr Bjorgolfur Thor Bjorgolfsson as a director on 1 October 2018 (2 pages)
18 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 132,846.7513
(13 pages)
18 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 132,846.7513
(4 pages)
18 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 132,846.7513
(13 pages)
18 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 132,846.7513
(4 pages)
9 January 2018Confirmation statement made on 20 December 2017 with updates (30 pages)
9 January 2018Confirmation statement made on 20 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/11/2018.
(31 pages)
9 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 44.8972
(3 pages)
9 January 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 44.8972
(3 pages)
19 October 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 131,236.2610
(13 pages)
19 October 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 131,236.2610
(13 pages)
19 October 2017Cancellation of shares. Statement of capital on 22 August 2017
  • GBP 131,252.5841
(13 pages)
19 October 2017Purchase of own shares. (3 pages)
19 October 2017Purchase of own shares. (3 pages)
19 October 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 131,272.1037
(13 pages)
19 October 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 131,272.1037
(13 pages)
19 October 2017Cancellation of shares. Statement of capital on 22 August 2017
  • GBP 131,252.5841
(13 pages)
14 September 2017Group of companies' accounts made up to 31 March 2017 (45 pages)
14 September 2017Group of companies' accounts made up to 31 March 2017 (45 pages)
8 August 2017Purchase of own shares. (3 pages)
8 August 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 129,158.4519
(13 pages)
8 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 129,159.2884
(13 pages)
8 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 129,159.2884
(13 pages)
8 August 2017Purchase of own shares. (3 pages)
8 August 2017Cancellation of shares. Statement of capital on 30 June 2017
  • GBP 129,158.4519
(13 pages)
21 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
21 July 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(65 pages)
30 May 2017Purchase of own shares. (3 pages)
30 May 2017Purchase of own shares. (3 pages)
12 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 207,167.8530
  • ANNOTATION Replacement SH01 was replaced on 18/08/2017 as it was not properly delivered.
(27 pages)
12 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 207,167.8530
  • ANNOTATION Replacement SH01 was replaced on 18/08/2017 as it was not properly delivered.
(27 pages)
12 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 207,167.8530
  • ANNOTATION Replacement SH01 was replaced on 18/08/2017 as it was not properly delivered.
(27 pages)
12 May 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 121,052.3772
(18 pages)
12 May 2017Cancellation of shares. Statement of capital on 13 February 2017
  • GBP 118,682.7167
(13 pages)
12 May 2017Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 121,052.3772
(18 pages)
12 May 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 121,109.6863
(13 pages)
12 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 207,167.8530
  • ANNOTATION Replacement SH01 was replaced on 18/08/2017 as it was not properly delivered.
(27 pages)
12 May 2017Statement of capital following an allotment of shares on 13 February 2017
  • GBP 121,109.6863
(13 pages)
12 May 2017Cancellation of shares. Statement of capital on 13 February 2017
  • GBP 118,682.7167
(13 pages)
2 March 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 123,541.6558
(7 pages)
2 March 2017Statement of capital following an allotment of shares on 8 February 2017
  • GBP 123,541.6558
(7 pages)
15 February 2017Confirmation statement made on 20 December 2016 with updates (19 pages)
15 February 2017Confirmation statement made on 20 December 2016 with updates (19 pages)
6 February 2017Statement of capital following an allotment of shares on 18 October 2016
  • GBP 122,148.0469
(8 pages)
6 February 2017Statement of capital following an allotment of shares on 18 October 2016
  • GBP 122,148.0469
(8 pages)
28 October 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 118,732.2064
(15 pages)
28 October 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 108,394.5055
(13 pages)
28 October 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 118,732.2064
(15 pages)
28 October 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 108,394.5055
(13 pages)
2 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 41.0154
(3 pages)
2 October 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 41.0154
(3 pages)
30 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 8.5
(3 pages)
30 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 8.5
(3 pages)
26 September 2016Appointment of Mr Simone Ferrara as a secretary on 31 August 2016 (2 pages)
26 September 2016Termination of appointment of Finchley Secretaries Limited as a secretary on 31 August 2016 (1 page)
26 September 2016Termination of appointment of Finchley Secretaries Limited as a secretary on 31 August 2016 (1 page)
26 September 2016Appointment of Mr Simone Ferrara as a secretary on 31 August 2016 (2 pages)
22 September 2016Appointment of Mr David Benello as a director on 15 July 2016 (2 pages)
22 September 2016Appointment of Mr David Benello as a director on 15 July 2016 (2 pages)
21 August 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
21 August 2016Group of companies' accounts made up to 31 March 2016 (38 pages)
3 August 2016Register(s) moved to registered office address 8th Floor 1 Sheldon Square Paddington London W2 6TT (1 page)
3 August 2016Register(s) moved to registered office address 8th Floor 1 Sheldon Square Paddington London W2 6TT (1 page)
10 June 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 108,073.9927
(7 pages)
10 June 2016Statement of capital following an allotment of shares on 22 March 2016
  • GBP 108,073.9927
(7 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
6 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(60 pages)
4 May 2016Termination of appointment of Eric Achtmann as a director on 1 April 2016 (1 page)
4 May 2016Termination of appointment of Eric Achtmann as a director on 1 April 2016 (1 page)
5 February 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 99,495.8852
(7 pages)
5 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 85,170.5841
(30 pages)
5 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 85,170.5841
(30 pages)
5 February 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 99,495.8852
(7 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (37 pages)
6 January 2016Group of companies' accounts made up to 31 March 2015 (37 pages)
15 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 85,170.5282
(7 pages)
15 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 18,604.9482
(7 pages)
15 December 2015Statement of capital following an allotment of shares on 17 November 2015
  • GBP 85,170.5282
(7 pages)
15 December 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 18,604.9482
(7 pages)
26 November 2015Appointment of Mr Pierdavide Marcolongo as a director on 2 November 2015 (2 pages)
26 November 2015Appointment of Mr Pierdavide Marcolongo as a director on 2 November 2015 (2 pages)
25 November 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 18,581.1182
(7 pages)
25 November 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 18,581.1182
(7 pages)
4 November 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 18,604.7646
(7 pages)
4 November 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 18,604.7646
(7 pages)
20 October 2015Purchase of own shares. (3 pages)
20 October 2015Purchase of own shares. (3 pages)
16 October 2015Second filing of SH01 previously delivered to Companies House (11 pages)
16 October 2015Second filing of SH01 previously delivered to Companies House (11 pages)
8 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page)
8 July 2015Register(s) moved to registered inspection location Royalty House 32 Sackville Street London W1S 3EA (1 page)
8 July 2015Register inspection address has been changed to Royalty House 32 Sackville Street London W1S 3EA (1 page)
8 July 2015Register(s) moved to registered inspection location Royalty House 32 Sackville Street London W1S 3EA (1 page)
7 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of John Alexander Troostwyk as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of John Alexander Troostwyk as a director on 30 June 2015 (1 page)
28 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 18,688.1121
  • ANNOTATION A second filed SH01 was registered on 15/10/2015
(9 pages)
28 April 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 18,688.1121
  • ANNOTATION A second filed SH01 was registered on 15/10/2015
(9 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 17,924.62
(21 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders (21 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders (21 pages)
21 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 January 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 17,924.6221
(7 pages)
21 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 12/06/2014
(2 pages)
21 January 2015Sub-division of shares on 12 June 2014 (6 pages)
21 January 2015Purchase of own shares. (3 pages)
21 January 2015Change of share class name or designation (3 pages)
21 January 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 17,892.7700
(7 pages)
21 January 2015Purchase of own shares. (3 pages)
21 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 January 2015Cancellation of shares. Statement of capital on 12 November 2014
  • GBP 17,863.1200
(7 pages)
21 January 2015Cancellation of shares. Statement of capital on 12 November 2014
  • GBP 17,863.1200
(7 pages)
21 January 2015Statement of capital following an allotment of shares on 13 November 2014
  • GBP 17,924.6221
(7 pages)
21 January 2015Change of share class name or designation (3 pages)
21 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 12/06/2014
(2 pages)
21 January 2015Sub-division of shares on 12 June 2014 (6 pages)
21 January 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 17,892.7700
(7 pages)
21 January 2015Statement of capital following an allotment of shares on 2 April 2014
  • GBP 17,892.7700
(7 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Appointment of Mr Eric Achtmann as a director on 11 November 2014 (2 pages)
12 November 2014Appointment of Mr Eric Achtmann as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Guido Meardi as a director on 11 November 2014 (2 pages)
11 November 2014Appointment of Mr Guido Meardi as a director on 11 November 2014 (2 pages)
24 June 2014Purchase of own shares. (3 pages)
24 June 2014Purchase of own shares. (3 pages)
16 June 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 17,853.80
(6 pages)
16 June 2014Cancellation of shares. Statement of capital on 1 March 2014
  • GBP 17,839.30
(6 pages)
16 June 2014Cancellation of shares. Statement of capital on 1 March 2014
  • GBP 17,839.30
(6 pages)
16 June 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 17,853.80
(6 pages)
16 June 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 17,853.80
(6 pages)
16 June 2014Cancellation of shares. Statement of capital on 1 March 2014
  • GBP 17,839.30
(6 pages)
27 March 2014Annual return made up to 20 December 2013 with a full list of shareholders (8 pages)
27 March 2014Annual return made up to 20 December 2013 with a full list of shareholders (8 pages)
24 March 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 18,078.80
(8 pages)
24 March 2014Purchase of own shares. (4 pages)
24 March 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 17,823.80
(6 pages)
24 March 2014Purchase of own shares. (4 pages)
24 March 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 18,078.80
(8 pages)
24 March 2014Cancellation of shares. Statement of capital on 24 March 2014
  • GBP 17,823.80
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
2 May 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
8 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (16 pages)
8 March 2013Annual return made up to 20 December 2012 with a full list of shareholders (16 pages)
28 February 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 16,396.70
(5 pages)
28 February 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 16,396.70
(5 pages)
28 February 2013Statement of capital following an allotment of shares on 1 October 2012
  • GBP 16,396.70
(5 pages)
19 June 2012Company name changed v-nova LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
(2 pages)
19 June 2012Change of name notice (2 pages)
19 June 2012Company name changed v-nova LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
(2 pages)
19 June 2012Company name changed v-nova LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-11
(2 pages)
19 June 2012Change of name notice (2 pages)
14 June 2012Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 14,373.3
(4 pages)
14 June 2012Cancellation of shares. Statement of capital on 14 June 2012
  • GBP 14,373.3
(4 pages)
1 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,373.30
(4 pages)
1 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,373.30
(4 pages)
1 June 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 14,373.30
(4 pages)
28 May 2012Purchase of own shares. (3 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
28 May 2012Purchase of own shares. (3 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)