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, 4 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 |
Secretary Name | Mr Simone Ferrara |
---|---|
Status | Current |
Appointed | 25 May 2016(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 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 | 27 June 2012(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, 4 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 |
Secretary Name | Finchley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2012(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 |
1 at £100 | V-nova International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £188,000 |
Net Worth | -£7,594,685 |
Cash | £1,287,096 |
Current Liabilities | £7,140,041 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month, 3 weeks from now) |
18 August 2020 | Registered office address changed from 6th Floor 2 Kingdom Street London W2 6BD United Kingdom to 6th Floor 2 Kingdom Street Paddington London W2 6BD on 18 August 2020 (1 page) |
---|---|
18 August 2020 | Registered office address changed from 8th Floor 1 Sheldon Square Paddington London W2 6TT England to 6th Floor 2 Kingdom Street London W2 6BD on 18 August 2020 (1 page) |
15 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
17 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
28 August 2018 | Full accounts made up to 31 March 2018 (22 pages) |
23 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
22 December 2017 | Resolutions
|
22 December 2017 | Resolutions
|
14 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
14 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (22 pages) |
15 June 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 25 May 2016 (1 page) |
15 June 2016 | Appointment of Mr Simone Ferrara as a secretary on 25 May 2016 (2 pages) |
15 June 2016 | Termination of appointment of Finchley Secretaries Limited as a secretary on 25 May 2016 (1 page) |
15 June 2016 | Register(s) moved to registered office address 8th Floor 1 Sheldon Square Paddington London W2 6TT (1 page) |
15 June 2016 | Register(s) moved to registered office address 8th Floor 1 Sheldon Square Paddington London W2 6TT (1 page) |
15 June 2016 | Appointment of Mr Simone Ferrara as a secretary on 25 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
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) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
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) |
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 | 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 | 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) |
7 July 2015 | Termination of appointment of John Alexander Troostwyk as a director on 30 June 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 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of John Alexander Troostwyk as a director on 30 June 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 | 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) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 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) |
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (14 pages) |
15 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (14 pages) |
2 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
2 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
27 June 2012 | Incorporation
|
27 June 2012 | Incorporation
|