Company NameV-Nova Services Limited
DirectorsGuido Meardi and Pierdavide Marcolongo
Company StatusActive
Company Number08121803
CategoryPrivate Limited Company
Incorporation Date27 June 2012(11 years, 9 months ago)
Previous NameV-Nova Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Guido Meardi
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed11 November 2014(2 years, 4 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, 4 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
Secretary NameMr Simone Ferrara
StatusCurrent
Appointed25 May 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 10 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
Appointed27 June 2012(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, 4 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
Secretary NameFinchley Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2012(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

1 at £100V-nova International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£188,000
Net Worth-£7,594,685
Cash£1,287,096
Current Liabilities£7,140,041

Accounts

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

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

18 August 2020Registered 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 2020Registered 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 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (25 pages)
17 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 August 2018Full accounts made up to 31 March 2018 (22 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-21
(3 pages)
14 September 2017Full accounts made up to 31 March 2017 (21 pages)
14 September 2017Full accounts made up to 31 March 2017 (21 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
21 August 2016Full accounts made up to 31 March 2016 (22 pages)
21 August 2016Full accounts made up to 31 March 2016 (22 pages)
15 June 2016Termination of appointment of Finchley Secretaries Limited as a secretary on 25 May 2016 (1 page)
15 June 2016Appointment of Mr Simone Ferrara as a secretary on 25 May 2016 (2 pages)
15 June 2016Termination of appointment of Finchley Secretaries Limited as a secretary on 25 May 2016 (1 page)
15 June 2016Register(s) moved to registered office address 8th Floor 1 Sheldon Square Paddington London W2 6TT (1 page)
15 June 2016Register(s) moved to registered office address 8th Floor 1 Sheldon Square Paddington London W2 6TT (1 page)
15 June 2016Appointment of Mr Simone Ferrara as a secretary on 25 May 2016 (2 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 pages)
11 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(5 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)
6 January 2016Full accounts made up to 31 March 2015 (15 pages)
6 January 2016Full accounts made up to 31 March 2015 (15 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)
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 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 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)
7 July 2015Termination of appointment of John Alexander Troostwyk as a director on 30 June 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 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Termination of appointment of John Alexander Troostwyk as a director on 30 June 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 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)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (5 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)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (14 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (14 pages)
2 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
2 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
27 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)