Company NameNovus Corporate Limited
Company StatusDissolved
Company Number08352591
CategoryPrivate Limited Company
Incorporation Date9 January 2013(11 years, 2 months ago)
Dissolution Date23 August 2022 (1 year, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Director

Director NameMr Andrew Edward Green
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2013(same day as company formation)
RoleDirector Structured Finance
Country of ResidenceEngland
Correspondence AddressVerde Building 10 Bressenden Place
London
SW1E 5DH

Location

Registered AddressVerde Building
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Novus Lending LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£677
Cash£37,391
Current Liabilities£38,068

Accounts

Latest Accounts6 May 2022 (1 year, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 May

Filing History

25 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
20 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 30 June 2018 (6 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
31 January 2018Change of details for Novus Lending Limited as a person with significant control on 31 January 2018 (2 pages)
31 January 2018Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU to Verde Building 10 Bressenden Place London SW1E 5DH on 31 January 2018 (1 page)
26 January 2018Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
19 January 2018Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR (1 page)
19 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
19 January 2018Notification of Novus Lending Limited as a person with significant control on 10 January 2018 (2 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
7 June 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
7 June 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
18 January 2016Director's details changed for Mr Andrew Edward Green on 6 June 2013 (2 pages)
18 January 2016Director's details changed for Mr Andrew Edward Green on 6 June 2013 (2 pages)
18 January 2016Director's details changed for Mr Andrew Edward Green on 6 June 2013 (2 pages)
30 June 2015Director's details changed for Mr Andrew Edward Green on 9 January 2013 (2 pages)
30 June 2015Director's details changed for Mr Andrew Edward Green on 9 January 2013 (2 pages)
30 June 2015Director's details changed for Mr Andrew Edward Green on 9 January 2013 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(3 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 September 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
18 September 2014Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page)
3 March 2014Registered office address changed from C/O Rockpool Investments 45 Pall Mall London SW1Y 5JG on 3 March 2014 (1 page)
3 March 2014Registered office address changed from C/O Rockpool Investments 45 Pall Mall London SW1Y 5JG on 3 March 2014 (1 page)
3 March 2014Registered office address changed from C/O Rockpool Investments 45 Pall Mall London SW1Y 5JG on 3 March 2014 (1 page)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)