London
WC2R 2PG
Secretary Name | Shital Mehta |
---|---|
Status | Current |
Appointed | 09 November 2020(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Simon Dudley Keith Shaw Ashton |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Controller |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Mr Desmond John Naughton |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr John Benedict Stevens |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Nicandro Durante |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | Brazilian/Italian |
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Kingsley Wheaton |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2017) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Sophie Louise Edmonds Kerr |
---|---|
Status | Resigned |
Appointed | 05 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 July 2018) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Kingsley Wheaton |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(4 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Jessica Haynes |
---|---|
Status | Resigned |
Appointed | 25 July 2018(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Ms Noelle Colfer |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(5 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Mr Vladimir Shilov |
---|---|
Date of Birth | September 1984 (Born 38 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 31 July 2019(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Mr Gregory Aris |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2020(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Website | cncbio.com |
---|
Registered Address | Globe House 4 Temple Place London WC2R 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250.5m at £1 | British American Tobacco (1998) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,500,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2022 (9 months ago) |
---|---|
Next Return Due | 11 July 2023 (3 months, 2 weeks from now) |
21 December 2021 | Statement of capital following an allotment of shares on 6 December 2021
|
---|---|
3 September 2021 | Appointment of Simon Dudley Keith Shaw Ashton as a director on 1 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Vladimir Shilov as a director on 31 August 2021 (1 page) |
2 July 2021 | Full accounts made up to 31 December 2020 (17 pages) |
29 June 2021 | Confirmation statement made on 27 June 2021 with updates (4 pages) |
11 May 2021 | Director's details changed for Vladimir Shilov on 1 May 2021 (2 pages) |
5 March 2021 | Second filing of a statement of capital following an allotment of shares on 4 December 2020
|
12 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
30 December 2020 | Second filing of a statement of capital following an allotment of shares on 4 December 2020
|
29 December 2020 | Statement of capital following an allotment of shares on 4 December 2020
|
9 November 2020 | Appointment of Shital Mehta as a secretary on 9 November 2020 (2 pages) |
9 November 2020 | Appointment of Mr Gregory Aris as a director on 9 November 2020 (2 pages) |
21 July 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
26 June 2020 | Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page) |
26 June 2020 | Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
22 August 2019 | Statement of capital following an allotment of shares on 6 August 2019
|
22 August 2019 | Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page) |
8 August 2019 | Appointment of Vladimir Shilov as a director on 31 July 2019 (2 pages) |
8 August 2019 | Appointment of Mrs Noelle Colfer as a director on 31 July 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
1 April 2019 | Termination of appointment of Nicandro Durante as a director on 1 April 2019 (1 page) |
14 March 2019 | Secretary's details changed for Jessica Munday on 2 March 2019 (1 page) |
21 February 2019 | Statement of capital following an allotment of shares on 15 February 2019
|
20 February 2019 | Statement of capital following an allotment of shares on 22 November 2018
|
30 October 2018 | Statement of capital following an allotment of shares on 25 July 2018
|
6 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
21 September 2018 | Termination of appointment of Kingsley Wheaton as a director on 25 July 2018 (1 page) |
20 September 2018 | Appointment of Mr David O'reilly as a director on 25 July 2018 (2 pages) |
20 September 2018 | Appointment of Mr Kingsley Wheaton as a director on 25 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
26 July 2018 | Termination of appointment of Kingsley Wheaton as a director on 31 December 2017 (1 page) |
26 July 2018 | Appointment of Jessica Munday as a secretary on 25 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 25 July 2018 (1 page) |
26 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 27 September 2017
|
26 October 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Company name changed nicovations LIMITED\certificate issued on 16/08/17
|
16 August 2017 | Change of name notice (2 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Company name changed nicovations LIMITED\certificate issued on 16/08/17
|
16 August 2017 | Change of name notice (2 pages) |
3 July 2017 | Resolutions
|
3 July 2017 | Resolutions
|
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
14 November 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
14 November 2016 | Statement of capital following an allotment of shares on 9 September 2016
|
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
6 April 2016 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 5 February 2016 (2 pages) |
6 April 2016 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 5 February 2016 (2 pages) |
17 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
17 March 2016 | Statement of capital following an allotment of shares on 8 February 2016
|
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
1 October 2015 | Statement of capital following an allotment of shares on 27 July 2015
|
27 July 2015 | Section 519 (2 pages) |
27 July 2015 | Section 519 (2 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
4 March 2015 | Termination of appointment of Desmond John Naughton as a director on 28 February 2015 (1 page) |
4 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
4 March 2015 | Termination of appointment of Desmond John Naughton as a director on 28 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Kingsley Wheaton as a director on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Kingsley Wheaton as a director on 16 February 2015 (2 pages) |
12 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
1 December 2014 | Correction of a Director's date of birth incorrectly stated on incorporation / nicandro durante (2 pages) |
1 December 2014 | Correction of a Director's date of birth incorrectly stated on incorporation / nicandro durante (2 pages) |
1 October 2014 | Director's details changed for Nicandro Durante on 17 September 2013 (2 pages) |
1 October 2014 | Director's details changed for Mr John Benedict Stevens on 17 September 2013 (2 pages) |
1 October 2014 | Director's details changed for Nicandro Durante on 17 September 2013 (2 pages) |
1 October 2014 | Director's details changed for Mr John Benedict Stevens on 17 September 2013 (2 pages) |
30 September 2014 | Director's details changed for Mr Desmond John Naughton on 17 September 2013 (2 pages) |
30 September 2014 | Secretary's details changed for Sallie Ellis on 17 September 2013 (1 page) |
30 September 2014 | Director's details changed for Mr Desmond John Naughton on 17 September 2013 (2 pages) |
30 September 2014 | Secretary's details changed for Sallie Ellis on 17 September 2013 (1 page) |
2 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
2 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
24 March 2014 | Statement of capital following an allotment of shares on 3 March 2014
|
11 March 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
11 March 2014 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
17 September 2013 | Incorporation
|
17 September 2013 | Incorporation
|