Company NameNovante Limited
Company StatusActive
Company Number09095084
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jacques Van Hee
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed11 July 2014(3 weeks after company formation)
Appointment Duration9 years, 9 months
RoleChief Executive Officer
Country of ResidenceBelgium
Correspondence AddressCarlyle House Lower Ground Floor
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMichael Hainsworth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(2 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence AddressCarlyle House Lower Ground Floor
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameAnne De Maeyer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed12 December 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleHR Director
Country of ResidenceBelgium
Correspondence AddressCarlyle House Lower Ground Floor
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
Director NameMrs Tracy Lee Plimmer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTwo Snowhill
Birmingham
West Midlands
B4 6WR
Director NameMr Jerome Auriac
Date of BirthApril 1972 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2014(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2017)
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence AddressEngie, 25 Canada Square
19th Floor, Canary Wharf
London
E14 5LQ
Director NameMr Georges Cornet
Date of BirthMay 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed11 July 2014(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEngie, 25 Canada Square
19th Floor, Canary Wharf
London
E14 5LQ
Director NameMs Valerie Irene Amelie Monique Gentin Bernis
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2014(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2017)
RoleExecutive Vice President
Country of ResidenceFrance
Correspondence AddressEngie, 25 Canada Square
19th Floor, Canary Wharf
London
E14 5LQ
Director NameMr Antonio Luiz Fonseca Abreu Jorge
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBrazilian
StatusResigned
Appointed11 July 2014(3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2017)
RoleEntrepreneur/Executive Officer
Country of ResidenceBrazil
Correspondence AddressEngie, 25 Canada Square
19th Floor, Canary Wharf
London
E14 5LQ
Director NameMr Bernard Gilliot
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed11 July 2014(3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 27 June 2019)
RoleEngineer
Country of ResidenceBelgium
Correspondence AddressEngie, 25 Canada Square
19th Floor, Canary Wharf
London
E14 5LQ
Director NameMr Alexandre Brailowsky
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 November 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressEngie, 25 Canada Square
19th Floor, Canary Wharf
London
E14 5LQ
Director NameHein Dirix
Date of BirthMay 1965 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed09 June 2017(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEngie, 25 Canada Square
19th Floor, Canary Wharf
London
E14 5LQ
Director NameDaniel Jean-Claude Develay
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2017(3 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 May 2018)
RoleChief Executive
Country of ResidenceFrance
Correspondence AddressEngie, 25 Canada Square
19th Floor, Canary Wharf
London
E14 5LQ
Director NameEtienne Joseph Edouard Jacques
Date of BirthApril 1973 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed16 October 2018(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEngie, 25 Canada Square
19th Floor, Canary Wharf
London
E14 5LQ
Director NameSabien Gabriella Johanna Hendrika Vermeulen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed16 October 2018(4 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEngie, 25 Canada Square
19th Floor, Canary Wharf
London
E14 5LQ

Location

Registered AddressCarlyle House Lower Ground Floor
235-237 Vauxhall Bridge Road
London
SW1V 1EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Filing History

29 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
10 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
1 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
2 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
1 September 2020Cessation of Be Linked Brasil Consultoria Empresarial as a person with significant control on 1 September 2020 (1 page)
1 September 2020Notification of Jacques Joseph Marie René Emile Van Hee as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Cessation of Be-Linked Brazil Consultoria Empresarial Ltda as a person with significant control on 1 September 2020 (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (18 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
14 February 2020Registered office address changed from Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ England to Carlyle House Lower Ground Floor 235-237 Vauxhall Bridge Road London SW1V 1EJ on 14 February 2020 (1 page)
17 July 2019Notification of Be Linked Brasil Consultoria Empresarial as a person with significant control on 14 October 2016 (1 page)
17 July 2019Cessation of Tractebel Engineering Sa as a person with significant control on 27 June 2019 (1 page)
9 July 2019Termination of appointment of Bernard Gilliot as a director on 27 June 2019 (1 page)
9 July 2019Termination of appointment of Sabien Gabriella Johanna Hendrika Vermeulen as a director on 27 June 2019 (1 page)
9 July 2019Termination of appointment of Etienne Joseph Edouard Jacques as a director on 27 June 2019 (1 page)
18 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
12 December 2018Appointment of Anne De Maeyer as a director on 12 December 2018 (2 pages)
20 November 2018Total exemption full accounts made up to 30 June 2018 (18 pages)
13 November 2018Termination of appointment of Alexandre Brailowsky as a director on 13 November 2018 (1 page)
30 October 2018Appointment of Sabien Gabriella Johanna Hendrika Vermeulen as a director on 16 October 2018 (2 pages)
30 October 2018Appointment of Etienne Joseph Edouard Jacques as a director on 16 October 2018 (2 pages)
30 October 2018Termination of appointment of Hein Dirix as a director on 2 October 2018 (1 page)
20 July 2018Termination of appointment of Daniel Jean-Claude Develay as a director on 22 May 2018 (1 page)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (19 pages)
3 July 2017Appointment of Hein Dirix as a director on 9 June 2017 (2 pages)
3 July 2017Termination of appointment of Antonio Luiz Fonseca Abreu Jorge as a director on 9 June 2017 (1 page)
3 July 2017Termination of appointment of Jerome Auriac as a director on 9 June 2017 (1 page)
3 July 2017Termination of appointment of Georges Cornet as a director on 9 June 2017 (1 page)
3 July 2017Appointment of Daniel Jean-Claude Develay as a director on 28 June 2017 (2 pages)
3 July 2017Termination of appointment of Georges Cornet as a director on 9 June 2017 (1 page)
3 July 2017Termination of appointment of Valerie Irene Amelie Monique Gentin Bernis as a director on 9 June 2017 (1 page)
3 July 2017Appointment of Alexandre Brailowsky as a director on 9 June 2017 (2 pages)
3 July 2017Appointment of Michael Hainsworth as a director on 9 June 2017 (2 pages)
3 July 2017Appointment of Daniel Jean-Claude Develay as a director on 28 June 2017 (2 pages)
3 July 2017Termination of appointment of Valerie Irene Amelie Monique Gentin Bernis as a director on 9 June 2017 (1 page)
3 July 2017Termination of appointment of Antonio Luiz Fonseca Abreu Jorge as a director on 9 June 2017 (1 page)
3 July 2017Termination of appointment of Jerome Auriac as a director on 9 June 2017 (1 page)
3 July 2017Appointment of Hein Dirix as a director on 9 June 2017 (2 pages)
3 July 2017Appointment of Alexandre Brailowsky as a director on 9 June 2017 (2 pages)
3 July 2017Appointment of Michael Hainsworth as a director on 9 June 2017 (2 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
14 March 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
14 March 2017Total exemption full accounts made up to 30 June 2016 (17 pages)
16 January 2017Registered office address changed from Senator House, 84 Queen Victoria Street London EC4V 4DP to Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Senator House, 84 Queen Victoria Street London EC4V 4DP to Engie, 25 Canada Square 19th Floor, Canary Wharf London E14 5LQ on 16 January 2017 (1 page)
17 June 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
17 June 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 240,000
(7 pages)
15 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 240,000
(7 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2015Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
16 June 2015Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 240,000
(7 pages)
16 June 2015Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
16 June 2015Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page)
16 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 240,000
(7 pages)
13 November 2014Statement of company's objects (2 pages)
13 November 2014Statement of company's objects (2 pages)
31 October 2014Change of share class name or designation (2 pages)
31 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 240,000
(4 pages)
31 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
31 October 2014Change of share class name or designation (2 pages)
31 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
31 October 2014Statement of capital following an allotment of shares on 14 October 2014
  • GBP 240,000
(4 pages)
14 July 2014Appointment of Mr Antonio Luiz Fonseca Abreu Jorge as a director on 11 July 2014 (2 pages)
14 July 2014Appointment of Mr Jacques Van Hee as a director on 11 July 2014 (2 pages)
14 July 2014Appointment of Mr Antonio Luiz Fonseca Abreu Jorge as a director on 11 July 2014 (2 pages)
14 July 2014Appointment of Mr Jacques Van Hee as a director on 11 July 2014 (2 pages)
11 July 2014Appointment of Ms Valerie Irene Amelie Monique Gentin Bernis as a director (2 pages)
11 July 2014Termination of appointment of Tracy Plimmer as a director (1 page)
11 July 2014Appointment of Mr Jerome Auriac as a director (2 pages)
11 July 2014Appointment of Ms Valerie Irene Amelie Monique Gentin Bernis as a director (2 pages)
11 July 2014Appointment of Mr Bernard Gilliot as a director (2 pages)
11 July 2014Registered office address changed from , Two Snowhill Birmingham, West Midlands, B4 6WR, United Kingdom on 11 July 2014 (1 page)
11 July 2014Registered office address changed from , Two Snowhill Birmingham, West Midlands, B4 6WR, United Kingdom on 11 July 2014 (1 page)
11 July 2014Appointment of Mr Georges Cornet as a director (2 pages)
11 July 2014Appointment of Mr Bernard Gilliot as a director (2 pages)
11 July 2014Appointment of Mr Jerome Auriac as a director (2 pages)
11 July 2014Termination of appointment of Tracy Plimmer as a director (1 page)
11 July 2014Appointment of Mr Georges Cornet as a director (2 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 2
(42 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 2
(42 pages)