Company NameNovelia Investments Limited
DirectorMichael Ernest Mahtani
Company StatusActive
Company Number09497513
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Michael Ernest Mahtani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2022(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuites 7b & 8b 50 Town Range
Leanse Place
Gibraltar
GX11 1AA
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed11 December 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressPO Box 472
Suites 7b & 8b 50 Town Range
Gibraltar
GX11 1AA
Director NameMr Paul Spencer Crudgington
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address27 Gloucester Place
London
W1U 8HU
Director NameMr Brendan Peter Cluff
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2017)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address27 Gloucester Place
London
W1U 8HU
Director NameMr Adrian Gerard John Olivero
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(2 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2020)
RoleAdmin & Compliance Manager
Country of ResidenceGibraltar
Correspondence AddressPO Box 472
Suites 7b & 8b 50 Town Range
Gibraltar
GX11 1AA
Director NameMr Benjamin Cuby
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuites 7b & 8b 50 Town Range
Leanse Place
Gibraltar
Director NameAcquarius Corporate Services Limited (Corporation)
StatusResigned
Appointed19 March 2015(same day as company formation)
Correspondence AddressSuite 3, Second Floor, Icom House, 1/5 Irish Town
Gibraltar
GX11 1AA
Secretary NameAcquarius Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2015(same day as company formation)
Correspondence AddressSuite 3, Second Floor, Icom House, 1/5 Irish Town
Gibraltar
GX11 1AA
Secretary NameCapital Trustees Limited (Corporation)
StatusResigned
Appointed18 April 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2017)
Correspondence Address30/2 Cornwall's Lane
Gibraltar
Director NameFinsbury Corporate Services Limited (Corporation)
StatusResigned
Appointed11 December 2017(2 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 11 December 2017)
Correspondence AddressPO Box 472
Suites 7b & 8b 50 Town Range
Gibraltar
GX11 1AA

Location

Registered Address40 40 Wolsey Way
Chessington
Surrey
KT9 1XQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

22 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
17 August 2020Appointment of Mr Benjamin Cuby as a director on 13 August 2020 (2 pages)
17 August 2020Termination of appointment of Adrian Gerard John Olivero as a director on 13 August 2020 (1 page)
31 January 2020Micro company accounts made up to 31 March 2019 (5 pages)
20 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
16 January 2019Confirmation statement made on 12 December 2018 with updates (3 pages)
15 January 2019Notification of Omar Guennoun as a person with significant control on 8 January 2019 (2 pages)
15 January 2019Change of details for Mr El Mamoun Alaoui-Ismaili as a person with significant control on 6 April 2016 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 October 2018Appointment of Finsbury Corporate Services Limited as a director on 11 December 2017 (2 pages)
7 June 2018Appointment of Finsbury Corporate Services Limited as a director (2 pages)
7 June 2018Termination of appointment of Finsbury Corporate Services Limited as a director on 11 December 2017 (1 page)
15 January 2018Director's details changed for Finsbury Trust & Corporate Services Limited on 11 December 2017 (1 page)
12 December 2017Appointment of Finsbury Trust & Corporate Services Limited as a director on 11 December 2017 (2 pages)
12 December 2017Appointment of Mr Adrian Gerard Olivero as a director on 11 December 2017 (2 pages)
12 December 2017Appointment of Finsbury Secretaries Limited as a secretary on 11 December 2017 (2 pages)
12 December 2017Termination of appointment of Capital Trustees Limited as a secretary on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Brendan Peter Cluff as a director on 11 December 2017 (1 page)
12 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
12 December 2017Termination of appointment of Capital Trustees Limited as a director on 11 December 2017 (1 page)
12 December 2017Registered office address changed from 27 Gloucester Place London W1U 8HU England to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 12 December 2017 (1 page)
17 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
10 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
10 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(5 pages)
29 April 2016Appointment of Capital Trustees Limited as a secretary on 18 April 2016 (2 pages)
29 April 2016Registered office address changed from The Apple Barn Sutton Road Langley Maidstone Kent ME17 3NQ United Kingdom to 27 Gloucester Place London W1U 8HU on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 (2 pages)
29 April 2016Appointment of Capital Trustees Limited as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Paul Spencer Crudgington as a director on 18 April 2016 (1 page)
29 April 2016Appointment of Capital Trustees Limited as a director on 18 April 2016 (2 pages)
29 April 2016Termination of appointment of Acquarius Company Secretaries Limited as a secretary on 18 April 2016 (1 page)
29 April 2016Termination of appointment of Acquarius Corporate Services Limited as a director on 18 April 2016 (1 page)
29 April 2016Registered office address changed from The Apple Barn Sutton Road Langley Maidstone Kent ME17 3NQ United Kingdom to 27 Gloucester Place London W1U 8HU on 29 April 2016 (1 page)
29 April 2016Appointment of Capital Trustees Limited as a secretary on 18 April 2016 (2 pages)
29 April 2016Appointment of Mr Brendan Peter Cluff as a director on 18 April 2016 (2 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(4 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)