Company NameNicoventures Retail (UK) Limited
Company StatusActive
Company Number10235033
CategoryPrivate Limited Company
Incorporation Date16 June 2016(7 years, 10 months ago)
Previous Names3740th Single Member Shelf Trading Company Limited and Nicoventures Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameShital Mehta
StatusCurrent
Appointed27 October 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressBuilding 7, Chiswick Business Park
566 Chiswick High Road
London
W4 5YG
Director NameEdward Hawthorne
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7, Chiswick Business Park
566 Chiswick High Road
London
W4 5YG
Director NameZeliha Ceren Ozmen Eryavuz
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityTurkish
StatusCurrent
Appointed03 August 2022(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7, Chiswick Business Park
566 Chiswick High Road
London
W4 5YG
Director NameSusanna De Iesu
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed24 April 2023(6 years, 10 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameFrances Claire Le Grys
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameRenata Moraes Machado
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed03 April 2017(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2018)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Frederico Pinto Monteiro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBrazilian
StatusResigned
Appointed03 April 2017(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameTerkel Juul Wolf
Date of BirthDecember 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed03 April 2017(9 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2018)
RoleRetail Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kingsley Wheaton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(9 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 December 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed03 April 2017(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Miguel Carlos Corral
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(10 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-8 Bury South Business Park, Riverview Clos
Radcliffe
Manchester
Greater Manchester
M26 2AD
Director NameMr Donald Ewan Haymes
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(10 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-8 Bury South Business Park, Riverview Clos
Radcliffe
Manchester
Greater Manchester
M26 2AD
Director NameMr William Richard Darvell Hill
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameGemma Bridget Webb
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2018(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Nigel Graeme Hardy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameAlexander Kolpakov
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameJessica Haynes
StatusResigned
Appointed26 July 2018(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameJoana Garsvaite
Date of BirthDecember 1983 (Born 40 years ago)
NationalityLithuanian
StatusResigned
Appointed22 August 2019(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 7, Chiswick Business Park
566 Chiswick High Road
London
W4 5YG
Director NameNathan Michael Jones
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2019(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameCarl Fredrik Saman Svensson
Date of BirthJune 1981 (Born 42 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 7, Chiswick Business Park
566 Chiswick High Road
London
W4 5YG
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2016(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed16 June 2016(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed16 June 2016(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressBuilding 7, Chiswick Business Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

6 November 2020Full accounts made up to 31 December 2019 (26 pages)
5 November 2020Appointment of Shital Mehta as a secretary on 27 October 2020 (2 pages)
8 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page)
18 May 2020Termination of appointment of Gemma Bridget Webb as a director on 17 April 2020 (1 page)
9 March 2020Appointment of Carl Fredrik Saman Svensson as a director on 1 February 2020 (2 pages)
9 March 2020Termination of appointment of Nigel Graeme Hardy as a director on 31 December 2019 (1 page)
31 October 2019Full accounts made up to 31 December 2018 (19 pages)
6 September 2019Termination of appointment of William Richard Darvell Hill as a director on 30 August 2019 (1 page)
6 September 2019Appointment of Nathan Michael Jones as a director on 30 August 2019 (2 pages)
6 September 2019Termination of appointment of Alexander Kolpakov as a director on 22 August 2019 (1 page)
6 September 2019Appointment of Joana Garsvaite as a director on 22 August 2019 (2 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
14 March 2019Secretary's details changed for Jessica Munday on 2 March 2019 (1 page)
11 January 2019Full accounts made up to 31 December 2017 (19 pages)
21 December 2018Termination of appointment of Donald Ewan Haymes as a director on 20 December 2018 (1 page)
21 December 2018Termination of appointment of Miguel Carlos Corral as a director on 20 December 2018 (1 page)
12 November 2018Termination of appointment of Kingsley Wheaton as a director on 31 December 2017 (1 page)
30 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
27 July 2018Appointment of Jessica Munday as a secretary on 26 July 2018 (2 pages)
27 July 2018Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 26 July 2018 (1 page)
11 July 2018Appointment of Gemma Bridget Webb as a director on 27 June 2018 (2 pages)
5 July 2018Termination of appointment of Terkel Juul Wolf as a director on 28 June 2018 (1 page)
5 July 2018Termination of appointment of Frederico Pinto Monteiro as a director on 28 June 2018 (1 page)
5 July 2018Appointment of Mr William Richard Darvell Hill as a director on 27 June 2018 (2 pages)
5 July 2018Appointment of Alexander Kolpakov as a director on 27 June 2018 (2 pages)
5 July 2018Appointment of Mr Nigel Graeme Hardy as a director on 27 June 2018 (2 pages)
5 July 2018Termination of appointment of Renata Moraes Machado as a director on 28 June 2018 (1 page)
1 November 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 15,000,001
(8 pages)
1 November 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 15,000,001
(8 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
3 July 2017Notification of Nicoventures Holdings Limited as a person with significant control on 3 April 2017 (2 pages)
3 July 2017Notification of Nicoventures Holdings Limited as a person with significant control on 3 April 2017 (2 pages)
3 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
11 May 2017Appointment of Mr Donald Ewan Haymes as a director on 11 May 2017 (2 pages)
11 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-11
(3 pages)
11 May 2017Appointment of Mr Donald Ewan Haymes as a director on 11 May 2017 (2 pages)
11 May 2017Appointment of Mr Miguel Carlos Corral as a director on 11 May 2017 (2 pages)
11 May 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
11 May 2017Appointment of Mr Miguel Carlos Corral as a director on 11 May 2017 (2 pages)
11 May 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
6 April 2017Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Globe House 1 Water Street London WC2R 3LA on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Sisec Limited as a secretary on 3 April 2017 (1 page)
6 April 2017Appointment of Renata Moraes Machado as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Sophie Louise Edmonds Kerr as a secretary on 3 April 2017 (2 pages)
6 April 2017Termination of appointment of Loviting Limited as a director on 3 April 2017 (1 page)
6 April 2017Termination of appointment of Loviting Limited as a director on 3 April 2017 (1 page)
6 April 2017Appointment of Terkel Juul Wolf as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Sophie Louise Edmonds Kerr as a secretary on 3 April 2017 (2 pages)
6 April 2017Appointment of Mr Kingsley Wheaton as a director on 3 April 2017 (2 pages)
6 April 2017Termination of appointment of Sisec Limited as a secretary on 3 April 2017 (1 page)
6 April 2017Appointment of Renata Moraes Machado as a director on 3 April 2017 (2 pages)
6 April 2017Termination of appointment of Frances Claire Le Grys as a director on 3 April 2017 (1 page)
6 April 2017Termination of appointment of Frances Claire Le Grys as a director on 3 April 2017 (1 page)
6 April 2017Appointment of Mr Frederico Pinto Monteiro as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Terkel Juul Wolf as a director on 3 April 2017 (2 pages)
6 April 2017Appointment of Mr Frederico Pinto Monteiro as a director on 3 April 2017 (2 pages)
6 April 2017Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Globe House 1 Water Street London WC2R 3LA on 6 April 2017 (1 page)
6 April 2017Termination of appointment of Serjeants' Inn Nominees Limited as a director on 3 April 2017 (1 page)
6 April 2017Termination of appointment of Serjeants' Inn Nominees Limited as a director on 3 April 2017 (1 page)
6 April 2017Appointment of Mr Kingsley Wheaton as a director on 3 April 2017 (2 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
(3 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
(28 pages)
16 June 2016Incorporation
Statement of capital on 2016-06-16
  • GBP 1
(28 pages)