Liquidation
Company Information for NOVO HOLDINGS LIMITED
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
01733629
Private Limited Company
Liquidation |
Company Name | |
---|---|
NOVO HOLDINGS LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in W1H | |
Company Number | 01733629 | |
---|---|---|
Company ID Number | 01733629 | |
Date formed | 1983-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB584303638 |
Last Datalog update: | 2022-08-09 14:50:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NOVO HOLDINGS LLC | 7014 13TH AVENUE, SUITE 202 Orange BROOKLYN NY 11228 | Active | Company formed on the 2011-11-09 | |
Novo Holdings, LLC | 2330 E. Prospect Rd. Suite B Fort Collins CO 80525 | Delinquent | Company formed on the 2008-09-23 | |
NOVO HOLDINGS, LLC | 10617 S. US 377 HWY DUBLIN Texas 76446 | FRANCHISE TAX INVOLUNTARILY ENDED | Company formed on the 2015-01-23 | |
NOVO HOLDINGS PTY LTD | Active | Company formed on the 2013-02-25 | ||
NOVO HOLDINGS, INC. | 210 E PALMETTO AVE LONGWOOD FL 32750 | Active | Company formed on the 2005-12-06 | |
NOVO Holdings Limited | Unknown | Company formed on the 2017-10-26 | ||
NOVO HOLDINGS INC | Delaware | Unknown | ||
NOVO HOLDINGS LLC | New Jersey | Unknown | ||
NOVO HOLDINGS INC | North Carolina | Unknown | ||
NOVO HOLDINGS EQUITY ASIA PTE. LTD. | BEACH ROAD Singapore 189721 | Active | Company formed on the 2020-07-03 | |
NOVO HOLDINGS LIMITED | Unknown | Company formed on the 2021-06-30 | ||
NOVO HOLDINGS A/S | Singapore | Active | Company formed on the 2020-07-03 | |
NOVO HOLDINGS A/S | Singapore | Active | Company formed on the 2021-06-01 |
Officer | Role | Date Appointed |
---|---|---|
SIMON PATRICK MOYNIHAN |
||
SIMON PAUL GOLESWORTHY |
||
PATRICK JOHN KEDDY |
||
CHARLOTTE HELEN MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ANTHONY REEVES |
Company Secretary | ||
DANIEL BLACK |
Director | ||
BONDED SERVICES GROUP LIMITED |
Director | ||
THOMAS KEARNEY |
Director | ||
GREGG HOWARD MAYER |
Director | ||
BARRY JOHN PAYNE |
Director | ||
KEVIN BRADY |
Director | ||
JEROME GOLD |
Director | ||
KEVIN PAUL GOGGIN |
Director | ||
JARED SCOTT BLUESTEIN |
Director | ||
JAMES ERIC HANSON |
Director | ||
SEVERINE PASCALE GARNHAM |
Company Secretary | ||
CHRISTOPHER WILLIAM PREUSTER |
Director | ||
NOVO GROUP LIMITED |
Director | ||
JAMES EDGAR TORRANCE MARCHBANKS |
Director | ||
RICHARD GURDON REYNOLDS |
Director | ||
STEVEN MILES SMITH |
Director | ||
STEVEN MILES SMITH |
Company Secretary | ||
STEPHEN PAUL CAMPION |
Company Secretary | ||
STEPHEN PAUL CAMPION |
Director | ||
KEVIN PAUL GOGGIN |
Director | ||
ADRIAN JOHN LOADER |
Director | ||
JOHN CHRISTOPHER MANGAN |
Director | ||
MICHAEL JOHN WOOLLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BONDED SERVICES ACQUISITION LTD | Director | 2017-09-30 | CURRENT | 2011-04-28 | Active | |
NOVO OVERSEAS LIMITED | Director | 2017-09-30 | CURRENT | 1994-01-31 | Liquidation | |
NOVO GROUP LIMITED | Director | 2017-09-30 | CURRENT | 1947-07-14 | Liquidation | |
IRON MOUNTAIN (UK) DATA CENTRE LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
RECALL GQ LIMITED | Director | 2016-09-22 | CURRENT | 1990-01-09 | Liquidation | |
RECALL LIMITED | Director | 2016-09-22 | CURRENT | 1977-09-28 | Liquidation | |
RECALL SHREDDING LIMITED | Director | 2016-09-22 | CURRENT | 2000-02-04 | Liquidation | |
IRON MOUNTAIN (UK) EES HOLDINGS LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
IRON MOUNTAIN MDM LIMITED | Director | 2009-10-19 | CURRENT | 1979-09-10 | Active | |
IRON MOUNTAIN (UK) PLC | Director | 2009-10-19 | CURRENT | 1980-02-11 | Active | |
IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED | Director | 2009-10-19 | CURRENT | 1999-09-20 | Active | |
BONDED SERVICES ACQUISITION LTD | Director | 2017-09-30 | CURRENT | 2011-04-28 | Active | |
NOVO OVERSEAS LIMITED | Director | 2017-09-30 | CURRENT | 1994-01-31 | Liquidation | |
NOVO GROUP LIMITED | Director | 2017-09-30 | CURRENT | 1947-07-14 | Liquidation | |
PREFERRED MEDIA LIMITED | Director | 2016-10-05 | CURRENT | 1994-10-06 | Liquidation | |
RECALL (LONDON) LIMITED | Director | 2016-09-22 | CURRENT | 2000-12-05 | Liquidation | |
RECALL GQ LIMITED | Director | 2016-09-22 | CURRENT | 1990-01-09 | Liquidation | |
RECALL LIMITED | Director | 2016-09-22 | CURRENT | 1977-09-28 | Liquidation | |
RECALL SHREDDING LIMITED | Director | 2016-09-22 | CURRENT | 2000-02-04 | Liquidation | |
RECALL EUROPE FINANCE LIMITED | Director | 2016-05-02 | CURRENT | 2013-07-25 | Liquidation | |
RECALL EUROPE LIMITED | Director | 2016-05-02 | CURRENT | 1973-09-25 | Liquidation | |
IRON MOUNTAIN UK SERVICES (HOLDINGS) LIMITED | Director | 2015-06-04 | CURRENT | 2012-12-07 | Active | |
IRON MOUNTAIN INTERNATIONAL (HOLDINGS) LIMITED | Director | 2015-06-04 | CURRENT | 2012-12-07 | Active | |
FILE EXPRESS LIMITED | Director | 2015-02-02 | CURRENT | 1996-11-19 | Liquidation | |
IRON MOUNTAIN (UK) EES HOLDINGS LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Active | |
IRON MOUNTAIN (UK) SERVICES LIMITED | Director | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
IRON MOUNTAIN PLE LIMITED | Director | 2012-12-12 | CURRENT | 1999-02-11 | Dissolved 2014-05-27 | |
IRON MOUNTAIN SECURE SHREDDING LIMITED | Director | 2012-12-12 | CURRENT | 1995-08-23 | Dissolved 2016-11-15 | |
KESTREL DATA SERVICES LIMITED | Director | 2012-12-12 | CURRENT | 1974-07-16 | Dissolved 2017-02-28 | |
BRITANNIA DATA MANAGEMENT LIMITED | Director | 2012-12-12 | CURRENT | 1981-07-21 | Active | |
IRON MOUNTAIN DIMS LIMITED | Director | 2012-12-12 | CURRENT | 1992-10-29 | Active | |
IRON MOUNTAIN EUROPE LIMITED | Director | 2012-12-12 | CURRENT | 1988-11-25 | Active | |
IRON MOUNTAIN GROUP (EUROPE) LIMITED | Director | 2012-12-12 | CURRENT | 1998-11-09 | Liquidation | |
IRON MOUNTAIN MAYFLOWER LIMITED | Director | 2012-12-12 | CURRENT | 2004-02-12 | Liquidation | |
IRON MOUNTAIN EUROPE (GROUP) LIMITED | Director | 2012-12-12 | CURRENT | 2006-07-20 | Active | |
IRON MOUNTAIN MDM LIMITED | Director | 2012-12-12 | CURRENT | 1979-09-10 | Active | |
IRON MOUNTAIN (UK) PLC | Director | 2012-12-12 | CURRENT | 1980-02-11 | Active | |
IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED | Director | 2012-12-12 | CURRENT | 1999-09-20 | Active | |
BONDED SERVICES ACQUISITION LTD | Director | 2017-09-30 | CURRENT | 2011-04-28 | Active | |
NOVO OVERSEAS LIMITED | Director | 2017-09-30 | CURRENT | 1994-01-31 | Liquidation | |
NOVO GROUP LIMITED | Director | 2017-09-30 | CURRENT | 1947-07-14 | Liquidation | |
IRON MOUNTAIN (UK) DATA CENTRE LIMITED | Director | 2017-07-26 | CURRENT | 2017-07-26 | Active | |
RECALL EUROPE FINANCE LIMITED | Director | 2017-02-28 | CURRENT | 2013-07-25 | Liquidation | |
IRON MOUNTAIN DIMS LIMITED | Director | 2017-02-28 | CURRENT | 1992-10-29 | Active | |
IRON MOUNTAIN EUROPE LIMITED | Director | 2017-02-28 | CURRENT | 1988-11-25 | Active | |
IRON MOUNTAIN GROUP (EUROPE) LIMITED | Director | 2017-02-28 | CURRENT | 1998-11-09 | Liquidation | |
IRON MOUNTAIN MAYFLOWER LIMITED | Director | 2017-02-28 | CURRENT | 2004-02-12 | Liquidation | |
IRON MOUNTAIN EUROPE (GROUP) LIMITED | Director | 2017-02-28 | CURRENT | 2006-07-20 | Active | |
RECALL EUROPE LIMITED | Director | 2017-02-28 | CURRENT | 1973-09-25 | Liquidation | |
IRON MOUNTAIN MDM LIMITED | Director | 2017-02-28 | CURRENT | 1979-09-10 | Active | |
IRON MOUNTAIN HOLDINGS (EUROPE) LIMITED | Director | 2017-02-28 | CURRENT | 1999-09-20 | Active | |
IRON MOUNTAIN (UK) EES HOLDINGS LIMITED | Director | 2017-02-28 | CURRENT | 2014-03-13 | Active | |
PREFERRED MEDIA LIMITED | Director | 2016-10-05 | CURRENT | 1994-10-06 | Liquidation | |
RECALL (LONDON) LIMITED | Director | 2016-09-22 | CURRENT | 2000-12-05 | Liquidation | |
RECALL GQ LIMITED | Director | 2016-09-22 | CURRENT | 1990-01-09 | Liquidation | |
RECALL LIMITED | Director | 2016-09-22 | CURRENT | 1977-09-28 | Liquidation | |
RECALL SHREDDING LIMITED | Director | 2016-09-22 | CURRENT | 2000-02-04 | Liquidation | |
FILE EXPRESS LIMITED | Director | 2015-02-02 | CURRENT | 1996-11-19 | Liquidation | |
IRON MOUNTAIN (UK) SERVICES LIMITED | Director | 2014-01-14 | CURRENT | 2012-12-17 | Active | |
IRON MOUNTAIN (UK) PLC | Director | 2014-01-14 | CURRENT | 1980-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-08-11 | ||
Voluntary liquidation Statement of receipts and payments to 2023-08-11 | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-11 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM 15 Canada Square London E14 5GL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-11 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017336290008 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/19 FROM 88 Crawford Street London W1H 2EJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-08-05 GBP 2 | |
CAP-SS | Solvency Statement dated 01/08/19 | |
RES13 | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-06-04 GBP 2 | |
CAP-SS | Solvency Statement dated 21/05/19 | |
RES06 | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Simon Patrick Moynihan as company secretary on 2017-09-30 | |
AP01 | DIRECTOR APPOINTED MRS CHARLOTTE HELEN MARSHALL | |
AP01 | DIRECTOR APPOINTED MR SIMON PAUL GOLESWORTHY | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOHN KEDDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY PAYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGG MAYER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS KEARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BONDED SERVICES GROUP LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BLACK | |
TM02 | Termination of appointment of John Anthony Reeves on 2017-09-30 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 4538390 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 4538390 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017336290008 | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 4538390 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/15 FROM 88 Crawford Street London London W1H 2EJ England | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM UNIT 2 AERODROME WAY CRANFORD LANE HOUNSLOW MIDDLESEX TW5 9QB | |
AP01 | DIRECTOR APPOINTED MR GREGG HOWARD MAYER | |
AP01 | DIRECTOR APPOINTED MR BARRY JOHN PAYNE | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 4538390 | |
AR01 | 31/03/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN ANTHONY REEVES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEROME GOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN GOGGIN | |
AR01 | 31/03/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AUD | AUDITOR'S RESIGNATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEROME GOLD / 30/08/2012 | |
SH01 | 01/08/12 STATEMENT OF CAPITAL GBP 4538390 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BRADY / 12/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BLACK / 12/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS KEARNEY / 12/07/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/03/12 FULL LIST | |
AA01 | CURREXT FROM 30/06/2011 TO 31/12/2011 | |
MISC | AUD RESIGNATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SENIOR MULTICURRENCY AGREMENT DEED OF APPT OF SECURITY AGENT ENGLISH LAW DEBENTURE FORMALTIES CERTIFICATE DIRS AUTHORITY 30/06/2011 | |
RES01 | ALTER ARTICLES 30/06/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AP01 | DIRECTOR APPOINTED KEVIN BRADY | |
AP01 | DIRECTOR APPOINTED THOMAS KEARNEY | |
AP01 | DIRECTOR APPOINTED JEROME GOLD | |
AP01 | DIRECTOR APPOINTED DANIEL BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HANSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARED BLUESTEIN | |
AR01 | 31/03/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BONDED SERVICES GROUP LIMITED / 31/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JARED SCOTT BLUESTEIN / 31/03/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BONDED SERVICES GROUP LIMITED / 31/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED SECRETARY SEVERINE GARNHAM | |
363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Appointmen | 2019-08-23 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC AS SECURITY AGENT FOR THE SECURED PARTIES | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Satisfied | ALLIED IRISH BANKS PLC | |
SUPPLEMENTAL DEED (ENTERED INTO BY THE BORROWER, THE CHARGING COMPANIES, THE TRUSTEE AND THE BANK) | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
CHARGE OVER SHARES | Satisfied | NATIONAL WESTMINSTER BANK PLC FOR ITSELF AND FOR AND ON BEHALF OF THEINSTITUTIONS, AND THE INSTITUTIONS | |
SECURITY TRUST DEED ENTERED INTO BY THE BORROWER, THE CHARGING COMPANIES, THE TRUSTEE, THE NOTEHOLDERS AND THE BANK | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOVO HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NOVO HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |