Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOVUS LENDING LIMITED
Company Information for

NOVUS LENDING LIMITED

VERDE BUILDING, 10 BRESSENDEN PLACE, LONDON, SW1E 5DH,
Company Registration Number
08034441
Private Limited Company
Active

Company Overview

About Novus Lending Ltd
NOVUS LENDING LIMITED was founded on 2012-04-17 and has its registered office in London. The organisation's status is listed as "Active". Novus Lending Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NOVUS LENDING LIMITED
 
Legal Registered Office
VERDE BUILDING
10 BRESSENDEN PLACE
LONDON
SW1E 5DH
Other companies in SW1W
 
Filing Information
Company Number 08034441
Company ID Number 08034441
Date formed 2012-04-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts SMALL
Last Datalog update: 2025-01-05 13:12:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOVUS LENDING LIMITED
Is this data useful to you?
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.

Company Officers of NOVUS LENDING LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2012-04-17
ANDREW EDWARD GREEN
Director 2012-05-21
MATTHEW PETER TAYLOR
Director 2012-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
EMW DIRECTORS LIMITED
Director 2012-04-17 2012-05-21
IAN LESLIE ZANT-BOER
Director 2012-04-17 2012-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMW SECRETARIES LIMITED ADCORE PLD LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-26 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PERSEUS LAND AND DEVELOPMENTS LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-28 Active
EMW SECRETARIES LIMITED SEEBECK 156 LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active
EMW SECRETARIES LIMITED RATTLE TECHNOLOGY LIMITED Company Secretary 2018-01-01 CURRENT 2015-07-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DOVECOTE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
EMW SECRETARIES LIMITED STOWAWAY SERVICES LIMITED Company Secretary 2017-11-17 CURRENT 2016-09-08 Active
EMW SECRETARIES LIMITED DELVE SERVICES LIMITED Company Secretary 2017-10-31 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED MEMORIA - BARNBY MOOR MEMORIAL PARK LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
EMW SECRETARIES LIMITED BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
EMW SECRETARIES LIMITED SBP DORMANT 1 LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED TNH ENTERPRISES LIMITED Company Secretary 2017-06-07 CURRENT 2011-05-17 Active
EMW SECRETARIES LIMITED GATO & CO LTD Company Secretary 2017-06-01 CURRENT 2016-03-21 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DATA SOLVER LIMITED Company Secretary 2017-05-18 CURRENT 2016-08-23 Liquidation
EMW SECRETARIES LIMITED ALG COGNITA LIMITED Company Secretary 2017-05-12 CURRENT 2008-12-01 Active
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-30 Liquidation
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY GROUP LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-29 Liquidation
EMW SECRETARIES LIMITED ASPLEY PUB COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 2015-09-09 Liquidation
EMW SECRETARIES LIMITED HERON MARINE SERVICES LIMITED Company Secretary 2017-03-31 CURRENT 2016-11-18 Active
EMW SECRETARIES LIMITED MEMORIA - FLINTSHIRE MEMORIAL PARK LTD Company Secretary 2017-03-29 CURRENT 2017-03-29 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2017) LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
EMW SECRETARIES LIMITED HARTLEY BOTANIC LIMITED Company Secretary 2017-03-01 CURRENT 1995-05-09 Active
EMW SECRETARIES LIMITED GREAT BRITISH BOTANICAL LIMITED Company Secretary 2017-03-01 CURRENT 2016-04-21 Active
EMW SECRETARIES LIMITED CUBIC SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
EMW SECRETARIES LIMITED BCCIM UKRI GENERAL PARTNER LIMITED Company Secretary 2017-01-31 CURRENT 2017-01-31 Active
EMW SECRETARIES LIMITED MEMORIA - AMBER VALLEY MEMORIAL PARK LTD Company Secretary 2016-12-15 CURRENT 2013-10-25 Active
EMW SECRETARIES LIMITED RAVENSCROFT REAL ESTATE LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-20
EMW SECRETARIES LIMITED BBEWD LTD Company Secretary 2016-07-01 CURRENT 2016-06-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - NORTH HERTS MEMORIAL PARK LTD Company Secretary 2016-06-09 CURRENT 2016-01-08 Active
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT UK LIMITED Company Secretary 2016-05-11 CURRENT 2016-04-20 Liquidation
EMW SECRETARIES LIMITED BRAVO SERVICES LIMITED Company Secretary 2016-03-21 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED ALBOX SERVICES LIMITED Company Secretary 2016-03-12 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL FUND MANAGERS LIMITED Company Secretary 2016-02-11 CURRENT 2015-01-28 Active
EMW SECRETARIES LIMITED B.O.G TRUSTEE LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
EMW SECRETARIES LIMITED SEEBECK 136 LIMITED Company Secretary 2015-11-27 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED EXPANDLY LIMITED Company Secretary 2015-10-28 CURRENT 2013-05-20 Liquidation
EMW SECRETARIES LIMITED GROWTHDECK LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 In Administration
EMW SECRETARIES LIMITED MARKET FORCE INFORMATION (EUROPE) LIMITED Company Secretary 2015-09-28 CURRENT 2003-03-24 Active
EMW SECRETARIES LIMITED MARKET FORCE ACQUISITION SUB LIMITED Company Secretary 2015-09-28 CURRENT 2011-09-05 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
EMW SECRETARIES LIMITED COGNITA PIK BONDCO PLC Company Secretary 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-04-18
EMW SECRETARIES LIMITED MADALA LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
EMW SECRETARIES LIMITED COGNITA BONDCO PARENT LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA FINANCING PLC Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA MIDCO LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED DOLPHIN GAMING LIMITED Company Secretary 2015-05-20 CURRENT 1944-04-21 Active
EMW SECRETARIES LIMITED LRI GROUP LIMITED Company Secretary 2015-04-15 CURRENT 2015-03-31 Liquidation
EMW SECRETARIES LIMITED LRI EDUCATION LIMITED Company Secretary 2015-04-10 CURRENT 2011-12-08 Liquidation
EMW SECRETARIES LIMITED MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD Company Secretary 2015-03-27 CURRENT 2015-01-30 Active
EMW SECRETARIES LIMITED SALUS SERVICES LIMITED Company Secretary 2015-03-27 CURRENT 2014-12-12 Liquidation
EMW SECRETARIES LIMITED EPIC PUB COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2014-07-31 Liquidation
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2015) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERIDIAN POINT HOTEL LIMITED Company Secretary 2014-12-23 CURRENT 2002-06-07 Liquidation
EMW SECRETARIES LIMITED MEMORIA - WAVENEY MEMORIAL PARK LTD Company Secretary 2014-12-12 CURRENT 2014-09-18 Active
EMW SECRETARIES LIMITED BIS HENDERSON TRAINING LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BIS HENDERSON ACADEMY LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RADIUS EQUITY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Liquidation
EMW SECRETARIES LIMITED BAP HOLDINGS LIMITED Company Secretary 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS ARCHITECTURAL PRODUCTS LIMITED Company Secretary 2014-06-09 CURRENT 1973-08-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS CEP LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE CONTENT LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD Company Secretary 2014-04-30 CURRENT 2014-04-02 Active
EMW SECRETARIES LIMITED CLARITY DIAMONDS LIMITED Company Secretary 2014-03-25 CURRENT 2014-02-13 Liquidation
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT LIMITED Company Secretary 2014-03-16 CURRENT 2006-03-16 Active
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES GENERAL PARTNER LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERCHANT PROPERTIES NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP REALITY LIMITED Company Secretary 2013-12-17 CURRENT 2000-12-29 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP SOLUTIONS LIMITED Company Secretary 2013-12-17 CURRENT 2004-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES MANAGEMENT SERVICES LIMITED Company Secretary 2013-12-17 CURRENT 1996-06-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CEILINGS LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PETRARCH CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP ARCHITECTURAL FACADES LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active
EMW SECRETARIES LIMITED CEP ARCHITECTURAL PANELS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED EBURY PARTNERS FINANCE LTD Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
EMW SECRETARIES LIMITED OMNIS EXTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP BUILDING PRODUCTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED AUTOGRAPH HOMES LIMITED Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
EMW SECRETARIES LIMITED CHARLES NOVACROFT DIRECT LIMITED Company Secretary 2013-09-30 CURRENT 1998-07-21 Active
EMW SECRETARIES LIMITED CHANCERY INVESTMENT PARTNERS LIMITED Company Secretary 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE LIMITED Company Secretary 2013-08-01 CURRENT 2004-05-19 Active
EMW SECRETARIES LIMITED SPECIALIST LOCUM NETWORK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
EMW SECRETARIES LIMITED OMNIS INDUSTRIES LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SEEBECK 92 LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
EMW SECRETARIES LIMITED KIRKLEATHAM MEMORIAL LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Active
EMW SECRETARIES LIMITED VISKU CONSULTING LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
EMW SECRETARIES LIMITED SEEBECK 86 LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
EMW SECRETARIES LIMITED AFFARI SOLUTIONS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2012) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2012 LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GENERAL PARTNER LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-12-20
EMW SECRETARIES LIMITED NORWICH (NSD) LIMITED Company Secretary 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
EMW SECRETARIES LIMITED SBP DORMANT 5 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SBP DORMANT 4 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES EQUITY LIMITED Company Secretary 2012-08-16 CURRENT 2011-11-18 Liquidation
EMW SECRETARIES LIMITED SYSTEM BUILDING PRODUCTS LIMITED Company Secretary 2012-08-13 CURRENT 2012-08-13 Active
EMW SECRETARIES LIMITED SBP DORMANT 3 LIMITED Company Secretary 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED LIPCO ENGINEERING (NORTHERN) LIMITED Company Secretary 2012-07-27 CURRENT 1943-07-24 Liquidation
EMW SECRETARIES LIMITED COGNITA UK BRAZIL HOLDINGS LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
EMW SECRETARIES LIMITED BEACON BINGO ONLINE LIMITED Company Secretary 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
EMW SECRETARIES LIMITED BARWOOD CAPITAL HOLDINGS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active
EMW SECRETARIES LIMITED SUTTON (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
EMW SECRETARIES LIMITED GUILDFORD (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HIGH WYCOMBE (NSD) LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
EMW SECRETARIES LIMITED VISKU SOLUTIONS LIMITED Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
EMW SECRETARIES LIMITED HOTBED CAMBERLEY PI LIMITED Company Secretary 2011-06-08 CURRENT 2011-06-08 Liquidation
EMW SECRETARIES LIMITED WE ARE: DANCE LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
EMW SECRETARIES LIMITED ABG PROJECTS & SERVICES LIMITED Company Secretary 2011-04-15 CURRENT 2003-10-21 Active
EMW SECRETARIES LIMITED CST UK LIMITED Company Secretary 2011-03-29 CURRENT 2008-02-13 Liquidation
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS LIMITED Company Secretary 2011-03-28 CURRENT 2002-10-01 Active
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS GROUP LIMITED Company Secretary 2011-03-28 CURRENT 2008-02-18 Active
EMW SECRETARIES LIMITED CLASSIC LEISURE (NORTHERN) LIMITED Company Secretary 2011-03-04 CURRENT 1991-02-08 Active
EMW SECRETARIES LIMITED CASHINO GAMING (E&J) LIMITED Company Secretary 2011-03-04 CURRENT 1987-07-16 Active
EMW SECRETARIES LIMITED MERKUR SLOTS UK LIMITED Company Secretary 2011-03-04 CURRENT 1972-01-14 Active
EMW SECRETARIES LIMITED B & S DEVELOPMENTS LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
EMW SECRETARIES LIMITED MEDOS LEISURE GROUP LIMITED Company Secretary 2011-02-04 CURRENT 2009-11-28 Dissolved 2015-03-10
EMW SECRETARIES LIMITED LAKESIDE EIS 2 LIMITED Company Secretary 2011-02-04 CURRENT 2009-04-01 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Dissolved 2016-09-20
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-09-20
EMW SECRETARIES LIMITED ABCT (REALISATIONS 2013) LIMITED Company Secretary 2010-11-26 CURRENT 2010-02-19 Dissolved 2015-02-12
EMW SECRETARIES LIMITED ATMOSPHERE BARS AND CLUBS LIMITED Company Secretary 2010-11-09 CURRENT 2010-02-19 Dissolved 2017-04-25
EMW SECRETARIES LIMITED LEPHIN WIND FARM LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED BURCOTE WIND 7 LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL INVESTMENTS LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED UNITED LEISURE LIMITED Company Secretary 2010-10-08 CURRENT 1970-02-04 Active
EMW SECRETARIES LIMITED VIEWTONE TRADING GROUP LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active
EMW SECRETARIES LIMITED EMW LEGAL SERVICES LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2016-06-11
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GROUP LIMITED Company Secretary 2010-07-28 CURRENT 2010-07-28 Active
EMW SECRETARIES LIMITED COGNITA UK MEXICO HOLDINGS LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
EMW SECRETARIES LIMITED ABCEC (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCES (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCK (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCL (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCWM (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-09-09
EMW SECRETARIES LIMITED BASINGSTOKE (NSD) LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Dissolved 2016-02-12
EMW SECRETARIES LIMITED RIVA GAMING GROUP LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Dissolved 2015-03-03
EMW SECRETARIES LIMITED THOMAS HOLDINGS LIMITED Company Secretary 2010-05-18 CURRENT 1994-03-14 Active
EMW SECRETARIES LIMITED MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Company Secretary 2010-05-18 CURRENT 1987-01-30 Active
EMW SECRETARIES LIMITED MAYFAIR ACQUISITIONCO LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Liquidation
EMW SECRETARIES LIMITED WHEATLEY SOFTWARE SOLUTIONS LIMITED Company Secretary 2010-02-26 CURRENT 1997-07-25 Active
EMW SECRETARIES LIMITED FGK CLINICAL RESEARCH LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
EMW SECRETARIES LIMITED HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED Company Secretary 2009-11-20 CURRENT 2009-09-24 Dissolved 2015-05-12
EMW SECRETARIES LIMITED BD (SILVERSTONE) LTD Company Secretary 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 1) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 2) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2014-11-14
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (EUROPE) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2015-08-21
EMW SECRETARIES LIMITED BARWOOD LAND (HAYES) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Dissolved 2016-04-26
EMW SECRETARIES LIMITED BARWOOD LAND LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2017-09-19
EMW SECRETARIES LIMITED BARWOOD LAND (CHELTENHAM) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP2) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP1) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED DAYLAY FOODS LIMITED Company Secretary 2006-05-23 CURRENT 1999-06-18 Dissolved 2015-01-20
EMW SECRETARIES LIMITED GOLDENLAY LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED DELL FOODS (CHILLED PRODUCTS) LTD Company Secretary 2006-05-23 CURRENT 1996-09-17 Dissolved 2014-11-18
EMW SECRETARIES LIMITED EGG FARMS LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED MICHAEL J KENT MANAGEMENT LIMITED Company Secretary 2006-05-10 CURRENT 1996-04-11 Dissolved 2016-08-16
EMW SECRETARIES LIMITED DOMINION BIERRUM LIMITED Company Secretary 2006-05-10 CURRENT 2003-05-20 Active
EMW SECRETARIES LIMITED VENTURA HOUSE (GP1) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED VENTURA HOUSE (GP2) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED EURO TOWERS LTD. Company Secretary 2005-08-05 CURRENT 1991-10-15 Active
EMW SECRETARIES LIMITED BARWOOD LIMITED Company Secretary 2005-02-28 CURRENT 1995-11-08 Active - Proposal to Strike off
EMW SECRETARIES LIMITED COGNITA HOLDINGS LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED ST NICHOLAS PREPARATORY SCHOOL LIMITED Company Secretary 2005-02-07 CURRENT 1998-08-26 Active
EMW SECRETARIES LIMITED COGNITA LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED EMW NOMINEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
EMW SECRETARIES LIMITED VIEWTONE TRUSTEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
ANDREW EDWARD GREEN SOROGOLD HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
ANDREW EDWARD GREEN ORION CONSTRUCTION SOLUTIONS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2018-05-01
ANDREW EDWARD GREEN DERBY STREET FILMS III LIMITED Director 2015-10-01 CURRENT 2012-11-21 Active
ANDREW EDWARD GREEN VALUE CORPORATE SERVICES LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
ANDREW EDWARD GREEN NOVUS CORPORATE LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active - Proposal to Strike off
ANDREW EDWARD GREEN ROCKPOOL (SECURITY TRUSTEE) LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
ANDREW EDWARD GREEN ROCKPOOL INVESTMENT NOMINEE LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active
MATTHEW PETER TAYLOR SOROGOLD HOLDINGS LIMITED Director 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
MATTHEW PETER TAYLOR VALUE CORPORATE SERVICES LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
MATTHEW PETER TAYLOR ROCKPOOL (SECURITY TRUSTEE) LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
MATTHEW PETER TAYLOR ROCKPOOL INVESTMENT NOMINEE LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-06Purchase of own shares
2024-12-31SMALL COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-12-30Cancellation of shares. Statement of capital on 2024-11-29 GBP 13,135,862
2024-07-16Purchase of own shares
2024-07-16Cancellation of shares. Statement of capital on 2024-06-28 GBP 13,538,082
2024-05-21CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
2024-03-14Cancellation of shares. Statement of capital on 2024-01-19 GBP 14,129,225
2024-03-14Purchase of own shares
2023-10-02Cancellation of shares. Statement of capital on 2023-08-07 GBP 14,825,470
2023-10-02Purchase of own shares
2023-04-25CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-01-16Director's details changed for Mr Andrew Edward Green on 2022-12-08
2023-01-16CH01Director's details changed for Mr Andrew Edward Green on 2022-12-08
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-09-29Cancellation of shares. Statement of capital on 2022-08-01 GBP 15,436,541
2022-09-29Purchase of own shares
2022-09-29SH06Cancellation of shares. Statement of capital on 2022-08-01 GBP 15,436,541
2022-09-29SH03Purchase of own shares
2022-08-01SH0115/11/21 STATEMENT OF CAPITAL GBP 16009730
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-09SH06Cancellation of shares. Statement of capital on 2021-04-30 GBP 15,906,255
2021-07-09SH03Purchase of own shares
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-03-29SH06Cancellation of shares. Statement of capital on 2021-02-22 GBP 17,518,480
2021-03-29SH03Purchase of own shares
2021-01-05SH06Cancellation of shares. Statement of capital on 2020-10-26 GBP 17,917,340
2021-01-05SH03Purchase of own shares
2020-10-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-03-04SH03Purchase of own shares
2020-03-03SH06Cancellation of shares. Statement of capital on 2020-02-12 GBP 18,321,860.00
2020-01-13SH20Statement by Directors
2020-01-13SH19Statement of capital on 2020-01-13 GBP 18,739,436.00
2020-01-13CAP-SSSolvency Statement dated 13/01/20
2020-01-13RES13Resolutions passed:
  • Reduction of the share premium account 13/01/2020
2019-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-08-06SH06Cancellation of shares. Statement of capital on 2019-06-30 GBP 18,739,436
2019-08-06SH03Purchase of own shares
2019-06-14SH20Statement by Directors
2019-06-14SH19Statement of capital on 2019-06-14 GBP 19,472,091
2019-06-14CAP-SSSolvency Statement dated 13/06/19
2019-06-14RES13Resolutions passed:
  • Reduction of share premium account 13/06/2019
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2018-09-21SH0121/08/18 STATEMENT OF CAPITAL GBP 19472091
2018-09-17RP04SH01Second filing of capital allotment of shares GBP19,082,650.00
2018-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 18912486
2018-08-06SH0124/07/18 STATEMENT OF CAPITAL GBP 18912486
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 18812267
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-04-17AD03Registers moved to registered inspection location of Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2018-03-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-06RP04SH01Second filing of capital allotment of shares GBP18,241,349
2018-03-06ANNOTATIONClarification
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 18812267
2018-02-21SH0108/02/18 STATEMENT OF CAPITAL GBP 18812267.00
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 18769643
2018-02-02SH0126/01/18 STATEMENT OF CAPITAL GBP 18769643.00
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/18 FROM 52 Grosvenor Gardens London SW1W 0AU
2018-01-19SH0131/12/17 STATEMENT OF CAPITAL GBP 18241004.00
2018-01-19SH0131/12/17 STATEMENT OF CAPITAL GBP 18241004.00
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 17989689
2017-11-30SH0121/11/17 STATEMENT OF CAPITAL GBP 17989689.00
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 16928482
2017-11-01SH0123/10/17 STATEMENT OF CAPITAL GBP 16928482
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 16666544
2017-10-12SH0129/09/17 STATEMENT OF CAPITAL GBP 16666544
2017-10-09SH0107/09/17 STATEMENT OF CAPITAL GBP 16648484
2017-10-09SH0114/09/17 STATEMENT OF CAPITAL GBP 16279532.00
2017-10-06SH0126/09/17 STATEMENT OF CAPITAL GBP 16529687.00
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 16067395
2017-08-22SH0104/08/17 STATEMENT OF CAPITAL GBP 16067395.00
2017-07-31SH0129/06/17 STATEMENT OF CAPITAL GBP 15319755.00
2017-06-16SH0111/05/17 STATEMENT OF CAPITAL GBP 14792104.00
2017-05-25RP04SH01SECOND FILED SH01 - 06/04/17 STATEMENT OF CAPITAL GBP 14054302.00
2017-05-25ANNOTATIONClarification
2017-04-29SH0106/04/17 STATEMENT OF CAPITAL GBP 14054339
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-04-09SH0112/12/16 STATEMENT OF CAPITAL GBP 12522874.00
2017-03-31SH0127/02/17 STATEMENT OF CAPITAL GBP 13895648
2017-03-31SH0102/02/17 STATEMENT OF CAPITAL GBP 13685825
2017-03-31SH0120/01/17 STATEMENT OF CAPITAL GBP 13162197
2017-03-14SH0113/01/17 STATEMENT OF CAPITAL GBP 12603814
2017-03-14SH0113/01/17 STATEMENT OF CAPITAL GBP 13160983
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 12038675
2016-11-23SH0111/11/16 STATEMENT OF CAPITAL GBP 12038675
2016-11-01SH0120/10/16 STATEMENT OF CAPITAL GBP 11177443
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 10998758
2016-10-11SH0106/10/16 STATEMENT OF CAPITAL GBP 10998758
2016-10-11SH0106/10/16 STATEMENT OF CAPITAL GBP 10998758
2016-09-20SH0114/09/16 STATEMENT OF CAPITAL GBP 9753010
2016-09-02SH0130/08/16 STATEMENT OF CAPITAL GBP 9627463
2016-08-16SH0111/08/16 STATEMENT OF CAPITAL GBP 9296822
2016-08-03SH0129/07/16 STATEMENT OF CAPITAL GBP 9243235
2016-07-15SH0108/07/16 STATEMENT OF CAPITAL GBP 9205991
2016-06-22SH0117/06/16 STATEMENT OF CAPITAL GBP 8925793
2016-05-31SH0106/05/16 STATEMENT OF CAPITAL GBP 8585093
2016-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-05-06AR0117/04/16 FULL LIST
2016-04-15SH0101/04/16 STATEMENT OF CAPITAL GBP 8383428
2016-03-17ANNOTATIONClarification
2016-03-17RP04SECOND FILING FOR FORM SH01
2016-03-17RP04SECOND FILING FOR FORM SH01
2016-03-17RP04SECOND FILING FOR FORM SH01
2016-03-17RP04SECOND FILING FOR FORM SH01
2016-03-17RP04SECOND FILING FOR FORM SH01
2016-03-17RP04SECOND FILING FOR FORM SH01
2016-03-09LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 7873392
2016-03-09SH0103/03/16 STATEMENT OF CAPITAL GBP 7873392
2016-03-02SH0111/02/16 STATEMENT OF CAPITAL GBP 7288952
2016-03-02SH0107/01/16 STATEMENT OF CAPITAL GBP 6985312
2016-03-02SH0118/01/16 STATEMENT OF CAPITAL GBP 7069916
2016-03-02SH0123/12/15 STATEMENT OF CAPITAL GBP 6480925
2016-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD GREEN / 06/06/2013
2015-12-09SH0130/10/15 STATEMENT OF CAPITAL GBP 6335422
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 5831340
2015-08-26SH0130/07/15 STATEMENT OF CAPITAL GBP 5831340
2015-07-23SH0125/06/15 STATEMENT OF CAPITAL GBP 5425312
2015-07-23SH0128/05/15 STATEMENT OF CAPITAL GBP 5198337
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 5634485
2015-07-23SH0109/07/15 STATEMENT OF CAPITAL GBP 5634485
2015-07-23SH0127/04/15 STATEMENT OF CAPITAL GBP 5047269
2015-07-23SH0125/03/15 STATEMENT OF CAPITAL GBP 5001530
2015-07-23SH0113/02/15 STATEMENT OF CAPITAL GBP 4615802
2015-07-23SH0125/06/15 STATEMENT OF CAPITAL GBP 5425312
2015-07-23SH0128/05/15 STATEMENT OF CAPITAL GBP 5198337
2015-07-23SH0109/07/15 STATEMENT OF CAPITAL GBP 5634485
2015-07-23SH0127/04/15 STATEMENT OF CAPITAL GBP 5047269
2015-07-23SH0125/03/15 STATEMENT OF CAPITAL GBP 5001530
2015-07-23SH0113/02/15 STATEMENT OF CAPITAL GBP 4615802
2015-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD GREEN / 06/06/2012
2015-04-17AR0117/04/15 FULL LIST
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-26ANNOTATIONClarification
2015-02-26RP04SECOND FILING FOR FORM SH01
2015-02-26RP04SECOND FILING FOR FORM SH01
2015-02-26RP04SECOND FILING FOR FORM SH01
2015-02-26RP04SECOND FILING FOR FORM SH01
2015-02-26RP04SECOND FILING FOR FORM SH01
2015-02-26RP04SECOND FILING FOR FORM SH01
2015-02-26RP04SECOND FILING FOR FORM SH01
2015-02-09SH0122/01/15 STATEMENT OF CAPITAL GBP 4034383.00
2015-02-09SH0119/01/15 STATEMENT OF CAPITAL GBP 4031732
2015-01-13SH0118/12/14 STATEMENT OF CAPITAL GBP 3785394
2015-01-13SH0104/12/14 STATEMENT OF CAPITAL GBP 3709948
2015-01-08SH0131/12/14 STATEMENT OF CAPITAL GBP 3943367
2015-01-08SH0131/12/14 STATEMENT OF CAPITAL GBP 3874384
2014-12-24SH0118/12/14 STATEMENT OF CAPITAL GBP 3830004
2014-12-23SH0104/12/14 STATEMENT OF CAPITAL GBP 3637745
2014-11-25SH0111/11/14 STATEMENT OF CAPITAL GBP 3571175
2014-11-14SH0120/10/14 STATEMENT OF CAPITAL GBP 3351041
2014-11-13SH0105/09/14 STATEMENT OF CAPITAL GBP 3170811
2014-11-13SH0105/09/14 STATEMENT OF CAPITAL GBP 3164505
2014-11-13SH0105/09/14 STATEMENT OF CAPITAL GBP 3117990
2014-09-18AA01PREVEXT FROM 30/04/2014 TO 30/06/2014
2014-09-09SH0117/03/14 STATEMENT OF CAPITAL GBP 2166981
2014-09-05SH0129/08/14 STATEMENT OF CAPITAL GBP 2757630
2014-09-04SH0129/08/14 STATEMENT OF CAPITAL GBP 2753848
2014-09-04SH0129/08/14 STATEMENT OF CAPITAL GBP 2707120
2014-08-30SH0118/07/14 STATEMENT OF CAPITAL GBP 2535949
2014-08-30SH0130/06/14 STATEMENT OF CAPITAL GBP 2463517
2014-08-30SH0119/05/14 STATEMENT OF CAPITAL GBP 2236245
2014-08-30SH0129/04/14 STATEMENT OF CAPITAL GBP 2213310
2014-04-17AR0117/04/14 FULL LIST
2014-03-12SH0106/02/14 STATEMENT OF CAPITAL GBP 1959259
2014-03-12SH0106/01/14 STATEMENT OF CAPITAL GBP 1698329
2014-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2014 FROM TIMES PLACE 45 PALL MALL LONDON SW1Y 5JG UNITED KINGDOM
2014-01-17AA30/04/13 TOTAL EXEMPTION FULL
2014-01-16SH0124/12/13 STATEMENT OF CAPITAL GBP 1691788
2014-01-16SH0124/12/13 STATEMENT OF CAPITAL GBP 1614866
2013-12-04SH0101/11/13 STATEMENT OF CAPITAL GBP 1200849
2013-12-03SH0101/11/13 STATEMENT OF CAPITAL GBP 1190571
2013-07-01SH0128/06/13 STATEMENT OF CAPITAL GBP 676556
2013-07-01SH0131/05/13 STATEMENT OF CAPITAL GBP 484104
2013-05-10AR0117/04/13 FULL LIST
2013-05-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-05-01AD02SAIL ADDRESS CREATED
2013-04-30SH0128/02/13 STATEMENT OF CAPITAL GBP 435992
2012-12-17RES01ADOPT ARTICLES 04/12/2012
2012-12-05SH0104/12/12 STATEMENT OF CAPITAL GBP 339421
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 15 STRATTON STREET LONDON W1J 8LQ UNITED KINGDOM
2012-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER TAYLOR / 01/07/2012
2012-05-23AP01DIRECTOR APPOINTED MR MATTHEW PETER TAYLOR
2012-05-23AP01DIRECTOR APPOINTED MR ANDREW EDWARD GREEN
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN ZANT-BOER
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR EMW DIRECTORS LIMITED
2012-04-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to NOVUS LENDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOVUS LENDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NOVUS LENDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Creditors
Corporation Tax Due Within One Year 2013-04-30 £ 1,560
Creditors Due Within One Year 2013-04-30 £ 2,281

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2019-06-30

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 NOVUS LENDING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 435,992
Cash Bank In Hand 2013-04-30 £ 7,051
Current Assets 2013-04-30 £ 446,383
Debtors 2013-04-30 £ 439,332
Debtors Due After One Year 2013-04-30 £ 435,000
Other Debtors 2013-04-30 £ 436,794
Shareholder Funds 2013-04-30 £ 444,102

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NOVUS LENDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOVUS LENDING LIMITED
Trademarks
We have not found any records of NOVUS LENDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVUS LENDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as NOVUS LENDING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOVUS LENDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOVUS LENDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOVUS LENDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.