NOVAR EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNOVAR EUROPE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00557280
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NOVAR EUROPE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is NOVAR EUROPE LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVAR EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARADON EUROPE LIMITEDJul 05, 1991Jul 05, 1991
    STELRAD OVERSEAS LIMITEDDec 31, 1976Dec 31, 1976
    GROVELEY HEATING LIMITEDNov 14, 1955Nov 14, 1955

    What are the latest accounts for NOVAR EUROPE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NOVAR EUROPE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 01, 2025
    Next Confirmation Statement DueMay 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024
    OverdueYes

    What are the latest filings for NOVAR EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 30, 2024

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Termination of appointment of Jakob Thyregod as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Lazare Mounzeo as a director on Mar 31, 2023

    2 pagesAP01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Michael Turner as a director on Apr 29, 2021

    1 pagesTM01

    Appointment of Jakob Thyregod as a director on Apr 29, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of John J Tus as a director on Jul 08, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 25, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Appointment of Jonathan Michael Turner as a director on Jan 31, 2018

    2 pagesAP01

    Termination of appointment of Mehmet Erkilic as a director on Jan 31, 2018

    1 pagesTM01

    Who are the officers of NOVAR EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUNZEO, Lazare
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomFrench303317380001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Secretary
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    British2421530001
    RICHARDSON, Karen
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    Secretary
    Novar House
    24 Queens Road
    KT13 9UX Weybridge
    Surrey
    British38091040005
    VAN KULA III, George
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    Secretary
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    American104747210001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133461430001
    BOCKSTETTE, Jurgen
    Unter Den Ulmen 152
    Koln Nordvhein Westfaleh 50968
    FOREIGN Germany
    Director
    Unter Den Ulmen 152
    Koln Nordvhein Westfaleh 50968
    FOREIGN Germany
    German61152240001
    BRAYSHAW, Nicholas Paul
    116 Chessetts Wood Roal
    B94 6EL Lapworth
    Warwickshire
    Director
    116 Chessetts Wood Roal
    B94 6EL Lapworth
    Warwickshire
    British96985570001
    CLARK, Martin
    Holwood
    Burstead Close
    KT11 2NL Cobham
    Surrey
    Director
    Holwood
    Burstead Close
    KT11 2NL Cobham
    Surrey
    British74396390001
    COHEN, Daniel Charles
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    Director
    25 Berwyn Road
    TW10 5BP Richmond
    Surrey
    British2421540001
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandGerman217058030001
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    ScotlandBritish127713450002
    FREUND, Juergen
    Rue De L'Evole 128
    Ch-2000 Neuchatel
    FOREIGN Switzerland
    Director
    Rue De L'Evole 128
    Ch-2000 Neuchatel
    FOREIGN Switzerland
    German39320550002
    HINTZ, Bernd Jurgen
    9 Lambourne Avenue
    Wimbledon
    SW19 7DW London
    Director
    9 Lambourne Avenue
    Wimbledon
    SW19 7DW London
    American38172100003
    HOWARD, Stephen Lee
    Daljarrock
    East Road St George's Hill
    KT13 0LG Weybridge
    Surrey
    Director
    Daljarrock
    East Road St George's Hill
    KT13 0LG Weybridge
    Surrey
    EnglandBritish101597720001
    JANSEN, Peter Johan
    Constantia South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Constantia South Road
    St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Dutch2421570002
    LARKINS, Thomas F
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United StatesAmerican104748180001
    LLEWELLYN, Trefor Wilmot
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    Director
    Hill Farm House
    Ipsden
    OX10 6AD Wallingford
    Oxfordshire
    EnglandBritish107250730001
    LLOYD, Andrew Nigel
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish76992750001
    MAINWARING, Paul Richard
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    Director
    7 Woodlands Park
    Merrow
    GU1 2TH Guildford
    Surrey
    EnglandBritish116302540001
    MAIRONI, Jerome
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    Director
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    FranceFrench113320040001
    MCKEON, Michael James Edward
    4 The Square
    High Pine Close
    KT13 9EA Weybridge
    Surrey
    Director
    4 The Square
    High Pine Close
    KT13 9EA Weybridge
    Surrey
    British69781170004
    MILLS, Robert John Henry
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    Director
    Hacheston Lodge The Street
    Hacheston
    IP13 0DL Woodbridge
    Suffolk
    EnglandBritish62567910001
    MONK, Richard William
    12 Brocks Way
    Shiplake
    RG9 3JG Henley On Thames
    Oxfordshire
    Director
    12 Brocks Way
    Shiplake
    RG9 3JG Henley On Thames
    Oxfordshire
    British12431110001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Director
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    PROTHEROE, David Jason Lloyd
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish31826530001
    RIEPENHAUSEN, Peter
    Leibigstrasse 19 60323 Frankfurt
    FOREIGN Germany
    Director
    Leibigstrasse 19 60323 Frankfurt
    FOREIGN Germany
    German36401860002
    TEEUWEN, Guido Joseph Maria, Drs
    Spinolapad 2
    FOREIGN 5913 Gt Venlo
    The Netherlands
    Director
    Spinolapad 2
    FOREIGN 5913 Gt Venlo
    The Netherlands
    Dutch29102390001
    THYREGOD, Jakob
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United KingdomDanish282690010001
    TURNER, Jonathan Michael
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritish242785030001
    TUS, John J
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United StatesAmerican104746630001
    VAN KULA III, George
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    Director
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    American104747210001
    VINE CHATTERTON, Laurence
    St Marys Kingfisher Corner
    Old Merrow Street
    GU4 7AX Guildford
    Surrey
    Director
    St Marys Kingfisher Corner
    Old Merrow Street
    GU4 7AX Guildford
    Surrey
    British52625790001
    WALKER, Timothy
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    Director
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    United KingdomBritish64603310001

    Who are the persons with significant control of NOVAR EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02262172
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NOVAR EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 30, 2024Commencement of winding up
    Dec 13, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jen Whatcott
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0