NOVITAS PARTNERS LIMITED
Overview
| Company Name | NOVITAS PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03373167 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOVITAS PARTNERS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is NOVITAS PARTNERS LIMITED located?
| Registered Office Address | 68 King William Street London EC4N 7DZ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOVITAS PARTNERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORMAN RIDDELL & ASSOCIATES LIMITED | May 19, 1997 | May 19, 1997 |
What are the latest accounts for NOVITAS PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for NOVITAS PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Stephen Parkes as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 19, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to May 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to May 19, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 19, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to May 19, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Nicholas Stephen Parkes on May 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Francis Gilligan on May 19, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Memorandum and Articles of Association | 5 pages | MEM/ARTS | ||||||||||
Certificate of change of name Company name changed norman riddell & associates LIMITED\certificate issued on 09/02/09 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of NOVITAS PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GILLIGAN, John Francis | Secretary | Moordale 27 Ember Lane KT10 8EA Esher Surrey | Irish | 45677180002 | ||||||
| GILLIGAN, John Francis | Director | Moordale 27 Ember Lane KT10 8EA Esher Surrey | England | Irish | 45677180002 | |||||
| PRINCE, Jennifer May | Secretary | Home Orchard Upper Clatford SP11 7QD Andover Hampshire | British | 34472810004 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ARCELLA, Concetta | Director | 19 Lena Gardens W6 7PY London | Italian | 105797520001 | ||||||
| PARKES, Nicholas Stephen | Director | Finings Road Lane End HP14 3LP High Wycombe Finings Buckinghamshire United Kingdom | United Kingdom | British | 135592240001 | |||||
| PRINCE, Jennifer May | Director | Home Orchard Upper Clatford SP11 7QD Andover Hampshire | United Kingdom | British | 34472810004 | |||||
| PRITCHARD, Michael Andrew | Director | 42b Putney High Street SW15 1SQ London | British | 100475760001 | ||||||
| RIDDELL, Norman Malcolm Marshall | Director | Hassobury Farnham CM23 1JR Bishops Stortford Cotswold House Hertfordshire | United Kingdom | British | 142627920001 | |||||
| ROBB, George Alan | Director | The Cedars Compton Way GU10 1QY Moor Park Farnham Surrey | British | 35558670005 | ||||||
| RUSSELL, Martin Buchanan | Director | Brook Cottage Wardley Green, Milland GU30 7LY Liphook Hampshire | England | British | 73652510003 | |||||
| SPURDLE, John William | Director | 333 East 68th Street Apt 9d FOREIGN New York 10021 Usa | British | 73505270001 |
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