NOVITAS PARTNERS LIMITED

NOVITAS PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNOVITAS PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03373167
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NOVITAS PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORMAN RIDDELL & ASSOCIATES LIMITEDMay 19, 1997May 19, 1997

    What are the latest accounts for NOVITAS PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for NOVITAS PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to May 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 12,259
    SH01

    Termination of appointment of Nicholas Stephen Parkes as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to May 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 12,259
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to May 19, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2014

    Statement of capital on Jun 19, 2014

    • Capital: GBP 12,259
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to May 19, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to May 19, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to May 19, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to May 19, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Nicholas Stephen Parkes on May 19, 2010

    2 pagesCH01

    Director's details changed for Mr John Francis Gilligan on May 19, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pages363a

    Memorandum and Articles of Association

    5 pagesMEM/ARTS

    Certificate of change of name

    Company name changed norman riddell & associates LIMITED\certificate issued on 09/02/09
    2 pagesCERTNM

    legacy

    1 pages288a

    Who are the officers of NOVITAS PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLIGAN, John Francis
    Moordale 27 Ember Lane
    KT10 8EA Esher
    Surrey
    Secretary
    Moordale 27 Ember Lane
    KT10 8EA Esher
    Surrey
    Irish45677180002
    GILLIGAN, John Francis
    Moordale 27 Ember Lane
    KT10 8EA Esher
    Surrey
    Director
    Moordale 27 Ember Lane
    KT10 8EA Esher
    Surrey
    EnglandIrish45677180002
    PRINCE, Jennifer May
    Home Orchard
    Upper Clatford
    SP11 7QD Andover
    Hampshire
    Secretary
    Home Orchard
    Upper Clatford
    SP11 7QD Andover
    Hampshire
    British34472810004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARCELLA, Concetta
    19 Lena Gardens
    W6 7PY London
    Director
    19 Lena Gardens
    W6 7PY London
    Italian105797520001
    PARKES, Nicholas Stephen
    Finings Road
    Lane End
    HP14 3LP High Wycombe
    Finings
    Buckinghamshire
    United Kingdom
    Director
    Finings Road
    Lane End
    HP14 3LP High Wycombe
    Finings
    Buckinghamshire
    United Kingdom
    United KingdomBritish135592240001
    PRINCE, Jennifer May
    Home Orchard
    Upper Clatford
    SP11 7QD Andover
    Hampshire
    Director
    Home Orchard
    Upper Clatford
    SP11 7QD Andover
    Hampshire
    United KingdomBritish34472810004
    PRITCHARD, Michael Andrew
    42b Putney High Street
    SW15 1SQ London
    Director
    42b Putney High Street
    SW15 1SQ London
    British100475760001
    RIDDELL, Norman Malcolm Marshall
    Hassobury
    Farnham
    CM23 1JR Bishops Stortford
    Cotswold House
    Hertfordshire
    Director
    Hassobury
    Farnham
    CM23 1JR Bishops Stortford
    Cotswold House
    Hertfordshire
    United KingdomBritish142627920001
    ROBB, George Alan
    The Cedars
    Compton Way
    GU10 1QY Moor Park Farnham
    Surrey
    Director
    The Cedars
    Compton Way
    GU10 1QY Moor Park Farnham
    Surrey
    British35558670005
    RUSSELL, Martin Buchanan
    Brook Cottage
    Wardley Green, Milland
    GU30 7LY Liphook
    Hampshire
    Director
    Brook Cottage
    Wardley Green, Milland
    GU30 7LY Liphook
    Hampshire
    EnglandBritish73652510003
    SPURDLE, John William
    333 East 68th Street Apt 9d
    FOREIGN New York
    10021
    Usa
    Director
    333 East 68th Street Apt 9d
    FOREIGN New York
    10021
    Usa
    British73505270001

    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