N-OV8 GROUP LIMITED

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

    Company NameN-OV8 GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06389937
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of N-OV8 GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is N-OV8 GROUP LIMITED located?

    Registered Office Address
    Level 12, The Shard
    32 London Bridge Street
    SE1 9SG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of N-OV8 GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOV8 GROUP LIMITEDDec 17, 2007Dec 17, 2007
    ST JAMES PARADE (94) LIMITEDOct 04, 2007Oct 04, 2007

    What are the latest accounts for N-OV8 GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for N-OV8 GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for N-OV8 GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Wcs Environmental Limited as a person with significant control on Dec 01, 2025

    2 pagesPSC05

    Termination of appointment of Andrew Raymond Walls as a director on Oct 31, 2025

    1 pagesTM01

    Change of details for Wcs Environmental Limited as a person with significant control on Aug 04, 2025

    2 pagesPSC05

    Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on Aug 21, 2025

    1 pagesAD01

    Termination of appointment of Jamie Alexander Hitchcock as a director on Aug 19, 2025

    1 pagesTM01

    Termination of appointment of Adam Thomas Councell as a director on Aug 15, 2025

    1 pagesTM01

    Termination of appointment of Christopher Bone as a secretary on Aug 05, 2025

    1 pagesTM02

    Appointment of Mr Peter John Goddard Dickinson as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Mr Peter Hugo Young as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Mr Matthew Robert Peacock as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Miss Katherine Louise Woods as a director on Aug 04, 2025

    2 pagesAP01

    Appointment of Mitie Company Secretarial Services Limited as a secretary on Aug 05, 2025

    2 pagesAP04

    legacy

    1 pagesSH20

    Statement of capital on Jul 02, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 02, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Jamie Alexander Hitchcock on Dec 23, 2024

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    9 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 03, 2024 with updates

    5 pagesCS01

    Second filing of Confirmation Statement dated Jul 03, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jul 03, 2022

    3 pagesRP04CS01

    Who are the officers of N-OV8 GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Secretary
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Identification TypeUK Limited Company
    Registration Number5228356
    148474450001
    DICKINSON, Peter John Goddard
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    United KingdomBritish339341650001
    PEACOCK, Matthew Robert
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish286359510001
    WOODS, Katherine Louise
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    EnglandBritish237400250002
    YOUNG, Peter Hugo
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    Level 12
    England
    England
    EnglandBritish339104710001
    ALLEN, Matthew James
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    278537240001
    BONE, Christopher
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Secretary
    Grosvenor Place
    SW1X 7HN London
    20
    England
    312833890001
    JONES, Gareth
    9 Rowan Close
    South Wonston
    SO21 3JA Winchester
    Hampshire
    Secretary
    9 Rowan Close
    South Wonston
    SO21 3JA Winchester
    Hampshire
    British105602590001
    KNIGHTS, John Roy
    Heathfield House
    High Street
    OX15 0SJ Deddington
    Oxfordshire
    Secretary
    Heathfield House
    High Street
    OX15 0SJ Deddington
    Oxfordshire
    British1666850011
    ST JAMES SECRETARIES LIMITED
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    Secretary
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    89176110001
    ADAMS, Mark Andrew
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    Director
    20 Grosvenor Place
    SW1X 7HN London
    C/O Marlowe Plc
    England
    EnglandBritish241638640001
    COUNCELL, Adam Thomas
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish287994700001
    DACRE, Alexander Peter
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish204211050001
    GREENWOOD, Philip Edwin
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    EnglandBritish264747940001
    GREGORY, Judith Claire
    180 Stubbington Lane
    Stubbington
    PO14 2SZ Portsmouth
    Hampshire
    Director
    180 Stubbington Lane
    Stubbington
    PO14 2SZ Portsmouth
    Hampshire
    United KingdomBritish110981270002
    GUNDRY, Richard James
    1-2 Aston Road
    Waterlooville
    PO7 7UX Hampshire
    Director
    1-2 Aston Road
    Waterlooville
    PO7 7UX Hampshire
    EnglandBritish208112310001
    GUNDRY, Richard James
    4 Tansy Close
    GU4 7XN Guildford
    Surrey
    Director
    4 Tansy Close
    GU4 7XN Guildford
    Surrey
    United KingdomBritish103139530002
    HITCHCOCK, Jamie Alexander
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Director
    Grosvenor Place
    SW1X 7HN London
    20
    England
    EnglandBritish243374300003
    HUDSON, Simon Arthur
    17 Potters Avenue
    PO16 7UE Fareham
    Hampshire
    Director
    17 Potters Avenue
    PO16 7UE Fareham
    Hampshire
    United KingdomBritish99441600002
    JONES, Gareth
    9 Rowan Close
    South Wonston
    SO21 3JA Winchester
    Hampshire
    Director
    9 Rowan Close
    South Wonston
    SO21 3JA Winchester
    Hampshire
    EnglandBritish105602590001
    KNIGHTS, Isabella
    66 High Street
    OX18 4QF Burford
    College House
    Oxfordshire
    England
    Director
    66 High Street
    OX18 4QF Burford
    College House
    Oxfordshire
    England
    EnglandBritish174107680001
    KNIGHTS, John Roy
    66 High Street
    OX18 4QF Burford
    College House
    Oxfordshire
    United Kingdom
    Director
    66 High Street
    OX18 4QF Burford
    College House
    Oxfordshire
    United Kingdom
    EnglandBritish1666850012
    LAMING, Stephen John
    Ledwell Court
    Weevil Lane
    PO12 1FP Gosport
    16
    Hampshire
    United Kingdom
    Director
    Ledwell Court
    Weevil Lane
    PO12 1FP Gosport
    16
    Hampshire
    United Kingdom
    EnglandBritish99441690003
    MANSFIELD, Maurice George
    Selwyn House
    Waldron
    TN21 0QP Heathfield
    East Sussex
    Director
    Selwyn House
    Waldron
    TN21 0QP Heathfield
    East Sussex
    EnglandBritish20351190001
    PALIN, Michael John
    The Chantry
    Wroxton
    OX15 6QS Banbury
    Oxon
    Director
    The Chantry
    Wroxton
    OX15 6QS Banbury
    Oxon
    EnglandBritish13270900001
    WALLS, Andrew Raymond
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    Director
    Davy Way
    Quedgeley
    GL2 2AQ Gloucester
    17 Wheatstone Court
    England
    United KingdomBritish241271690002
    ST JAMES DIRECTORS LIMITED
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    Director
    1 Georges Square
    Bath Street
    BS1 6BA Bristol
    84059680002

    Who are the persons with significant control of N-OV8 GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marlowe Environmental Services Limited
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    Jun 28, 2023
    32 London Bridge Street
    SE1 9SG London
    Level 12, The Shard
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number02184649
    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.
    Marlowe Plc
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Jan 06, 2021
    Grosvenor Place
    SW1X 7HN London
    20
    England
    Yes
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number09952391
    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.

    What are the latest statements on persons with significant control for N-OV8 GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 04, 2016Jan 06, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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