N-OV8 GROUP LIMITED
Overview
| Company Name | N-OV8 GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06389937 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of N-OV8 GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NOV8 GROUP LIMITED | Dec 17, 2007 | Dec 17, 2007 |
| ST JAMES PARADE (94) LIMITED | Oct 04, 2007 | Oct 04, 2007 |
What are the latest accounts for N-OV8 GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for N-OV8 GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for N-OV8 GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Wcs Environmental Limited as a person with significant control on Dec 01, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Andrew Raymond Walls as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Change of details for Wcs Environmental Limited as a person with significant control on Aug 04, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jamie Alexander Hitchcock as a director on Aug 19, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Thomas Councell as a director on Aug 15, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Bone as a secretary on Aug 05, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Peter John Goddard Dickinson as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Hugo Young as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Robert Peacock as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Miss Katherine Louise Woods as a director on Aug 04, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mitie Company Secretarial Services Limited as a secretary on Aug 05, 2025 | 2 pages | AP04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jul 02, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 02, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jamie Alexander Hitchcock on Dec 23, 2024 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
legacy | 134 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 03, 2024 with updates | 5 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Jul 03, 2021 | 3 pages | RP04CS01 | ||||||||||
Second filing of Confirmation Statement dated Jul 03, 2022 | 3 pages | RP04CS01 | ||||||||||
Who are the officers of N-OV8 GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England |
| 148474450001 | ||||||||||
| DICKINSON, Peter John Goddard | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | United Kingdom | British | 339341650001 | |||||||||
| PEACOCK, Matthew Robert | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 286359510001 | |||||||||
| WOODS, Katherine Louise | Director | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | England | British | 237400250002 | |||||||||
| YOUNG, Peter Hugo | Director | The Shard 32 London Bridge Street SE1 9SG London Level 12 England England | England | British | 339104710001 | |||||||||
| ALLEN, Matthew James | Secretary | Grosvenor Place SW1X 7HN London 20 England | 278537240001 | |||||||||||
| BONE, Christopher | Secretary | Grosvenor Place SW1X 7HN London 20 England | 312833890001 | |||||||||||
| JONES, Gareth | Secretary | 9 Rowan Close South Wonston SO21 3JA Winchester Hampshire | British | 105602590001 | ||||||||||
| KNIGHTS, John Roy | Secretary | Heathfield House High Street OX15 0SJ Deddington Oxfordshire | British | 1666850011 | ||||||||||
| ST JAMES SECRETARIES LIMITED | Secretary | 1 Georges Square Bath Street BS1 6BA Bristol | 89176110001 | |||||||||||
| ADAMS, Mark Andrew | Director | 20 Grosvenor Place SW1X 7HN London C/O Marlowe Plc England | England | British | 241638640001 | |||||||||
| COUNCELL, Adam Thomas | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 287994700001 | |||||||||
| DACRE, Alexander Peter | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 204211050001 | |||||||||
| GREENWOOD, Philip Edwin | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | England | British | 264747940001 | |||||||||
| GREGORY, Judith Claire | Director | 180 Stubbington Lane Stubbington PO14 2SZ Portsmouth Hampshire | United Kingdom | British | 110981270002 | |||||||||
| GUNDRY, Richard James | Director | 1-2 Aston Road Waterlooville PO7 7UX Hampshire | England | British | 208112310001 | |||||||||
| GUNDRY, Richard James | Director | 4 Tansy Close GU4 7XN Guildford Surrey | United Kingdom | British | 103139530002 | |||||||||
| HITCHCOCK, Jamie Alexander | Director | Grosvenor Place SW1X 7HN London 20 England | England | British | 243374300003 | |||||||||
| HUDSON, Simon Arthur | Director | 17 Potters Avenue PO16 7UE Fareham Hampshire | United Kingdom | British | 99441600002 | |||||||||
| JONES, Gareth | Director | 9 Rowan Close South Wonston SO21 3JA Winchester Hampshire | England | British | 105602590001 | |||||||||
| KNIGHTS, Isabella | Director | 66 High Street OX18 4QF Burford College House Oxfordshire England | England | British | 174107680001 | |||||||||
| KNIGHTS, John Roy | Director | 66 High Street OX18 4QF Burford College House Oxfordshire United Kingdom | England | British | 1666850012 | |||||||||
| LAMING, Stephen John | Director | Ledwell Court Weevil Lane PO12 1FP Gosport 16 Hampshire United Kingdom | England | British | 99441690003 | |||||||||
| MANSFIELD, Maurice George | Director | Selwyn House Waldron TN21 0QP Heathfield East Sussex | England | British | 20351190001 | |||||||||
| PALIN, Michael John | Director | The Chantry Wroxton OX15 6QS Banbury Oxon | England | British | 13270900001 | |||||||||
| WALLS, Andrew Raymond | Director | Davy Way Quedgeley GL2 2AQ Gloucester 17 Wheatstone Court England | United Kingdom | British | 241271690002 | |||||||||
| ST JAMES DIRECTORS LIMITED | Director | 1 Georges Square Bath Street BS1 6BA Bristol | 84059680002 |
Who are the persons with significant control of N-OV8 GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marlowe Environmental Services Limited | Jun 28, 2023 | 32 London Bridge Street SE1 9SG London Level 12, The Shard England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Marlowe Plc | Jan 06, 2021 | Grosvenor Place SW1X 7HN London 20 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for N-OV8 GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 04, 2016 | Jan 06, 2021 | The 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