Nicovations Limited LONDON


Nicovations started in year 2010 as Private Limited Company with registration number 07412694. The Nicovations company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at Globe House. Postal code: WC2R 3LA. Since Wed, 16th Aug 2017 Nicovations Limited is no longer carrying the name Nicoventures.

At present there are 2 directors in the the firm, namely Anthony C. and Joana C.. In addition one secretary - Shital M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nicovations Limited Address / Contact

Office Address Globe House
Office Address2 1 Water Street
Town London
Post code WC2R 3LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07412694
Date of Incorporation Tue, 19th Oct 2010
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Anthony C.

Position: Director

Appointed: 01 April 2023

Joana C.

Position: Director

Appointed: 01 September 2021

Shital M.

Position: Secretary

Appointed: 10 June 2021

Simon A.

Position: Director

Appointed: 01 September 2021

Resigned: 31 March 2023

Vladimir S.

Position: Director

Appointed: 15 May 2019

Resigned: 31 August 2021

Jessica H.

Position: Secretary

Appointed: 26 July 2018

Resigned: 03 April 2020

Timothy B.

Position: Director

Appointed: 13 April 2018

Resigned: 31 August 2021

David O.

Position: Director

Appointed: 13 April 2018

Resigned: 28 February 2023

Renata M.

Position: Director

Appointed: 12 December 2016

Resigned: 13 April 2018

Hauke P.

Position: Director

Appointed: 11 November 2015

Resigned: 11 November 2016

Sophie K.

Position: Secretary

Appointed: 11 November 2015

Resigned: 26 July 2018

Kingsley W.

Position: Director

Appointed: 27 February 2015

Resigned: 31 December 2017

Marina T.

Position: Director

Appointed: 27 February 2015

Resigned: 07 March 2019

Frederico M.

Position: Director

Appointed: 27 February 2015

Resigned: 15 May 2019

Philippe Z.

Position: Director

Appointed: 28 August 2013

Resigned: 27 February 2015

Desmond N.

Position: Director

Appointed: 28 August 2013

Resigned: 27 February 2015

Douglas L.

Position: Director

Appointed: 28 August 2013

Resigned: 11 November 2015

Peter C.

Position: Director

Appointed: 28 August 2013

Resigned: 27 February 2015

Kevin B.

Position: Director

Appointed: 08 February 2013

Resigned: 30 June 2017

Roy C.

Position: Director

Appointed: 08 February 2013

Resigned: 28 August 2013

Steven B.

Position: Director

Appointed: 08 February 2013

Resigned: 28 August 2013

Sallie E.

Position: Secretary

Appointed: 22 June 2012

Resigned: 11 September 2015

Adrian M.

Position: Director

Appointed: 29 March 2011

Resigned: 28 June 2013

Charl S.

Position: Director

Appointed: 19 October 2010

Resigned: 09 February 2013

Steven D.

Position: Director

Appointed: 19 October 2010

Resigned: 08 February 2013

Bridget C.

Position: Secretary

Appointed: 19 October 2010

Resigned: 22 June 2012

Michael P.

Position: Director

Appointed: 19 October 2010

Resigned: 08 February 2013

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Nicoventures Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Nicoventures Holdings Limited

Globe House 1 Water Street, London, WC2R 3LA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08318038
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nicoventures August 16, 2017
Nicovations July 3, 2017
Nicoventures October 29, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 14th, September 2023
Free Download (17 pages)

Company search

Advertisements