Novera Energy (holdings 2) Limited NORTHAMPTON


Novera Energy (holdings 2) started in year 2004 as Private Limited Company with registration number 05272425. The Novera Energy (holdings 2) company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Northampton at First Floor 500 Pavilion Drive. Postal code: NN4 7YJ. Since March 15, 2007 Novera Energy (holdings 2) Limited is no longer carrying the name Nm Renewable Energy (holdings 2).

At present there are 3 directors in the the company, namely Keith R., James M. and Stephen P.. In addition one secretary - Jacqueline L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Novera Energy (holdings 2) Limited Address / Contact

Office Address First Floor 500 Pavilion Drive
Office Address2 Northampton Business Park
Town Northampton
Post code NN4 7YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05272425
Date of Incorporation Thu, 28th Oct 2004
Industry Production of electricity
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Keith R.

Position: Director

Appointed: 23 April 2019

James M.

Position: Director

Appointed: 08 December 2016

Jacqueline L.

Position: Secretary

Appointed: 30 December 2015

Stephen P.

Position: Director

Appointed: 13 May 2015

Michael H.

Position: Director

Appointed: 08 December 2016

Resigned: 01 March 2019

Thomas H.

Position: Director

Appointed: 28 October 2015

Resigned: 08 December 2016

Karen A.

Position: Secretary

Appointed: 18 September 2015

Resigned: 30 December 2015

Graham B.

Position: Secretary

Appointed: 19 January 2015

Resigned: 18 September 2015

Gordon B.

Position: Director

Appointed: 12 March 2012

Resigned: 12 November 2015

Paul G.

Position: Director

Appointed: 26 October 2010

Resigned: 08 December 2016

Samantha C.

Position: Secretary

Appointed: 23 March 2010

Resigned: 18 December 2014

Elizabeth A.

Position: Director

Appointed: 23 February 2010

Resigned: 12 March 2012

Stewart G.

Position: Director

Appointed: 23 February 2010

Resigned: 30 April 2015

Steven H.

Position: Director

Appointed: 23 February 2010

Resigned: 08 December 2016

Eric M.

Position: Director

Appointed: 23 February 2010

Resigned: 08 December 2016

John H.

Position: Director

Appointed: 01 October 2009

Resigned: 23 February 2010

Richard R.

Position: Director

Appointed: 03 August 2009

Resigned: 08 December 2009

Rory Q.

Position: Director

Appointed: 29 June 2006

Resigned: 15 June 2009

David T.

Position: Director

Appointed: 19 June 2006

Resigned: 22 January 2007

David F.

Position: Director

Appointed: 25 November 2005

Resigned: 01 October 2009

John B.

Position: Director

Appointed: 08 September 2005

Resigned: 29 June 2006

Ian K.

Position: Director

Appointed: 17 December 2004

Resigned: 22 January 2007

Shane G.

Position: Director

Appointed: 17 December 2004

Resigned: 25 November 2005

Martin S.

Position: Director

Appointed: 17 December 2004

Resigned: 19 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 2004

Resigned: 28 October 2004

Elizabeth O.

Position: Secretary

Appointed: 28 October 2004

Resigned: 23 March 2010

David S.

Position: Director

Appointed: 28 October 2004

Resigned: 08 September 2005

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Infinis Limited from Northampton, England. The abovementioned PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Infinis Limited

First Floor, 500 Pavilion Drive Northampton Business Park, Northampton, NN4 7YJ, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 5719060
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nm Renewable Energy (holdings 2) March 15, 2007
Ptcs (006) November 18, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 4th, January 2024
Free Download (25 pages)

Company search

Advertisements