Nicoventures Trading Limited LONDON


Nicoventures Trading started in year 2008 as Private Limited Company with registration number 06665343. The Nicoventures Trading company has been functioning successfully for 16 years now and its status is active. The firm's office is based in London at Globe House. Postal code: WC2R 3LA. Since 10th November 2014 Nicoventures Trading Limited is no longer carrying the name Cn Creative.

At the moment there are 6 directors in the the firm, namely Zafar K., Ralf W. and Anthony C. and others. In addition one secretary - Shital M. - is with the company. At the moment 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.

Nicoventures Trading 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 06665343
Date of Incorporation Wed, 6th Aug 2008
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (158 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

Zafar K.

Position: Director

Appointed: 01 September 2023

Ralf W.

Position: Director

Appointed: 01 September 2023

Anthony C.

Position: Director

Appointed: 01 April 2023

James M.

Position: Director

Appointed: 01 March 2023

Joana C.

Position: Director

Appointed: 01 September 2021

Marcus R.

Position: Director

Appointed: 23 August 2021

Shital M.

Position: Secretary

Appointed: 25 September 2020

Simon A.

Position: Director

Appointed: 01 September 2021

Resigned: 31 March 2023

Robert G.

Position: Director

Appointed: 02 November 2020

Resigned: 31 August 2021

Oliver M.

Position: Secretary

Appointed: 27 March 2020

Resigned: 25 September 2020

Vladimir S.

Position: Director

Appointed: 15 May 2019

Resigned: 31 August 2021

Paul L.

Position: Director

Appointed: 15 May 2019

Resigned: 30 June 2023

Danika A.

Position: Director

Appointed: 15 May 2019

Resigned: 18 May 2021

Mihovil D.

Position: Director

Appointed: 30 January 2019

Resigned: 25 September 2020

Jessica H.

Position: Secretary

Appointed: 26 July 2018

Resigned: 03 April 2020

David O.

Position: Director

Appointed: 26 April 2018

Resigned: 28 February 2023

Oliver M.

Position: Secretary

Appointed: 13 April 2018

Resigned: 26 July 2018

Stanislav A.

Position: Director

Appointed: 13 April 2018

Resigned: 15 May 2019

Timothy B.

Position: Director

Appointed: 13 April 2018

Resigned: 31 August 2021

Renata M.

Position: Director

Appointed: 12 December 2016

Resigned: 13 April 2018

Sophie K.

Position: Secretary

Appointed: 09 October 2015

Resigned: 13 April 2018

Hauke P.

Position: Director

Appointed: 09 October 2015

Resigned: 11 November 2016

Kingsley W.

Position: Director

Appointed: 27 February 2015

Resigned: 31 December 2017

Frederico M.

Position: Director

Appointed: 27 February 2015

Resigned: 15 May 2019

Marina T.

Position: Director

Appointed: 27 February 2015

Resigned: 07 March 2019

Desmond N.

Position: Director

Appointed: 20 August 2013

Resigned: 27 February 2015

Douglas L.

Position: Director

Appointed: 20 August 2013

Resigned: 09 October 2015

Sallie E.

Position: Secretary

Appointed: 20 August 2013

Resigned: 11 September 2015

Peter C.

Position: Director

Appointed: 20 August 2013

Resigned: 27 February 2015

Steven B.

Position: Director

Appointed: 18 December 2012

Resigned: 22 August 2013

Philippe Z.

Position: Director

Appointed: 18 December 2012

Resigned: 27 February 2015

Richard C.

Position: Secretary

Appointed: 18 December 2012

Resigned: 03 May 2013

Dale P.

Position: Director

Appointed: 21 August 2011

Resigned: 18 December 2012

Saiyed M.

Position: Director

Appointed: 27 July 2011

Resigned: 18 December 2012

Christopher L.

Position: Director

Appointed: 06 August 2008

Resigned: 08 September 2014

David N.

Position: Director

Appointed: 06 August 2008

Resigned: 08 September 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Nicoventures Holdings Limited from London, England. The abovementioned PSC is categorised as "a private 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.

Nicoventures Holdings Limited

Globe House 1, Water Street, London, WC2R 3LA, England

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: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cn Creative November 10, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Resolution
Statement of Capital on 18th December 2023: 5503000005.00 GBP
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements