Novalgen Limited NORTHWOOD HILLS


Novalgen Limited is a private limited company registered at Argyle House Level 3 Northside, Joel Street, Northwood Hills HA6 1NW. Its total net worth is valued to be around 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2018-10-14, this 5-year-old company is run by 6 directors.
Director David V., appointed on 24 March 2023. Director Michael O., appointed on 03 January 2023. Director Scott C., appointed on 09 December 2022.
The company is officially categorised as "research and experimental development on biotechnology" (SIC: 72110). According to official records there was a name change on 2018-11-06 and their previous name was Immunocure Limited.
The last confirmation statement was sent on 2023-10-13 and the due date for the subsequent filing is 2024-10-27. Moreover, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Novalgen Limited Address / Contact

Office Address Argyle House Level 3 Northside
Office Address2 Joel Street
Town Northwood Hills
Post code HA6 1NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11621264
Date of Incorporation Sun, 14th Oct 2018
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

David V.

Position: Director

Appointed: 24 March 2023

Ucltf Corporate Director Ltd

Position: Corporate Director

Appointed: 15 February 2023

Michael O.

Position: Director

Appointed: 03 January 2023

Scott C.

Position: Director

Appointed: 09 December 2022

Amit N.

Position: Director

Appointed: 06 January 2020

Bharat T.

Position: Director

Appointed: 07 January 2019

Samit H.

Position: Director

Appointed: 07 January 2019

Brian S.

Position: Director

Appointed: 02 December 2020

Resigned: 19 May 2023

Richard F.

Position: Director

Appointed: 07 January 2019

Resigned: 05 December 2022

Simon G.

Position: Director

Appointed: 07 January 2019

Resigned: 15 February 2023

Jitisha N.

Position: Director

Appointed: 07 January 2019

Resigned: 06 January 2020

Nilesh M.

Position: Director

Appointed: 14 October 2018

Resigned: 31 March 2022

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats found, there is Convergys Capital Limited from Northwood Hills, United Kingdom. The abovementioned PSC is classified as "an uk limited company", has 25-50% voting rights and has 50,01-75% shares. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Amit N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ucl Business Plc, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "an uk limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Convergys Capital Limited

Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW, United Kingdom

Legal authority Companies House England And Wales
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11339543
Notified on 31 May 2019
Nature of control: 50,01-75% shares
25-50% voting rights

Amit N.

Notified on 14 October 2018
Ceased on 20 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Ucl Business Plc

The Network Building 97 Tottenham Court Road, London, W1T 4TP, United Kingdom

Legal authority England And Wales
Legal form Uk Limited Company
Country registered England And Wales
Place registered Companies House England And Wales
Registration number 02776963
Notified on 9 January 2019
Ceased on 16 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Immunocure November 6, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 380 4284 783 8973 960 2822 600 9952 688 464
Current Assets3 035 4915 908 6605 554 7114 163 1573 584 797
Debtors655 0631 124 7631 594 4291 562 162896 333
Other Debtors655 0631 097 1591 564 5211 562 162892 176
Property Plant Equipment66 21952 529927 198783 830584 479
Other
Accumulated Depreciation Impairment Property Plant Equipment2 23015 920146 358371 467609 709
Additions Other Than Through Business Combinations Property Plant Equipment68 449 1 005 10781 74138 891
Average Number Employees During Period1022241917
Convertible Bonds In Issue  234 470 52 153
Creditors266 226718 9991 363 221401 052481 573
Dividends Paid On Shares2 667 0002 667 000   
Fixed Assets2 733 2192 719 5293 594 1983 450 8303 251 479
Future Minimum Lease Payments Under Non-cancellable Operating Leases  83 69339 70339 703
Increase From Depreciation Charge For Year Property Plant Equipment2 23013 690130 438225 109238 242
Intangible Assets2 667 0002 667 0002 667 0002 667 0002 667 000
Intangible Assets Gross Cost2 667 0002 667 0002 667 0002 667 000 
Net Current Assets Liabilities2 769 2655 189 6614 191 4903 762 1053 103 224
Number Equity Instruments Granted Share-based Payment Arrangement 145 600234 09760 000625 718
Number Equity Instruments Outstanding Share-based Payment Arrangement 129 120305 137283 986832 182
Other Creditors190 153315 569711 407246 486262 002
Other Taxation Social Security Payable30 25846 84359 36746 43739 387
Percentage Class Share Held In Subsidiary   100 
Property Plant Equipment Gross Cost68 44968 4491 073 5561 155 2971 194 188
Total Assets Less Current Liabilities5 502 4847 909 1907 785 6887 212 9356 354 703
Trade Creditors Trade Payables45 815356 587357 977108 129128 031
Trade Debtors Trade Receivables 27 60429 908 4 157
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement 16588178
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement 14623460626
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement 129305284832

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2023-07-20: 198.79 GBP
filed on: 21st, July 2023
Free Download (11 pages)

Company search