Nevvs Limited LONDON


Nevvs Limited was formally closed on 2022-09-27. Nevvs was a private limited company that could have been found at The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS. Its total net worth was estimated to be around 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (officially started on 2000-11-13) was run by 2 directors.
Director Cyril D. who was appointed on 25 July 2011.
Director Jérémie D. who was appointed on 25 July 2011.

The company was classified as "financial intermediation not elsewhere classified" (64999). The latest confirmation statement was sent on 2022-01-20 and last time the annual accounts were sent was on 31 May 2020. 2016-01-20 was the date of the latest annual return.

Nevvs Limited Address / Contact

Office Address The Broadgate Tower Third Floor
Office Address2 20 Primrose Street
Town London
Post code EC2A 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04108980
Date of Incorporation Mon, 13th Nov 2000
Date of Dissolution Tue, 27th Sep 2022
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 22 years old
Account next due date Tue, 31st May 2022
Account last made up date Sun, 31st May 2020
Next confirmation statement due date Fri, 3rd Feb 2023
Last confirmation statement dated Thu, 20th Jan 2022

Company staff

Cyril D.

Position: Director

Appointed: 25 July 2011

Jérémie D.

Position: Director

Appointed: 25 July 2011

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 29 May 2009

Pascal F.

Position: Director

Appointed: 29 May 2009

Resigned: 24 April 2017

Asim C.

Position: Director

Appointed: 19 January 2007

Resigned: 29 May 2009

Frederic B.

Position: Director

Appointed: 07 January 2005

Resigned: 19 January 2007

Kevin B.

Position: Director

Appointed: 05 March 2001

Resigned: 29 May 2009

Herve S.

Position: Director

Appointed: 13 November 2000

Resigned: 29 May 2009

Jonathan N.

Position: Director

Appointed: 13 November 2000

Resigned: 05 March 2001

Raymond W.

Position: Director

Appointed: 13 November 2000

Resigned: 25 May 2007

Robin T.

Position: Secretary

Appointed: 13 November 2000

Resigned: 29 May 2009

Neil B.

Position: Director

Appointed: 13 November 2000

Resigned: 07 January 2005

James H.

Position: Director

Appointed: 13 November 2000

Resigned: 31 October 2011

Patrice M.

Position: Director

Appointed: 13 November 2000

Resigned: 22 July 2014

James S.

Position: Director

Appointed: 13 November 2000

Resigned: 31 October 2011

Gilles D.

Position: Director

Appointed: 13 November 2000

Resigned: 22 July 2014

People with significant control

Stephen F.

Notified on 3 May 2016
Ceased on 18 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-31
Balance Sheet
Current Assets6 8557 2557 6568 0618 466
Net Assets Liabilities6 7557 1567 5617 9668 371
Other
Version Production Software  111
Creditors10099959595
Net Current Assets Liabilities6 7557 1567 5617 9668 371
Total Assets Less Current Liabilities 7 1567 5617 9668 371

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st May 2020
filed on: 26th, May 2021
Free Download (10 pages)

Company search

Advertisements