Nivaura Ltd LONDON


Founded in 2016, Nivaura, classified under reg no. 10270501 is an active company. Currently registered at 9th Floor EC2V 6DN, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 6 directors, namely Murray R., Simon H. and Spencer L. and others. Of them, Avtar S. has been with the company the longest, being appointed on 11 July 2016 and Murray R. has been with the company for the least time - from 14 July 2020. As of 1 May 2024, there were 2 ex directors - Nikhil R., Philip S. and others listed below. There were no ex secretaries.

Nivaura Ltd Address / Contact

Office Address 9th Floor
Office Address2 107 Cheapside
Town London
Post code EC2V 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10270501
Date of Incorporation Mon, 11th Jul 2016
Industry Web portals
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (214 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Murray R.

Position: Director

Appointed: 14 July 2020

Simon H.

Position: Director

Appointed: 06 February 2019

Spencer L.

Position: Director

Appointed: 08 October 2018

Alan M.

Position: Director

Appointed: 11 April 2017

Peter W.

Position: Director

Appointed: 31 March 2017

Avtar S.

Position: Director

Appointed: 11 July 2016

Peak Logic Limited

Position: Corporate Director

Appointed: 11 July 2016

Nikhil R.

Position: Director

Appointed: 25 February 2019

Resigned: 22 June 2020

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 26 October 2018

Resigned: 09 November 2023

Philip S.

Position: Director

Appointed: 09 October 2017

Resigned: 06 February 2019

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Avtar S. This PSC has 25-50% voting rights and has 25-50% shares.

Avtar S.

Notified on 11 July 2016
Ceased on 15 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: Tue, 28th Nov 2023. New Address: 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ. Previous address: 9th Floor 107 Cheapside London EC2V 6DN United Kingdom
filed on: 28th, November 2023
Free Download (2 pages)

Company search