Novagraaf Ip Uk Limited LONDON


Novagraaf Ip Uk started in year 2000 as Private Limited Company with registration number 04021839. The Novagraaf Ip Uk company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 27/28 Eastcastle Street. Postal code: W1W 8DH. Since 2003/11/14 Novagraaf Ip Uk Limited is no longer carrying the name Newgroup Ip Uk.

The firm has one director. Christophe M., appointed on 1 November 2023. There are currently no secretaries appointed. Currently 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.

Novagraaf Ip Uk Limited Address / Contact

Office Address 27/28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04021839
Date of Incorporation Wed, 21st Jun 2000
Industry Activities of patent and copyright agents; other legal activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Christophe M.

Position: Director

Appointed: 01 November 2023

Michel E.

Position: Director

Appointed: 20 January 2020

Resigned: 01 November 2023

Eric S.

Position: Director

Appointed: 19 June 2017

Resigned: 20 January 2020

Peter W.

Position: Director

Appointed: 01 May 2016

Resigned: 19 June 2017

Eric S.

Position: Director

Appointed: 04 September 2015

Resigned: 04 March 2016

Sarosh D.

Position: Secretary

Appointed: 01 August 2012

Resigned: 03 October 2016

Tom F.

Position: Director

Appointed: 01 January 2012

Resigned: 01 September 2017

Tracey C.

Position: Director

Appointed: 01 January 2012

Resigned: 30 September 2014

Ashish M.

Position: Secretary

Appointed: 23 November 2010

Resigned: 01 August 2012

Helene W.

Position: Director

Appointed: 14 October 2010

Resigned: 04 September 2015

Alan G.

Position: Director

Appointed: 31 December 2007

Resigned: 14 October 2010

Stuart D.

Position: Director

Appointed: 31 December 2007

Resigned: 31 October 2008

Thomas D.

Position: Secretary

Appointed: 16 December 2005

Resigned: 01 August 2010

Parmindar K.

Position: Secretary

Appointed: 13 November 2003

Resigned: 16 December 2005

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 12 April 2001

Resigned: 13 November 2003

Novagraaf Finance Bv

Position: Corporate Director

Appointed: 31 July 2000

Resigned: 31 December 2007

Novagraaf Finance Bv

Position: Corporate Secretary

Appointed: 31 July 2000

Resigned: 12 April 2001

Rachael M.

Position: Secretary

Appointed: 21 June 2000

Resigned: 31 July 2000

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 21 June 2000

Resigned: 21 June 2000

Rachael M.

Position: Director

Appointed: 21 June 2000

Resigned: 31 July 2000

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 21 June 2000

Resigned: 21 June 2000

Laura S.

Position: Director

Appointed: 21 June 2000

Resigned: 31 July 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is Mario S. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Krischan V. This PSC has significiant influence or control over the company,.

Mario S.

Notified on 6 April 2016
Ceased on 30 August 2021
Nature of control: significiant influence or control

Krischan V.

Notified on 6 April 2016
Ceased on 30 August 2021
Nature of control: significiant influence or control

Company previous names

Newgroup Ip Uk November 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 399  
Debtors2 634  
Net Assets Liabilities678 683685 233684 983
Other
Accrued Liabilities Deferred Income2 000  
Accrued Liabilities Not Expressed Within Creditors Subtotal  250
Amounts Owed To Group Undertakings Participating Interests1 491 5091 478 443 
Average Number Employees During Period111
Corporation Tax Payable 1 483 
Creditors1 493 5091 479 9261 479 926
Fixed Assets 2 165 1592 165 159
Investments Fixed Assets2 165 1592 165 159 
Investments In Subsidiaries2 165 1592 165 159 
Net Current Assets Liabilities -1 479 926-1 479 926
Percentage Class Share Held In Subsidiary100100 
Total Assets Less Current Liabilities 685 233685 233

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 30th, September 2023
Free Download (7 pages)

Company search

Advertisements