Sei Novus Uk Limited LONDON


Founded in 2016, Sei Novus Uk, classified under reg no. 10273187 is an active company. Currently registered at Alphabeta EC2A 1BR, London the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2021/11/23 Sei Novus Uk Limited is no longer carrying the name Novus Partners Uk.

Currently there are 3 directors in the the firm, namely Michael P., Ian L. and Paul K.. In addition one secretary - Fleur B. - is with the company. As of 20 April 2024, there were 6 ex directors - Michelle S., Basil Q. and others listed below. There were no ex secretaries.

Sei Novus Uk Limited Address / Contact

Office Address Alphabeta
Office Address2 14 - 18 Finsbury Square
Town London
Post code EC2A 1BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10273187
Date of Incorporation Tue, 12th Jul 2016
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Sat, 30th Sep 2023 (203 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 07 April 2022

Michael P.

Position: Director

Appointed: 12 November 2021

Ian L.

Position: Director

Appointed: 12 November 2021

Fleur B.

Position: Secretary

Appointed: 12 November 2021

Resigned: 07 April 2022

Paul K.

Position: Director

Appointed: 12 November 2021

Michelle S.

Position: Director

Appointed: 23 January 2019

Resigned: 12 November 2021

Basil Q.

Position: Director

Appointed: 12 July 2016

Resigned: 28 November 2018

Rishi K.

Position: Director

Appointed: 12 July 2016

Resigned: 17 October 2016

Stanley A.

Position: Director

Appointed: 12 July 2016

Resigned: 28 November 2018

Aryn C.

Position: Director

Appointed: 12 July 2016

Resigned: 23 January 2019

Andrea G.

Position: Director

Appointed: 12 July 2016

Resigned: 12 November 2021

Amicorp (uk) Secretaries Limited

Position: Corporate Secretary

Appointed: 12 July 2016

Resigned: 03 December 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 9 names. As we found, there is Sei Investments Company from Oaks, United States. The abovementioned PSC is categorised as "a publicly traded" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Sei Acquisition Sub Llc that entered Upper Providence Township, United States as the official address. This PSC has a legal form of "a limited liability company; us", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Basil Q., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Sei Investments Company

1 Freedom Valley Drive, Oaks, Pennsylvania 19456, United States

Legal authority Pennsylvania
Legal form Publicly Traded
Notified on 28 December 2021
Nature of control: 75,01-100% shares

Sei Acquisition Sub Llc

1 Freedom Valley Drive, Upper Providence Township, 19496, United States

Legal authority Delaware
Legal form Limited Liability Company; Us
Notified on 12 November 2021
Ceased on 28 December 2021
Nature of control: 75,01-100% shares

Basil Q.

Notified on 12 July 2016
Ceased on 12 November 2021
Nature of control: significiant influence or control

Basil Q.

Notified on 12 July 2016
Ceased on 12 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stanley A.

Notified on 12 July 2016
Ceased on 12 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Basil Q.

Notified on 12 July 2016
Ceased on 12 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Rishi K.

Notified on 12 July 2016
Ceased on 12 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Andrea G.

Notified on 12 July 2016
Ceased on 12 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Aryn C.

Notified on 12 July 2016
Ceased on 12 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Novus Partners Uk November 23, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand112 1765 2398 8736 493
Current Assets68 497113 71567 47874 917192 483
Debtors68 486111 53962 23966 044185 990
Net Assets Liabilities   58 73984 786
Other Debtors21 55119 78122 84819 78021 613
Other
Version Production Software    2 021
Amounts Owed By Group Undertakings Participating Interests   46 264164 377
Amounts Owed By Related Parties46 93591 75839 39146 264 
Amounts Owed To Group Undertakings49 30749 307   
Average Number Employees During Period   44
Corporation Tax Payable6274 1254 4295 587 
Creditors66 87995 09830 59116 178107 697
Net Current Assets Liabilities1 61818 61736 88774 917192 483
Nominal Value Allotted Share Capital   1010
Number Shares Allotted    1 000
Number Shares Issued Fully Paid 1 0001 0001 000 
Other Creditors66 87931 5875 50610 591101 477
Other Taxation Social Security Payable1 074    
Par Value Share 1110
Taxation Social Security Payable   5 5876 220
Total Assets Less Current Liabilities   74 917192 483
Trade Creditors Trade Payables 10 07920 656  

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control
On 2024/02/06 director's details were changed
filed on: 5th, March 2024
Free Download (2 pages)

Company search