Novus Uk (indonesian Holdings) Limited LONDON


Novus Uk (indonesian Holdings) started in year 1926 as Private Limited Company with registration number 00212729. The Novus Uk (indonesian Holdings) company has been functioning successfully for 98 years now and its status is active. The firm's office is based in London at 13th Floor. Postal code: EC2R 7HJ. Since 1995/06/30 Novus Uk (indonesian Holdings) Limited is no longer carrying the name Oryx U.k. (indonesian Holdings).

The firm has 2 directors, namely Yusuf R., Catur W.. Of them, Yusuf R., Catur W. have been with the company the longest, being appointed on 1 December 2022. 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.

Novus Uk (indonesian Holdings) Limited Address / Contact

Office Address 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00212729
Date of Incorporation Fri, 26th Mar 1926
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 98 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Yusuf R.

Position: Director

Appointed: 01 December 2022

Catur W.

Position: Director

Appointed: 01 December 2022

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 14 July 2009

Spencer S.

Position: Director

Appointed: 23 September 2011

Resigned: 28 December 2022

James F.

Position: Director

Appointed: 09 March 2011

Resigned: 28 December 2022

Paul W.

Position: Director

Appointed: 01 October 2009

Resigned: 02 August 2011

Hendra T.

Position: Director

Appointed: 01 October 2009

Resigned: 30 November 2022

Robin B.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2010

Bret M.

Position: Director

Appointed: 14 July 2009

Resigned: 31 January 2012

Rudy S.

Position: Director

Appointed: 14 July 2009

Resigned: 30 November 2022

Lukman M.

Position: Director

Appointed: 02 February 2009

Resigned: 14 July 2009

Rashid M.

Position: Director

Appointed: 14 October 2004

Resigned: 02 February 2009

Keith G.

Position: Secretary

Appointed: 03 August 1995

Resigned: 14 July 2009

Keith G.

Position: Director

Appointed: 03 August 1995

Resigned: 14 July 2009

Philip V.

Position: Director

Appointed: 18 May 1995

Resigned: 03 August 1995

James H.

Position: Director

Appointed: 18 May 1995

Resigned: 14 July 2009

James H.

Position: Secretary

Appointed: 18 May 1995

Resigned: 03 August 1995

Robert W.

Position: Director

Appointed: 18 May 1995

Resigned: 09 July 2004

Robert K.

Position: Director

Appointed: 02 August 1993

Resigned: 18 May 1995

John B.

Position: Secretary

Appointed: 04 February 1993

Resigned: 18 May 1995

Judith R.

Position: Secretary

Appointed: 06 February 1992

Resigned: 22 January 1993

William S.

Position: Director

Appointed: 05 November 1991

Resigned: 18 May 1995

James R.

Position: Director

Appointed: 02 August 1991

Resigned: 05 January 1993

Robert K.

Position: Director

Appointed: 02 August 1991

Resigned: 05 November 1991

Jerry B.

Position: Director

Appointed: 02 August 1991

Resigned: 18 May 1995

Heather K.

Position: Secretary

Appointed: 02 August 1991

Resigned: 06 February 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Yusuf R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ilham H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Prajogo P., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Yusuf R.

Notified on 1 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ilham H.

Notified on 1 December 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Prajogo P.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oryx U.k. (indonesian Holdings) June 30, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 14th, June 2023
Free Download (69 pages)

Company search