You are here: bizstats.co.uk > a-z index > N list > NV list

Nvf Tech Ltd LONDON


Founded in 1995, Nvf Tech, classified under reg no. 03135528 is an active company. Currently registered at 5 New Street Square EC4A 3TW, London the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since August 4, 2013 Nvf Tech Ltd is no longer carrying the name Hiwave Technologies (UK).

The company has 2 directors, namely Paul M., Svilen K.. Of them, Paul M., Svilen K. have been with the company the longest, being appointed on 21 July 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nvf Tech Ltd Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135528
Date of Incorporation Thu, 7th Dec 1995
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Paul M.

Position: Director

Appointed: 21 July 2017

Svilen K.

Position: Director

Appointed: 21 July 2017

Taylor Wessing Services Limited

Position: Corporate Secretary

Appointed: 21 July 2017

Simon T.

Position: Director

Appointed: 10 February 2017

Resigned: 21 July 2017

James L.

Position: Director

Appointed: 19 October 2016

Resigned: 21 July 2017

Nedko I.

Position: Director

Appointed: 18 August 2016

Resigned: 21 July 2017

Ewan S.

Position: Director

Appointed: 04 July 2013

Resigned: 21 July 2017

Nimrata B.

Position: Director

Appointed: 28 March 2013

Resigned: 21 July 2017

Caroline O.

Position: Director

Appointed: 28 March 2013

Resigned: 08 August 2013

David C.

Position: Director

Appointed: 15 June 2012

Resigned: 21 January 2014

Edward S.

Position: Secretary

Appointed: 15 June 2012

Resigned: 16 April 2013

James L.

Position: Director

Appointed: 22 September 2010

Resigned: 16 April 2013

Neil H.

Position: Director

Appointed: 02 November 2007

Resigned: 30 September 2010

Katherine B.

Position: Director

Appointed: 20 July 2007

Resigned: 15 June 2012

Katherine B.

Position: Secretary

Appointed: 20 July 2007

Resigned: 15 June 2012

Graham R.

Position: Director

Appointed: 09 May 2005

Resigned: 20 July 2007

Vivien I.

Position: Director

Appointed: 29 October 2001

Resigned: 23 July 2004

David P.

Position: Director

Appointed: 01 March 2000

Resigned: 09 May 2005

Nicholas H.

Position: Director

Appointed: 01 September 1998

Resigned: 02 November 2007

Henry A.

Position: Director

Appointed: 25 March 1997

Resigned: 24 July 2007

Jon V.

Position: Director

Appointed: 25 March 1997

Resigned: 30 June 2004

Anthony S.

Position: Director

Appointed: 20 December 1996

Resigned: 10 February 2002

Norman C.

Position: Director

Appointed: 20 December 1996

Resigned: 14 June 2000

Ernest S.

Position: Director

Appointed: 20 December 1996

Resigned: 30 September 2010

Peter T.

Position: Secretary

Appointed: 26 September 1996

Resigned: 20 July 2007

Peter T.

Position: Director

Appointed: 26 September 1996

Resigned: 22 September 2010

Kenneth S.

Position: Secretary

Appointed: 28 June 1996

Resigned: 26 September 1996

Farad A.

Position: Director

Appointed: 28 June 1996

Resigned: 06 March 2000

John B.

Position: Director

Appointed: 28 June 1996

Resigned: 26 September 1996

Kenneth S.

Position: Director

Appointed: 28 June 1996

Resigned: 26 September 1996

Thomas F.

Position: Director

Appointed: 26 June 1996

Resigned: 28 June 1996

Lauren A.

Position: Director

Appointed: 26 June 1996

Resigned: 26 June 1996

Thomas F.

Position: Secretary

Appointed: 26 June 1996

Resigned: 28 June 1996

Norton Rose Limited

Position: Nominee Director

Appointed: 07 December 1995

Resigned: 26 June 1996

Norose Limited

Position: Nominee Director

Appointed: 07 December 1995

Resigned: 26 June 1996

Norton Rose Limited

Position: Nominee Secretary

Appointed: 07 December 1995

Resigned: 26 June 1996

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Alphabet, Inc. from Wilmington, United States. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Alphabet, Inc.

Corporation Service Company 251 Little Falls Drive, Wilmington, Delaware, 19808, United States

Legal authority Delaware Secretary Of The State
Legal form Corporate
Country registered United States
Place registered Delaware
Registration number 7586925
Notified on 6 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hiwave Technologies (UK) August 4, 2013
New Transducers March 4, 2011
Jawhold July 23, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 9th, October 2023
Free Download (18 pages)

Company search

Advertisements