Nuvias Global Services Limited CIRENCESTER


Nuvias Global Services started in year 1999 as Private Limited Company with registration number 03878046. The Nuvias Global Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cirencester at Lakeview House The Mallards. Postal code: GL7 5TQ. Since October 1, 2018 Nuvias Global Services Limited is no longer carrying the name Zycko.

At present there are 3 directors in the the company, namely Klaus S., Christoph H. and Julian H.. In addition one secretary - John H. - is with the firm. 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.

Nuvias Global Services Limited Address / Contact

Office Address Lakeview House The Mallards
Office Address2 South Cerney
Town Cirencester
Post code GL7 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03878046
Date of Incorporation Tue, 16th Nov 1999
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Klaus S.

Position: Director

Appointed: 15 November 2022

Christoph H.

Position: Director

Appointed: 15 November 2022

Julian H.

Position: Director

Appointed: 29 February 2016

John H.

Position: Secretary

Appointed: 03 July 2015

Stewart H.

Position: Director

Appointed: 15 February 2019

Resigned: 06 January 2020

Nigel G.

Position: Director

Appointed: 01 December 2015

Resigned: 06 May 2016

Matthew S.

Position: Secretary

Appointed: 01 October 2010

Resigned: 03 July 2015

Kenneth W.

Position: Director

Appointed: 12 September 2007

Resigned: 01 December 2015

David G.

Position: Director

Appointed: 24 September 2001

Resigned: 24 April 2019

Nicholas M.

Position: Director

Appointed: 16 July 2001

Resigned: 01 December 2015

Rory S.

Position: Director

Appointed: 12 July 2001

Resigned: 01 December 2015

Jessica T.

Position: Secretary

Appointed: 05 June 2001

Resigned: 01 October 2010

David K.

Position: Director

Appointed: 01 March 2001

Resigned: 03 February 2009

James R.

Position: Director

Appointed: 13 February 2001

Resigned: 30 June 2005

Geoffrey F.

Position: Secretary

Appointed: 09 December 1999

Resigned: 05 June 2001

Rory S.

Position: Director

Appointed: 09 December 1999

Resigned: 25 October 2000

Mark C.

Position: Director

Appointed: 09 December 1999

Resigned: 15 April 2011

Geoffrey F.

Position: Director

Appointed: 09 December 1999

Resigned: 05 June 2001

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 16 November 1999

Resigned: 09 December 1999

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 November 1999

Resigned: 09 December 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we identified, there is Zycko Overseas Limited from South Cerney, England. This PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Zycko Overseas Limited

Lakeview House The Mallards, South Cerney, South Cerney, Cirencester, GL7 5TQ, England

Legal authority Companies Act
Legal form Private Company
Country registered United Kingdom
Place registered Companies House, England & Wales
Registration number 04235180
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zycko October 1, 2018
Befacto December 22, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2022
filed on: 30th, September 2022
Free Download (32 pages)

Company search