EQUITIX NVS NOMINEES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/07/2517 July 2025 NewTermination of appointment of Balasingham Ravi Kumar as a director on 2025-07-14

View Document

17/07/2517 July 2025 NewAppointment of Ms Joanna Claire Christiane Hames as a director on 2025-07-14

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

15/01/2515 January 2025 Change of details for Equitix Nvs English Gp Limited as a person with significant control on 2020-01-03

View Document

25/11/2425 November 2024 Director's details changed for Mr Balasingham Ravi Kumar on 2024-11-20

View Document

16/10/2416 October 2024 Appointment of Balasingham Ravi Kumar as a director on 2024-10-09

View Document

13/08/2413 August 2024 Termination of appointment of Michael Edward Binnington as a director on 2024-08-08

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

18/03/2418 March 2024 Termination of appointment of Julian Denzil Sutcliffe as a director on 2024-02-07

View Document

15/03/2415 March 2024 Appointment of Mr Giulio Parolari as a director on 2024-02-07

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

09/01/249 January 2024 Appointment of Miss Nicole Brodie as a secretary on 2023-05-03

View Document

09/01/249 January 2024 Termination of appointment of Fay Cindy Morgan as a secretary on 2023-05-03

View Document

01/08/231 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Director's details changed for Mr Michael Edward Binnington on 2023-01-06

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

13/01/2313 January 2023 Director's details changed for Mr Jonathan Peter Brown on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mr Michael Edward Binnington on 2023-01-13

View Document

13/01/2313 January 2023 Director's details changed for Mr Julian Denzil Sutcliffe on 2023-01-13

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/01/2218 January 2022 Appointment of Kinari Shah as a secretary on 2022-01-12

View Document

11/01/2211 January 2022 Termination of appointment of Jonjo Benjamin Challands as a secretary on 2022-01-11

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/08/2014 August 2020 CURRSHO FROM 31/01/2021 TO 31/12/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 5TH FLOOR 120 ALDERSGATE ST LONDON EC1A 4JQ UNITED KINGDOM

View Document

03/01/203 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company