EQUITIX NVS NOMINEES LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
17/07/2517 July 2025 New | Termination of appointment of Balasingham Ravi Kumar as a director on 2025-07-14 |
17/07/2517 July 2025 New | Appointment of Ms Joanna Claire Christiane Hames as a director on 2025-07-14 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
15/01/2515 January 2025 | Change of details for Equitix Nvs English Gp Limited as a person with significant control on 2020-01-03 |
25/11/2425 November 2024 | Director's details changed for Mr Balasingham Ravi Kumar on 2024-11-20 |
16/10/2416 October 2024 | Appointment of Balasingham Ravi Kumar as a director on 2024-10-09 |
13/08/2413 August 2024 | Termination of appointment of Michael Edward Binnington as a director on 2024-08-08 |
24/06/2424 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
18/03/2418 March 2024 | Termination of appointment of Julian Denzil Sutcliffe as a director on 2024-02-07 |
15/03/2415 March 2024 | Appointment of Mr Giulio Parolari as a director on 2024-02-07 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
09/01/249 January 2024 | Appointment of Miss Nicole Brodie as a secretary on 2023-05-03 |
09/01/249 January 2024 | Termination of appointment of Fay Cindy Morgan as a secretary on 2023-05-03 |
01/08/231 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
28/03/2328 March 2023 | Director's details changed for Mr Michael Edward Binnington on 2023-01-06 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
13/01/2313 January 2023 | Director's details changed for Mr Jonathan Peter Brown on 2023-01-13 |
13/01/2313 January 2023 | Director's details changed for Mr Michael Edward Binnington on 2023-01-13 |
13/01/2313 January 2023 | Director's details changed for Mr Julian Denzil Sutcliffe on 2023-01-13 |
16/09/2216 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
18/01/2218 January 2022 | Appointment of Kinari Shah as a secretary on 2022-01-12 |
11/01/2211 January 2022 | Termination of appointment of Jonjo Benjamin Challands as a secretary on 2022-01-11 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-02 with updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2020-12-31 |
08/10/218 October 2021 | Total exemption full accounts made up to 2020-12-31 |
14/08/2014 August 2020 | CURRSHO FROM 31/01/2021 TO 31/12/2020 |
19/03/2019 March 2020 | REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 5TH FLOOR 120 ALDERSGATE ST LONDON EC1A 4JQ UNITED KINGDOM |
03/01/203 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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