NIPPON ACTIVE VALUE FUND PLC

Company Documents

DateDescription
28/07/2528 July 2025 NewStatement of capital following an allotment of shares on 2025-07-22

View Document

19/06/2519 June 2025 NewResolutions

View Document

18/06/2518 June 2025 NewTermination of appointment of Noel Lamb as a director on 2025-06-05

View Document

01/05/251 May 2025 Full accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Registered office address changed from 4th Floor James Street London W1U 1EZ England to 4th Floor 46-48 James Street London England W1U 1EZ on 2025-01-07

View Document

02/01/252 January 2025 Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor James Street London W1U 1EZ on 2025-01-02

View Document

16/12/2416 December 2024 Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 2024-12-16

View Document

16/12/2416 December 2024 Appointment of Nsm Funds (Uk) Limited as a secretary on 2024-12-16

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

24/09/2424 September 2024 Interim accounts made up to 2024-06-30

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

23/06/2423 June 2024 Full accounts made up to 2023-12-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-10-10

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

12/10/2312 October 2023 Resolutions

View Document

11/10/2311 October 2023 Appointment of Mr Noel Lamb as a director on 2023-10-10

View Document

11/10/2311 October 2023 Appointment of Mrs Claire Marguerite Boyle as a director on 2023-10-10

View Document

25/09/2325 September 2023 Interim accounts made up to 2023-06-30

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Resolutions

View Document

22/04/2322 April 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Secretary's details changed for Sanne Fund Services (Uk) Limited on 2023-01-18

View Document

26/10/2226 October 2022 Secretary's details changed for Praxisifm Fund Services (Uk) Limited on 2021-12-15

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-11-26

View Document

15/12/2115 December 2021 Registered office address changed from 1st Floor, Senator House 85 Queen Victoria Street London EC4V 4AB England to 6th Floor, 125 London Wall London EC2Y 5AS on 2021-12-15

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DB UNITED KINGDOM

View Document

28/01/2028 January 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

28/01/2028 January 2020 SAIL ADDRESS CREATED

View Document

16/01/2016 January 2020 ADOPT ARTICLES 06/01/2020

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK COMBS

View Document

17/12/1917 December 2019 NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED ALICIA OGAWA

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED AYAKO HIROTA WEISSMAN

View Document

18/11/1918 November 2019 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MS ROSEMARY JANE MORGAN

View Document

15/11/1915 November 2019 COMPANY NAME CHANGED NAVF PLC CERTIFICATE ISSUED ON 15/11/19

View Document

15/11/1915 November 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

12/11/1912 November 2019 COMMENCE BUSINESS AND BORROW

View Document

12/11/1912 November 2019 APPLICATION COMMENCE BUSINESS

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCY HILL / 22/10/2019

View Document

22/10/1922 October 2019 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