NOVUS UK (INDONESIAN HOLDINGS) LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewGroup of companies' accounts made up to 2023-12-31

View Document

12/06/2512 June 2025 NewChange of details for Mr Ilham Akbar Habibie as a person with significant control on 2025-05-01

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

08/07/248 July 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-25

View Document

16/06/2416 June 2024 Director's details changed for Mr Catur Prasetya Wibowo on 2022-12-01

View Document

16/06/2416 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

06/06/246 June 2024 Director's details changed for Mr Catur Prasetya Wibowo on 2023-07-24

View Document

06/06/246 June 2024 Director's details changed for Mr Yusuf Handri Rachmantio on 2023-07-24

View Document

19/05/2419 May 2024 Group of companies' accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-25

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

20/06/2320 June 2023 Notification of Yusuf Handri Rachmantio as a person with significant control on 2022-12-01

View Document

20/06/2320 June 2023 Notification of Ilham Akbar Habibie as a person with significant control on 2022-12-01

View Document

20/06/2320 June 2023 Cessation of Prajogo Pangestu as a person with significant control on 2022-12-01

View Document

14/06/2314 June 2023 Group of companies' accounts made up to 2021-12-31

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Termination of appointment of James Patrick Johnston Fairrie as a director on 2022-12-28

View Document

28/03/2328 March 2023 Termination of appointment of Spencer Harry Saffer as a director on 2022-12-28

View Document

28/03/2328 March 2023 Appointment of Mr Yusuf Handri Rachmantio as a director on 2022-12-01

View Document

28/03/2328 March 2023 Appointment of Mr Catur Prasetya Wibowo as a director on 2022-12-01

View Document

28/03/2328 March 2023 Termination of appointment of Hendra Soetjipto Tan as a director on 2022-11-30

View Document

28/03/2328 March 2023 Termination of appointment of Rudy Suparman as a director on 2022-11-30

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2129 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

09/08/199 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDY SUPARMAN / 05/08/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/05/1825 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/10/149 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK JOHNSTON FAIRRIE / 01/06/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER HARRY SAFFER / 01/06/2014

View Document

03/09/133 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/11/1219 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/07/1219 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDY SUPARMAN / 19/09/2011

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRA SOETJIPTO TAN / 19/09/2011

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRET MATTES

View Document

06/10/116 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED SPENCER SAFFER

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WINSHIP

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / HENDRA SOETJIPTO TAN / 01/06/2011

View Document

24/06/1124 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRET WAYNE MATTES / 31/05/2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDY SUPARMAN / 31/05/2011

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR JAMES PATRICK JOHNSTON FAIRRIE

View Document

06/01/116 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN BAKER

View Document

09/06/109 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRET WAYNE MATTES / 01/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDY SUPARMAN / 01/06/2010

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/01/109 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

04/01/104 January 2010 DIRECTOR APPOINTED HENDRA SOETJIPTO TAN

View Document

17/12/0917 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD CHANCE SECRETARIES 2009 LIMITED / 01/09/2009

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED ROBIN GREGORY BAKER

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED PAUL FRANCIS WINSHIP

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

10/08/0910 August 2009 SECRETARY APPOINTED CLIFFORD CHANCE SECRETARIES 2009 LIMITED

View Document

02/08/092 August 2009 DIRECTOR APPOINTED BRET WAYNE MATTES

View Document

02/08/092 August 2009 APPOINTMENT TERMINATED DIRECTOR LUKMAN MAHFOED

View Document

02/08/092 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES HORNABROOK

View Document

02/08/092 August 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KEITH JOHN GOODWIN LOGGED FORM

View Document

02/08/092 August 2009 DIRECTOR APPOINTED RUDY SUPARMAN

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 24 ESHER AVENUE WALTON-ON-THAMES SURREY KT12 2TA ENGLAND

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MR LUKMAN AHMAD MAHFOED

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR RASHID MANGUNKUSUMO

View Document

29/08/0829 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 34 SOUTH MOLTON STREET LONDON W1K 5RG

View Document

03/06/083 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/10/057 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0326 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: 9TH FLOOR 40 LIME STREET LONDON EC3M 7AW

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/06/0213 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 9TH FLOOR 40 LIME STREET LONDON EC3M 5BS

View Document

05/06/985 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 34 SOUTH MOLTON STREET LONDON W1Y 2BP

View Document

11/08/9711 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/975 July 1997 RETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

28/04/9728 April 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

05/11/965 November 1996 ACC. REF. DATE SHORTENED FROM 31/12/96 TO 30/06/96

View Document

04/11/964 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

15/09/9615 September 1996 S366A DISP HOLDING AGM 02/09/96

View Document

15/09/9615 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/9615 September 1996 S386 DISP APP AUDS 02/09/96

View Document

15/09/9615 September 1996 S252 DISP LAYING ACC 02/09/96

View Document

15/09/9615 September 1996 ADOPT MEM AND ARTS 02/09/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 AUDITOR'S RESIGNATION

View Document

19/12/9519 December 1995 SECRETARY RESIGNED

View Document

25/09/9525 September 1995 REGISTERED OFFICE CHANGED ON 25/09/95 FROM: MIDDLE LUXTON UPOTTERY HONITON DEVON EX14 8LJ

View Document

14/09/9514 September 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 REGISTERED OFFICE CHANGED ON 23/08/95 FROM: THE CHARTER PLACE VINE STREET UXBRIDGE MIDDLESEX, UB8 1EZ

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 SECRETARY RESIGNED

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/07/954 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 COMPANY NAME CHANGED ORYX U.K. (INDONESIAN HOLDINGS) LIMITED CERTIFICATE ISSUED ON 30/06/95

View Document

01/06/951 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

04/11/944 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

03/08/943 August 1994 RETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS

View Document

11/10/9311 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

10/09/9310 September 1993 NEW DIRECTOR APPOINTED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR RESIGNED

View Document

23/02/9323 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9212 August 1992 SECRETARY RESIGNED

View Document

12/08/9212 August 1992 RETURN MADE UP TO 02/08/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/03/923 March 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

13/11/9113 November 1991 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9122 August 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: THE PENTAGON FIFTH FLOOR 48 CHISWELL STREET LONDON, EC1Y 4SB

View Document

21/08/9021 August 1990 RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/04/90

View Document

12/04/9012 April 1990 COMPANY NAME CHANGED BP PETROLEUM DEVELOPMENT (INDONE SIAN HOLDINGS) LIMITED CERTIFICATE ISSUED ON 17/04/90

View Document

21/01/9021 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 REGISTERED OFFICE CHANGED ON 21/01/90 FROM: BRITANNIC HOUSE MOOR LANE LONDON EC2Y 9BU

View Document

23/10/8923 October 1989 DIRECTOR RESIGNED

View Document

17/10/8917 October 1989 NC INC ALREADY ADJUSTED

View Document

05/10/895 October 1989 NC INC ALREADY ADJUSTED

View Document

05/10/895 October 1989 ADOPT MEM AND ARTS 12/09/89

View Document

02/10/892 October 1989 COMPANY NAME CHANGED B P (CEYLON) LIMITED CERTIFICATE ISSUED ON 03/10/89

View Document

02/10/892 October 1989 NC INC ALREADY ADJUSTED 12/09/89

View Document

02/10/892 October 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/10/89

View Document

02/10/892 October 1989 £ NC 100000/110000

View Document

11/07/8911 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

11/08/8811 August 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/07/8815 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

23/08/8723 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/06/874 June 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

25/04/8725 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

08/07/868 July 1986 ANNUAL RETURN MADE UP TO 10/06/86

View Document

09/06/869 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document


More Company Information