NICOVENTURES HOLDINGS LIMITED
- Legal registered address
- Globe House 1 Water Street London WC2R 3LA Copied!
Current company directors
ASHTON, Simon Dudley Keith Shaw
BARTLE, TIMOTHY JAMES
CAVALCANTI, Joana Bezerra
COPTY, Anthony
HARRIS, CRAIG EDWARD JAMES
KHAN, Zafar Aslam
LAGEWEG, Paul Rutger
MARTIN, OLIVER JAMES
MURPHY, James
O'REILLY, David, Dr
SHILOV, VLADIMIR
WITTENBERG, Ralf
View full details of company directors- Company number
- 08318038 Copied!
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 27 June 2025
Next statement due by 11 July 2026
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
BRITISH AMERICAN TOBACCO (NC) LIMITED | 15 August 2013 |
Latest company documents
Date | Description |
---|---|
14/08/2414 August 2024 | Full accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Second filing of Confirmation Statement dated 2024-06-27 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with updates |
02/05/242 May 2024 | Termination of appointment of Anthony Copty as a director on 2024-04-30 |
22/12/2322 December 2023 | Statement of capital following an allotment of shares on 2023-12-18 |
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