Advanced company searchLink opens in new window

SEI NOVUS UK LIMITED

Company number 10273187

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
20 Jun 2024 AA Full accounts made up to 31 December 2023
05 Mar 2024 CH01 Director's details changed for Mr Ian Michael Love on 6 February 2024
08 Nov 2023 AA Full accounts made up to 31 December 2022
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
21 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
23 Jun 2022 PSC07 Cessation of Sei Acquisition Sub Llc as a person with significant control on 28 December 2021
12 May 2022 ANNOTATION Rectified AP03 was removed from the public register on 22/08/2022 as it was factually inaccurate or derived from something factually inaccurate.
11 May 2022 ANNOTATION Rectified The TM02 was removed from the public register on 23/08/2022 as it was factually inaccurate or was derived from something factually inaccurate.
11 May 2022 ANNOTATION Rectified AP03 was removed from the public register on 22/08/2022 as it was factually inaccurate or derived from something factually inaccurate.
12 Apr 2022 AD03 Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL
12 Apr 2022 AD02 Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
08 Apr 2022 AP04 Appointment of Vistra Cosec Limited as a secretary on 7 April 2022
08 Apr 2022 ANNOTATION Rectified TM02 was removed from the public register on 22/08/2022 as it was factually inaccurate or derived from something factually inaccurate.
11 Jan 2022 PSC02 Notification of Sei Investments Company as a person with significant control on 28 December 2021
29 Nov 2021 PSC02 Notification of Sei Acquisition Sub Llc as a person with significant control on 12 November 2021
24 Nov 2021 AP01 Appointment of Mr Michael Neil Peterson as a director on 12 November 2021
24 Nov 2021 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Alphabeta 14 - 18 Finsbury Square London EC2A 1BR on 24 November 2021
24 Nov 2021 AP01 Appointment of Mr Paul Francis Klauder as a director on 12 November 2021
24 Nov 2021 AP01 Appointment of Mr Ian Michael Love as a director on 12 November 2021
23 Nov 2021 PSC07 Cessation of Basil Wajeh Qunibi as a person with significant control on 12 November 2021
23 Nov 2021 CERTNM Company name changed novus partners uk LIMITED\certificate issued on 23/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-12
23 Nov 2021 TM01 Termination of appointment of Andrea Luca Gentilini as a director on 12 November 2021
23 Nov 2021 TM01 Termination of appointment of Michelle Kate Silsbe as a director on 12 November 2021