Advanced company searchLink opens in new window

VIA NOVUS LIMITED

Company number 11051639

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)
01 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Jul 2019 SH01 Statement of capital following an allotment of shares on 3 July 2019
  • GBP 182,960.53
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
18 Jul 2019 AP01 Appointment of Oliver John Jones as a director on 3 July 2019
18 Jul 2019 AP01 Appointment of Stéphane Paul Henri Calas as a director on 3 July 2019
18 Jul 2019 TM01 Termination of appointment of Andrew Nosworthy as a director on 3 July 2019
18 Jul 2019 AP01 Appointment of Rahul Kumar as a director on 3 July 2019
18 Jul 2019 AP01 Appointment of Mr Ian Richard Johnston as a director on 3 July 2019
18 Jul 2019 AD01 Registered office address changed from 30 Gresham Street London EC2V 7QP England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN on 18 July 2019
18 Jul 2019 AP01 Appointment of Mr Henri Marie Bernard Francis Piganeau as a director on 3 July 2019
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 12 June 2019
  • GBP 5,995.45
17 Jun 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 23 November 2018
  • GBP 2,801.35
02 Jan 2019 PSC02 Notification of Investec Investments (Uk) Limited as a person with significant control on 23 November 2018
21 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
20 Nov 2018 AD01 Registered office address changed from 2 Gresham Street London EC2V 7QP United Kingdom to 30 Gresham Street London EC2V 7QP on 20 November 2018
17 May 2018 PSC01 Notification of Maurice Robert Leo Hochschild as a person with significant control on 15 February 2018
24 Apr 2018 PSC02 Notification of Investec Bank Plc as a person with significant control on 15 February 2018
20 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 February 2018
  • GBP 2,297.35
20 Mar 2018 SH02 Sub-division of shares on 15 February 2018
08 Mar 2018 AP01 Appointment of Andrew Nosworthy as a director on 15 February 2018
08 Mar 2018 AP01 Appointment of Mr Adam Gordon as a director on 15 February 2018
13 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
07 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-07
  • GBP 1