-
NOVASTRIS UNDERWRITING LIMITED - Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
Company Information
- Company registration number
- 07713365
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Nightingale House
- 46-48 East Street
- Epsom
- Surrey
- KT17 1HQ
- United Kingdom Nightingale House, 46-48 East Street, Epsom, Surrey, KT17 1HQ, United Kingdom UK
Management
- Managing Directors
- MARSHALL, David Nicholas
- NICKERSON, Steven William
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-07-21
- Age Of Company 2011-07-21 12 years
- SIC/NACE
- 65120
Ownership
- Beneficial Owners
- Mr David Nicholas Marshall
- Mr Steven William Nickerson
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Last Return Made Up To:
- 2012-07-21
- Annual Return
- Due Date: 2024-08-04
- Last Date: 2023-07-21
-
NOVASTRIS UNDERWRITING LIMITED Company Description
- NOVASTRIS UNDERWRITING LIMITED is a ltd registered in United Kingdom with the Company reg no 07713365. Its current trading status is "live". It was registered 2011-07-21. It has declared SIC or NACE codes as "65120". It has 2 directors The latest annual return was filed up to 2012-07-21.It can be contacted at Nightingale House .
Get NOVASTRIS UNDERWRITING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Novastris Underwriting Limited - Nightingale House, 46-48 East Street, Epsom, Surrey, United Kingdom
- 2011-07-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NOVASTRIS UNDERWRITING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-07-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-26) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-15) - AA
-
confirmation-statement-with-updates (2022-07-22) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-20) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-07-21) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-03-31) - AA
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-extended (2019-09-20) - AA01
-
confirmation-statement-with-updates (2019-07-22) - CS01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-26) - AD01
-
change-person-director-company-with-change-date (2018-06-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-09-27) - AA
-
confirmation-statement-with-no-updates (2018-07-23) - CS01
-
change-to-a-person-with-significant-control (2018-06-21) - PSC04
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-02-13) - MR01
-
change-to-a-person-with-significant-control (2017-10-13) - PSC04
-
change-person-director-company-with-change-date (2017-10-13) - CH01
-
confirmation-statement-with-no-updates (2017-10-03) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-02) - AD01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-01) - AD01
-
termination-secretary-company-with-name-termination-date (2017-05-22) - TM02
keyboard_arrow_right 2016
-
change-corporate-secretary-company-with-change-date (2016-11-15) - CH04
-
confirmation-statement-with-updates (2016-08-01) - CS01
-
capital-allotment-shares (2016-03-13) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-10-10) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
capital-allotment-shares (2015-01-26) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-small (2014-09-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-23) - AR01
-
capital-allotment-shares (2014-01-29) - SH01
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-01-29) - AA01
-
accounts-with-accounts-type-small (2013-04-08) - AA
-
capital-allotment-shares (2013-01-29) - SH01
-
change-account-reference-date-company-current-extended (2013-08-12) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-22) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-22) - AR01
-
change-person-director-company-with-change-date (2012-01-22) - CH01
keyboard_arrow_right 2011
-
resolution (2011-10-31) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2011-09-26) - AA01
-
appoint-person-director-company-with-name (2011-09-14) - AP01
-
capital-allotment-shares (2011-09-13) - SH01
-
appoint-person-director-company-with-name (2011-09-13) - AP01
-
termination-director-company-with-name (2011-09-13) - TM01
-
incorporation-company (2011-07-21) - NEWINC