NUVIAS GROUP LIMITED

Unit 5 Genesis Business Park Unit 5 Genesis Business Park, Woking, GU21 5RW, United Kingdom
StatusACTIVE
Company No.09773963
CategoryPrivate Limited Company
Incorporated11 Sep 2015
Age8 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

NUVIAS GROUP LIMITED is an active private limited company with number 09773963. It was incorporated 8 years, 8 months, 3 days ago, on 11 September 2015. The company address is Unit 5 Genesis Business Park Unit 5 Genesis Business Park, Woking, GU21 5RW, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 09 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-29

Officer name: Julian Michael Hodge

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandeep Kaur Sadhra

Appointment date: 2024-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mari Kristiina Leppanen

Appointment date: 2024-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Capital

Type: SH19

Date: 2024-03-14

Capital : 0.530386 GBP

Documents

View document PDF

Resolution

Date: 14 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/03/24

Documents

View document PDF

Legacy

Date: 14 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 12 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2024

Action Date: 20 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-20

Capital : 5,303,859 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW England

New address: Unit 5 Genesis Business Park Albert Drive Woking GU21 5RW

Change date: 2023-12-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097739630003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 May 2023

Action Date: 19 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097739630004

Charge creation date: 2023-05-19

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-15

Officer name: Mr Klaus Schlichtherle

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Paul Rigby

Termination date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Klaus Schlichtherle

Appointment date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-15

Officer name: Mr Christoph Matthias Richard Huth-Lalive D'epinay

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097739630002

Documents

View document PDF

Mortgage satisfy charge part

Date: 02 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097739630003

Documents

View document PDF

Mortgage satisfy charge part

Date: 02 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097739630002

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 13 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-13

Officer name: Mr Steven Paul Rigby

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 29 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ingleby (1981) Limited

Change date: 2020-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Legacy

Date: 02 Mar 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 30/09/2019

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Feb 2020

Action Date: 12 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-12

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Feb 2020

Action Date: 04 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-04

Documents

View document PDF

Capital name of class of shares

Date: 24 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 24 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Eccleston

Termination date: 2019-04-01

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Feb 2019

Category: Address

Type: AD02

New address: Unit 1, Genesis Business Parc Albert Drive Woking GU21 5RW

Old address: 11th Floor Two Snow Hill Birmingham B4 6WR England

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Feb 2019

Category: Address

Type: AD04

New address: Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW

Documents

View document PDF

Move registers to registered office company with new address

Date: 13 Feb 2019

Category: Address

Type: AD04

New address: Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian Hodge

Change date: 2019-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

New address: Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW

Old address: 80 Brook Street Mayfair London W1K 5EG England

Change date: 2019-01-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 12 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097739630003

Charge creation date: 2018-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097739630001

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Andrew Eccleston

Appointment date: 2017-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2017

Action Date: 12 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-12

Charge number: 097739630002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2017

Action Date: 16 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097739630001

Charge creation date: 2017-05-16

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-28

Capital : 5,303,858.0 GBP

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Sep 2016

Category: Address

Type: AD03

New address: 11th Floor Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Change sail address company with new address

Date: 22 Sep 2016

Category: Address

Type: AD02

New address: 11th Floor Two Snow Hill Birmingham B4 6WR

Documents

View document PDF

Second filing of director appointment with name

Date: 09 Aug 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Mr Julian Hodge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Old address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England

New address: 80 Brook Street Mayfair London W1K 5EG

Change date: 2016-07-28

Documents

View document PDF

Resolution

Date: 14 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 19 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 12 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-12

Capital : 2,971,081.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-29

Officer name: Mr Julian Hodge

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Peter Gilpin

Termination date: 2016-02-29

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 676,243.90 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Jan 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type

Date: 21 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 09 Nov 2015

Category: Capital

Type: SH01

Capital : 18,998 GBP

Date: 2015-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 13 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-13

Officer name: Mr Nigel Peter Gilpin

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-02

Officer name: Mr Steven Paul Rigby

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed echo midco LIMITED\certificate issued on 02/10/15

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-02

Officer name: Tracy Lee Plimmer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Old address: 11th Floor, Two Snowhill Birmingham West Midlands B4 6WR United Kingdom

Change date: 2015-10-02

New address: Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX

Documents

View document PDF

Incorporation company

Date: 11 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.T. DECORATING LIMITED

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:04756634
Status:ACTIVE
Category:Private Limited Company

KATER INTERNATIONAL LTD

389 UPPER RICHMOND ROAD,LONDON,SW15 5QL

Number:07921854
Status:ACTIVE
Category:Private Limited Company

M & L CAMBRIDGE LIMITED

ASH HOUSE,FULBOURN,CB21 5DQ

Number:07938253
Status:ACTIVE
Category:Private Limited Company

PUTHINA RESTAURANTS PRIVATE LIMITED

77 TREVELYAN,BRACKNELL,RG12 8YD

Number:10616352
Status:ACTIVE
Category:Private Limited Company

RUSHGROVE PROPERTIES LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:09427307
Status:ACTIVE
Category:Private Limited Company

SPORT SCIENCE RECRUITMENT LTD

FLAT 10, 33 HUXLEY DRIVE,OXTED,RH8 9BZ

Number:10930276
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source