NEOVARA LLP
LONDON

Hellopages » Greater London » Westminster » SW1Y 4JJ

Company number OC352569
Status Active
Incorporation Date 23 February 2010
Company Type Limited Liability Partnership
Address NORFOLK HOUSE, 31 ST JAMES'S SQUARE, LONDON, GREAT BRITAIN, SW1Y 4JJ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Previous accounting period shortened from 30 April 2016 to 5 April 2016. The most likely internet sites of NEOVARA LLP are www.neovara.co.uk, and www.neovara.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Neovara Llp is a Limited Liability Partnership. The company registration number is OC352569. Neovara Llp has been working since 23 February 2010. The present status of the company is Active. The registered address of Neovara Llp is Norfolk House 31 St James S Square London Great Britain Sw1y 4jj. . ENTWISLE, Julian Nicholas is a LLP Designated Member of the company. ROMANG, Nathalie Anne is a LLP Designated Member of the company. LLP Designated Member HOLDEN, Richard James has been resigned. LLP Member FLETCHER, Joris Edouard has been resigned. LLP Member HOWARD, Jason Michael has been resigned. LLP Member TOUBOUL, Marc Samuel Sebastien has been resigned. LLP Member UK MEMBERCO LIMITED has been resigned.


Current Directors

LLP Designated Member
ENTWISLE, Julian Nicholas
Appointed Date: 23 February 2010
64 years old

LLP Designated Member
ROMANG, Nathalie Anne
Appointed Date: 23 February 2010
52 years old

Resigned Directors

LLP Designated Member
HOLDEN, Richard James
Resigned: 30 January 2013
Appointed Date: 13 September 2010
54 years old

LLP Member
FLETCHER, Joris Edouard
Resigned: 30 November 2012
Appointed Date: 13 September 2010
56 years old

LLP Member
HOWARD, Jason Michael
Resigned: 03 August 2012
Appointed Date: 13 September 2010
54 years old

LLP Member
TOUBOUL, Marc Samuel Sebastien
Resigned: 26 October 2012
Appointed Date: 13 September 2010
44 years old

LLP Member
UK MEMBERCO LIMITED
Resigned: 28 February 2013
Appointed Date: 23 February 2010

Persons With Significant Control

Mrs. Nathalie Anne Romang
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr. Julian Nicholas Entwisle
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

NEOVARA LLP Events

03 Mar 2017
Confirmation statement made on 23 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 5 April 2016
27 Sep 2016
Previous accounting period shortened from 30 April 2016 to 5 April 2016
02 Mar 2016
Annual return made up to 23 February 2016
18 Feb 2016
Registered office address changed from 130 Jermyn Street 2nd Floor London SW1Y 4UR England to Norfolk House 31 st James's Square London SW1Y 4JJ on 18 February 2016
...
... and 26 more events
12 May 2011
Appointment of Mr Joris Edouard Fletcher as a member
06 May 2011
Appointment of Mr Marc Samuel Sebastien Touboul as a member
06 May 2011
Appointment of Mr Jason Michael Howard as a member
06 Jul 2010
Registered office address changed from 7 Granard Avenue London SW15 6HH on 6 July 2010
23 Feb 2010
Incorporation of a limited liability partnership