NICOVATIONS LIMITED
LONDON NICOVENTURES LIMITED

Hellopages » Greater London » Westminster » WC2R 3LA

Company number 07412694
Status Active
Incorporation Date 19 October 2010
Company Type Private Limited Company
Address GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Renata Moraes Machado as a director on 12 December 2016; Termination of appointment of Hauke Paasch as a director on 11 November 2016; Statement of capital following an allotment of shares on 12 September 2016 GBP 114,000,002.00 . The most likely internet sites of NICOVATIONS LIMITED are www.nicovations.co.uk, and www.nicovations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nicovations Limited is a Private Limited Company. The company registration number is 07412694. Nicovations Limited has been working since 19 October 2010. The present status of the company is Active. The registered address of Nicovations Limited is Globe House 1 Water Street London Wc2r 3la. . KERR, Sophie Louise Edmonds is a Secretary of the company. BRIDGMAN, Kevin Arthur is a Director of the company. MONTEIRO, Frederico Pinto is a Director of the company. MORAES MACHADO, Renata is a Director of the company. TRANI, Marina is a Director of the company. WHEATON, Kingsley is a Director of the company. Secretary CREEGAN, Bridget Mary has been resigned. Secretary ELLIS, Sallie has been resigned. Director BURTON, Steven James has been resigned. Director CHAMBERS, Roy Duncan has been resigned. Director CLEVERLY, Peter Simon Charles has been resigned. Director DALE, Steven Glyn has been resigned. Director LAFFERTY, Douglas James has been resigned. Director MARSHALL, Adrian John Anthony has been resigned. Director NAUGHTON, Desmond John has been resigned. Director PAASCH, Hauke has been resigned. Director PRIDEAUX, Michael Charles Terrell has been resigned. Director STEYN, Charl Erasmus has been resigned. Director ZELL, Philippe has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
KERR, Sophie Louise Edmonds
Appointed Date: 11 November 2015

Director
BRIDGMAN, Kevin Arthur
Appointed Date: 08 February 2013
61 years old

Director
MONTEIRO, Frederico Pinto
Appointed Date: 27 February 2015
59 years old

Director
MORAES MACHADO, Renata
Appointed Date: 12 December 2016
50 years old

Director
TRANI, Marina
Appointed Date: 27 February 2015
60 years old

Director
WHEATON, Kingsley
Appointed Date: 27 February 2015
52 years old

Resigned Directors

Secretary
CREEGAN, Bridget Mary
Resigned: 22 June 2012
Appointed Date: 19 October 2010

Secretary
ELLIS, Sallie
Resigned: 11 September 2015
Appointed Date: 22 June 2012

Director
BURTON, Steven James
Resigned: 28 August 2013
Appointed Date: 08 February 2013
56 years old

Director
CHAMBERS, Roy Duncan
Resigned: 28 August 2013
Appointed Date: 08 February 2013
62 years old

Director
CLEVERLY, Peter Simon Charles
Resigned: 27 February 2015
Appointed Date: 28 August 2013
62 years old

Director
DALE, Steven Glyn
Resigned: 08 February 2013
Appointed Date: 19 October 2010
58 years old

Director
LAFFERTY, Douglas James
Resigned: 11 November 2015
Appointed Date: 28 August 2013
47 years old

Director
MARSHALL, Adrian John Anthony
Resigned: 28 June 2013
Appointed Date: 29 March 2011
62 years old

Director
NAUGHTON, Desmond John
Resigned: 27 February 2015
Appointed Date: 28 August 2013
59 years old

Director
PAASCH, Hauke
Resigned: 11 November 2016
Appointed Date: 11 November 2015
51 years old

Director
PRIDEAUX, Michael Charles Terrell
Resigned: 08 February 2013
Appointed Date: 19 October 2010
74 years old

Director
STEYN, Charl Erasmus
Resigned: 09 February 2013
Appointed Date: 19 October 2010
69 years old

Director
ZELL, Philippe
Resigned: 27 February 2015
Appointed Date: 28 August 2013
60 years old

Persons With Significant Control

Nicoventures Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NICOVATIONS LIMITED Events

14 Dec 2016
Appointment of Renata Moraes Machado as a director on 12 December 2016
12 Dec 2016
Termination of appointment of Hauke Paasch as a director on 11 November 2016
14 Nov 2016
Statement of capital following an allotment of shares on 12 September 2016
  • GBP 114,000,002.00

01 Nov 2016
Confirmation statement made on 19 October 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
...
... and 51 more events
05 Apr 2011
Appointment of Mr Adrian John Anthony Marshall as a director
29 Mar 2011
Registered office address changed from Globe House 1 Water Street London WC2R 3LA United Kingdom on 29 March 2011
14 Dec 2010
Statement of capital following an allotment of shares on 2 December 2010
  • GBP 15,000,002

11 Nov 2010
Current accounting period extended from 31 October 2011 to 31 December 2011
19 Oct 2010
Incorporation

NICOVATIONS LIMITED Charges

22 May 2012
Rent deposit agreement
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Network Rail Infrastructure Limited
Description: Its interest in the deposited sum see image for full…