About

Registered Number: 06665343
Date of Incorporation: 06/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Globe House, 1 Water Street, London, WC2R 3LA

 

Nicoventures Trading Ltd was established in 2008. There are 25 directors listed as Mehta, Shital, Bartle, Timothy James, Lageweg, Paul Rutger, O'reilly, David, Shilov, Vladimir, Cordeschi, Richard, Ellis, Sallie, Haynes, Jessica, Kerr, Sophie Louise Edmonds, Martin, Oliver James, Martin, Oliver James, Amyaga, Stanislav, Cleverly, Peter Simon Charles, Dijanosic, Mihovil James, Lafferty, Douglas James, Lord, Christopher John, Monteiro, Frederico Pinto, Moraes Machado, Renata, Naughton, Desmond John, Newns, David Thomas, Paasch, Hauke, Pfost, Dale, Dr, Trani, Marina, Wheaton, Kingsley, Zell, Philippe for this company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLE, Timothy James 13 April 2018 - 1
LAGEWEG, Paul Rutger 15 May 2019 - 1
O'REILLY, David 26 April 2018 - 1
SHILOV, Vladimir 15 May 2019 - 1
AMYAGA, Stanislav 13 April 2018 15 May 2019 1
CLEVERLY, Peter Simon Charles 20 August 2013 27 February 2015 1
DIJANOSIC, Mihovil James 30 January 2019 25 September 2020 1
LAFFERTY, Douglas James 20 August 2013 09 October 2015 1
LORD, Christopher John 06 August 2008 08 September 2014 1
MONTEIRO, Frederico Pinto 27 February 2015 15 May 2019 1
MORAES MACHADO, Renata 12 December 2016 13 April 2018 1
NAUGHTON, Desmond John 20 August 2013 27 February 2015 1
NEWNS, David Thomas 06 August 2008 08 September 2014 1
PAASCH, Hauke 09 October 2015 11 November 2016 1
PFOST, Dale, Dr 21 August 2011 18 December 2012 1
TRANI, Marina 27 February 2015 07 March 2019 1
WHEATON, Kingsley 27 February 2015 31 December 2017 1
ZELL, Philippe 18 December 2012 27 February 2015 1
Secretary Name Appointed Resigned Total Appointments
MEHTA, Shital 25 September 2020 - 1
CORDESCHI, Richard 18 December 2012 03 May 2013 1
ELLIS, Sallie 20 August 2013 11 September 2015 1
HAYNES, Jessica 26 July 2018 03 April 2020 1
KERR, Sophie Louise Edmonds 09 October 2015 13 April 2018 1
MARTIN, Oliver James 27 March 2020 25 September 2020 1
MARTIN, Oliver James 13 April 2018 26 July 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 October 2020
AP03 - Appointment of secretary 01 October 2020
TM02 - Termination of appointment of secretary 01 October 2020
CS01 - N/A 14 July 2020
AP03 - Appointment of secretary 07 April 2020
TM02 - Termination of appointment of secretary 07 April 2020
AA - Annual Accounts 03 October 2019
SH01 - Return of Allotment of shares 22 August 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 07 June 2019
AP01 - Appointment of director 23 May 2019
AP01 - Appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
TM01 - Termination of appointment of director 23 May 2019
CH03 - Change of particulars for secretary 14 March 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 08 March 2019
SH01 - Return of Allotment of shares 21 February 2019
SH01 - Return of Allotment of shares 30 October 2018
AA - Annual Accounts 06 October 2018
CS01 - N/A 30 July 2018
AP03 - Appointment of secretary 26 July 2018
TM02 - Termination of appointment of secretary 26 July 2018
AP01 - Appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
AP03 - Appointment of secretary 29 June 2018
TM02 - Termination of appointment of secretary 29 June 2018
AP01 - Appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 30 October 2017
SH01 - Return of Allotment of shares 26 October 2017
SH01 - Return of Allotment of shares 26 October 2017
CS01 - N/A 28 June 2017
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 12 December 2016
SH01 - Return of Allotment of shares 14 November 2016
AA - Annual Accounts 07 October 2016
CS01 - N/A 18 August 2016
SH01 - Return of Allotment of shares 29 April 2016
AP01 - Appointment of director 09 October 2015
AP03 - Appointment of secretary 09 October 2015
TM01 - Termination of appointment of director 09 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 25 August 2015
SH01 - Return of Allotment of shares 17 August 2015
AUD - Auditor's letter of resignation 15 April 2015
SH01 - Return of Allotment of shares 05 March 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 04 March 2015
AD01 - Change of registered office address 10 December 2014
SH01 - Return of Allotment of shares 13 November 2014
CERTNM - Change of name certificate 10 November 2014
CONNOT - N/A 10 November 2014
RP04 - N/A 24 October 2014
RP04 - N/A 22 October 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
SH01 - Return of Allotment of shares 31 August 2014
AR01 - Annual Return 14 August 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2014
SH01 - Return of Allotment of shares 10 January 2014
SH08 - Notice of name or other designation of class of shares 10 January 2014
SH01 - Return of Allotment of shares 10 January 2014
AD01 - Change of registered office address 02 December 2013
RESOLUTIONS - N/A 24 September 2013
RESOLUTIONS - N/A 10 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 September 2013
SH19 - Statement of capital 10 September 2013
CAP-SS - N/A 10 September 2013
SH01 - Return of Allotment of shares 09 September 2013
AR01 - Annual Return 03 September 2013
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AP03 - Appointment of secretary 29 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
AA - Annual Accounts 19 March 2013
SH01 - Return of Allotment of shares 26 February 2013
AA01 - Change of accounting reference date 20 February 2013
AD01 - Change of registered office address 24 January 2013
AP01 - Appointment of director 24 January 2013
AP01 - Appointment of director 24 January 2013
AP03 - Appointment of secretary 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
TM01 - Termination of appointment of director 23 January 2013
MISC - Miscellaneous document 11 January 2013
RESOLUTIONS - N/A 10 September 2012
MEM/ARTS - N/A 10 September 2012
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 06 September 2011
AP01 - Appointment of director 23 August 2011
AP01 - Appointment of director 17 August 2011
RESOLUTIONS - N/A 16 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 August 2011
SH01 - Return of Allotment of shares 16 August 2011
MEM/ARTS - N/A 11 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 28 May 2010
AA01 - Change of accounting reference date 14 October 2009
363a - Annual Return 20 August 2009
NEWINC - New incorporation documents 06 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.