About

Registered Number: 10908794
Date of Incorporation: 10/08/2017 (6 years and 8 months ago)
Company Status: Liquidation
Registered Address: Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA

 

Nous Global Ltd was founded on 10 August 2017 with its registered office in Milton Keynes. There are 3 directors listed for this organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON-FORBES, Jayne Ann 09 November 2018 17 December 2019 1
QUARADEGHINI, Enzo Lino Paolo 10 August 2017 23 February 2018 1
Secretary Name Appointed Resigned Total Appointments
KITWELL ADMIN LIMITED 10 August 2017 10 November 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 August 2020
LIQ02 - N/A 04 August 2020
RESOLUTIONS - N/A 03 August 2020
TM01 - Termination of appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
TM02 - Termination of appointment of secretary 31 October 2019
AD01 - Change of registered office address 31 October 2019
SH01 - Return of Allotment of shares 16 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 13 August 2019
RESOLUTIONS - N/A 26 July 2019
MAR - Memorandum and Articles - used in re-registration 26 July 2019
CERT10 - Re-registration of a company from public to private 26 July 2019
RR02 - Application by a public company for re-registration as a private limited company 26 July 2019
RESOLUTIONS - N/A 10 June 2019
RESOLUTIONS - N/A 08 May 2019
AP01 - Appointment of director 14 January 2019
SH01 - Return of Allotment of shares 31 December 2018
SH01 - Return of Allotment of shares 31 December 2018
AA01 - Change of accounting reference date 07 December 2018
SH01 - Return of Allotment of shares 24 October 2018
CS01 - N/A 17 August 2018
SH01 - Return of Allotment of shares 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AA01 - Change of accounting reference date 01 March 2018
RESOLUTIONS - N/A 07 February 2018
CONNOT - N/A 07 February 2018
PSC01 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
PSC07 - N/A 30 January 2018
AP01 - Appointment of director 30 January 2018
AP01 - Appointment of director 30 January 2018
SH01 - Return of Allotment of shares 30 January 2018
SH01 - Return of Allotment of shares 11 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 January 2018
SH01 - Return of Allotment of shares 20 December 2017
TM02 - Termination of appointment of secretary 10 November 2017
AP04 - Appointment of corporate secretary 10 November 2017
SH50 - Application for trading certificate for a public company 22 August 2017
NEWINC - New incorporation documents 10 August 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.