Nova Bio-pharma Holdings Ltd was registered on 22 May 2008 and has its registered office in Wigston, Leicestershire, it's status is listed as "Active". This company has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOVA NOMINEES LIMITED | 17 November 2014 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANIFORTH, Clement Roger | 23 November 2016 | - | 1 |
ROBINSON, Andrew Charles | 26 October 2012 | 16 September 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 09 October 2018 | |
CS01 - N/A | 22 May 2018 | |
AD01 - Change of registered office address | 23 February 2018 | |
AA - Annual Accounts | 11 October 2017 | |
CH01 - Change of particulars for director | 08 August 2017 | |
CS01 - N/A | 02 June 2017 | |
AP03 - Appointment of secretary | 24 November 2016 | |
TM02 - Termination of appointment of secretary | 18 October 2016 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AP02 - Appointment of corporate director | 20 November 2014 | |
AA - Annual Accounts | 05 August 2014 | |
AR01 - Annual Return | 22 May 2014 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AD01 - Change of registered office address | 09 April 2013 | |
AD01 - Change of registered office address | 27 February 2013 | |
AP03 - Appointment of secretary | 09 November 2012 | |
AA - Annual Accounts | 05 November 2012 | |
TM02 - Termination of appointment of secretary | 03 July 2012 | |
AR01 - Annual Return | 24 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 May 2012 | |
MG01 - Particulars of a mortgage or charge | 23 March 2012 | |
AA - Annual Accounts | 20 October 2011 | |
AR01 - Annual Return | 25 May 2011 | |
AA - Annual Accounts | 27 August 2010 | |
AR01 - Annual Return | 02 June 2010 | |
MG01 - Particulars of a mortgage or charge | 10 April 2010 | |
AA - Annual Accounts | 04 January 2010 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH03 - Change of particulars for secretary | 19 November 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 05 June 2009 | |
363a - Annual Return | 03 June 2009 | |
225 - Change of Accounting Reference Date | 19 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2008 | |
NEWINC - New incorporation documents | 22 May 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 March 2012 | Outstanding |
N/A |
Debenture | 08 April 2010 | Fully Satisfied |
N/A |