About

Registered Number: 06600173
Date of Incorporation: 22/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Martin House, Gloucester Crescent, Wigston, Leicestershire, LE18 4YL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2012 Outstanding

N/A

Debenture 08 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.