About

Registered Number: 05131787
Date of Incorporation: 18/05/2004 (19 years and 11 months ago)
Company Status: Liquidation
Registered Address: Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH

 

Novera Ventures Ltd was founded on 18 May 2004 with its registered office in Liverpool, it's status at Companies House is "Liquidation". Long, Jacqueline, Atterbury, Karen Lorraine, Bisset, Graham Ferguson are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LONG, Jacqueline 30 December 2015 - 1
ATTERBURY, Karen Lorraine 18 September 2015 30 December 2015 1
BISSET, Graham Ferguson 19 January 2015 18 September 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 March 2019
AD01 - Change of registered office address 21 January 2019
RESOLUTIONS - N/A 15 January 2019
LIQ01 - N/A 15 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2019
CS01 - N/A 10 December 2018
MR05 - N/A 03 December 2018
MR05 - N/A 03 December 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 26 September 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 12 December 2016
CH01 - Change of particulars for director 23 April 2016
AR01 - Annual Return 26 January 2016
AP03 - Appointment of secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
TM01 - Termination of appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 September 2015
AP03 - Appointment of secretary 24 September 2015
AA - Annual Accounts 27 August 2015
AP01 - Appointment of director 29 May 2015
TM01 - Termination of appointment of director 05 May 2015
AP03 - Appointment of secretary 30 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 08 January 2015
CH01 - Change of particulars for director 04 December 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 28 August 2012
RESOLUTIONS - N/A 26 March 2012
CC04 - Statement of companies objects 26 March 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 31 July 2010
AP03 - Appointment of secretary 29 July 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 11 June 2010
RESOLUTIONS - N/A 22 April 2010
AUD - Auditor's letter of resignation 21 April 2010
AUD - Auditor's letter of resignation 15 April 2010
AD01 - Change of registered office address 24 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 24 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AA01 - Change of accounting reference date 02 February 2010
AR01 - Annual Return 26 January 2010
TM01 - Termination of appointment of director 17 December 2009
TM01 - Termination of appointment of director 03 November 2009
AP01 - Appointment of director 02 November 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 02 October 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
363a - Annual Return 25 February 2008
395 - Particulars of a mortgage or charge 26 November 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363a - Annual Return 19 May 2006
287 - Change in situation or address of Registered Office 06 March 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
363s - Annual Return 06 June 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 07 March 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
287 - Change in situation or address of Registered Office 17 December 2004
225 - Change of Accounting Reference Date 03 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2004
287 - Change in situation or address of Registered Office 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
288b - Notice of resignation of directors or secretaries 19 November 2004
CERTNM - Change of name certificate 18 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 18 May 2004

Mortgages & Charges

Description Date Status Charge by
Assignment of shareholder loans 23 June 2010 Outstanding

N/A

Assignment of shareholder loans 19 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.