Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICOVATIONS LIMITED
Company Information for

NICOVATIONS LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
07412694
Private Limited Company
Active

Company Overview

About Nicovations Ltd
NICOVATIONS LIMITED was founded on 2010-10-19 and has its registered office in London. The organisation's status is listed as "Active". Nicovations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NICOVATIONS LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in EC4Y
 
Previous Names
NICOVENTURES LIMITED16/08/2017
NICOVATIONS LIMITED03/07/2017
NICOVENTURES LIMITED29/10/2014
Filing Information
Company Number 07412694
Company ID Number 07412694
Date formed 2010-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 00:11:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICOVATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NICOVATIONS LIMITED
The following companies were found which have the same name as NICOVATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NICOVATIONS AUSTRALIA PTY LIMITED Dissolved Company formed on the 2014-02-25

Company Officers of NICOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE LOUISE EDMONDS KERR
Company Secretary 2015-11-11
FREDERICO PINTO MONTEIRO
Director 2015-02-27
RENATA MORAES MACHADO
Director 2016-12-12
MARINA TRANI
Director 2015-02-27
KINGSLEY WHEATON
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ARTHUR BRIDGMAN
Director 2013-02-08 2017-06-30
HAUKE PAASCH
Director 2015-11-11 2016-11-11
DOUGLAS JAMES LAFFERTY
Director 2013-08-28 2015-11-11
SALLIE ELLIS
Company Secretary 2012-06-22 2015-09-11
PETER SIMON CHARLES CLEVERLY
Director 2013-08-28 2015-02-27
DESMOND JOHN NAUGHTON
Director 2013-08-28 2015-02-27
PHILIPPE ZELL
Director 2013-08-28 2015-02-27
STEVEN JAMES BURTON
Director 2013-02-08 2013-08-28
ROY DUNCAN CHAMBERS
Director 2013-02-08 2013-08-28
ADRIAN JOHN ANTHONY MARSHALL
Director 2011-03-29 2013-06-28
CHARL ERASMUS STEYN
Director 2010-10-19 2013-02-09
STEVEN GLYN DALE
Director 2010-10-19 2013-02-08
MICHAEL CHARLES TERRELL PRIDEAUX
Director 2010-10-19 2013-02-08
BRIDGET MARY CREEGAN
Company Secretary 2010-10-19 2012-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICO PINTO MONTEIRO NICOVENTURES U.S. LIMITED Director 2015-12-11 CURRENT 2015-07-08 Active
FREDERICO PINTO MONTEIRO NICOVENTURES TRADING LIMITED Director 2015-02-27 CURRENT 2008-08-06 Active
FREDERICO PINTO MONTEIRO NICOVENTURES HOLDINGS LIMITED Director 2015-02-27 CURRENT 2012-12-04 Active
MARINA TRANI NICOVENTURES TRADING LIMITED Director 2015-02-27 CURRENT 2008-08-06 Active
MARINA TRANI NICOVENTURES HOLDINGS LIMITED Director 2015-02-27 CURRENT 2012-12-04 Active
KINGSLEY WHEATON BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED Director 2014-07-03 CURRENT 1902-09-27 Active
KINGSLEY WHEATON BRITISH AMERICAN TOBACCO (1998) LIMITED Director 2014-06-09 CURRENT 1997-08-20 Active
KINGSLEY WHEATON BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED Director 2012-01-01 CURRENT 1932-01-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SIMON DUDLEY KEITH SHAW ASHTON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SIMON DUDLEY KEITH SHAW ASHTON
2023-04-03DIRECTOR APPOINTED MR ANTHONY COPTY
2023-04-03DIRECTOR APPOINTED MR ANTHONY COPTY
2023-03-02APPOINTMENT TERMINATED, DIRECTOR DAVID O'REILLY
2023-03-02DIRECTOR APPOINTED JAMES MURPHY
2023-03-02Annotation
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-03-02CH01Director's details changed for Joana Bezerra Cavalcanti on 2021-09-19
2021-09-03AP01DIRECTOR APPOINTED SIMON DUDLEY KEITH SHAW ASHTON
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR VLADIMIR SHILOV
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-10AP03Appointment of Shital Mehta as company secretary on 2021-06-10
2021-05-11CH01Director's details changed for Vladimir Shilov on 2021-05-01
2021-02-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-26TM02Termination of appointment of Jessica Haynes on 2020-04-03
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-07AP01DIRECTOR APPOINTED VLADIMIR SHILOV
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICO PINTO MONTEIRO
2019-03-14CH03SECRETARY'S DETAILS CHNAGED FOR JESSICA MUNDAY on 2019-03-02
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARINA TRANI
2018-10-30SH0126/07/18 STATEMENT OF CAPITAL GBP 133000002
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-07-26AP03Appointment of Jessica Munday as company secretary on 2018-07-26
2018-07-26TM02Termination of appointment of Sophie Louise Edmonds Kerr on 2018-07-26
2018-07-19AP01DIRECTOR APPOINTED TIMOTHY JAMES BARTLE
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RENATA MORAES MACHADO
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ARTHUR BRIDGMAN
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-26LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 123000002
2017-10-26SH0115/03/17 STATEMENT OF CAPITAL GBP 123000002
2017-08-16RES15CHANGE OF COMPANY NAME 24/04/21
2017-08-16CERTNMCOMPANY NAME CHANGED NICOVENTURES LIMITED CERTIFICATE ISSUED ON 16/08/17
2017-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-07-03RES15CHANGE OF COMPANY NAME 03/07/17
2017-07-03CERTNMCOMPANY NAME CHANGED NICOVATIONS LIMITED CERTIFICATE ISSUED ON 03/07/17
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2016-12-14AP01DIRECTOR APPOINTED RENATA MORAES MACHADO
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HAUKE PAASCH
2016-11-14SH0112/09/16 STATEMENT OF CAPITAL GBP 114000002.00
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 114000002
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 107000002
2016-03-17SH0108/02/16 STATEMENT OF CAPITAL GBP 107000002
2015-11-12AP01DIRECTOR APPOINTED HAUKE PAASCH
2015-11-12AP03SECRETARY APPOINTED SOPHIE LOUISE EDMONDS KERR
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAFFERTY
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 102000002
2015-10-27AR0119/10/15 FULL LIST
2015-10-05TM02APPOINTMENT TERMINATED, SECRETARY SALLIE ELLIS
2015-08-17SH0127/07/15 STATEMENT OF CAPITAL GBP 102000002
2015-07-27MISCSECTION 519
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ZELL
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND NAUGHTON
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLEVERLY
2015-03-04AP01DIRECTOR APPOINTED MR KINGSLEY WHEATON
2015-03-04AP01DIRECTOR APPOINTED MR FREDERICO PINTO MONTEIRO
2015-03-04AP01DIRECTOR APPOINTED MS MARINA TRANI
2014-12-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 22 TUDOR STREET LONDON EC4Y 0AY
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 97000002
2014-11-12AR0119/10/14 FULL LIST
2014-10-29RES15CHANGE OF NAME 29/10/2014
2014-10-29CERTNMCOMPANY NAME CHANGED NICOVENTURES LIMITED CERTIFICATE ISSUED ON 29/10/14
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-31SH0115/08/14 STATEMENT OF CAPITAL GBP 97000002
2014-01-14SH0131/12/13 STATEMENT OF CAPITAL GBP 90000002
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 25 WOOTTON STREET LONDON SE1 8TG
2013-10-29AR0119/10/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AP01DIRECTOR APPOINTED MR PHILIPPE ZELL
2013-09-03AP01DIRECTOR APPOINTED MR DOUGLAS JAMES LAFFERTY
2013-09-03AP01DIRECTOR APPOINTED MR PETER SIMON CHARLES CLEVERLY
2013-09-03AP01DIRECTOR APPOINTED MR DESMOND JOHN NAUGHTON
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROY CHAMBERS
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURTON
2013-07-16AD02SAIL ADDRESS CREATED
2013-07-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARSHALL
2013-03-19AP01DIRECTOR APPOINTED MR STEVEN JAMES BURTON
2013-03-19AP01DIRECTOR APPOINTED MR KEVIN ARTHUR BRIDGMAN
2013-03-19AP01DIRECTOR APPOINTED MR ROY DUNCAN CHAMBERS
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR CHARL STEYN
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIDEAUX
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DALE
2012-10-30AR0119/10/12 FULL LIST
2012-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 1 WATER STREET LONDON WC2R 3LA UNITED KINGDOM
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10AP03SECRETARY APPOINTED MISS SALLIE ELLIS
2012-07-10TM02APPOINTMENT TERMINATED, SECRETARY BRIDGET CREEGAN
2012-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-15AR0119/10/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 19/10/2010
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES TERRELL PRIDEAUX / 19/10/2010
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GLYN DALE / 19/10/2010
2011-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS BRIDGET MARY CREEGAN / 19/10/2010
2011-04-05AP01DIRECTOR APPOINTED MR ADRIAN JOHN ANTHONY MARSHALL
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM GLOBE HOUSE 1 WATER STREET LONDON WC2R 3LA UNITED KINGDOM
2010-12-14SH0102/12/10 STATEMENT OF CAPITAL GBP 15000002
2010-11-11AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2010-10-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NICOVATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NICOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2012-05-26 Outstanding NETWORK RAIL INFRASTRUCTURE LIMITED
Intangible Assets
Patents
We have not found any records of NICOVATIONS LIMITED registering or being granted any patents
Domain Names

NICOVATIONS LIMITED owns 1 domain names.

nicoventure.co.uk  

Trademarks
We have not found any records of NICOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NICOVATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as NICOVATIONS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where NICOVATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICOVATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NICOVATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.