Background WavePink WaveYellow Wave

NIVART GLOBAL CAPITAL PARTNERS LIMITED (06397852)

NIVART GLOBAL CAPITAL PARTNERS LIMITED (06397852) is an active UK company. incorporated on 12 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NIVART GLOBAL CAPITAL PARTNERS LIMITED has been registered for 18 years. Current directors include LA SPADA, Francesca, FLEXAGON CORPORATE & TRUST SERVICES LIMITED.

Company Number
06397852
Status
active
Type
ltd
Incorporated
12 October 2007
Age
18 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LA SPADA, Francesca, FLEXAGON CORPORATE & TRUST SERVICES LIMITED
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIVART GLOBAL CAPITAL PARTNERS LIMITED

NIVART GLOBAL CAPITAL PARTNERS LIMITED is an active company incorporated on 12 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NIVART GLOBAL CAPITAL PARTNERS LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06397852

LTD Company

Age

18 Years

Incorporated 12 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

NIVEX CAPITAL MANAGEMENT LTD
From: 24 January 2023To: 3 March 2026
LIMES CAPITAL MANAGEMENT LIMITED
From: 30 October 2019To: 24 January 2023
NEW WEB PLACES LTD
From: 12 October 2007To: 30 October 2019
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

85 Great Portland Street, London Great Portland Street London W1W 7LT England
From: 4 November 2019To: 8 September 2025
Flat 17 Falkland House Marloes Road London W8 5LF
From: 12 October 2007To: 4 November 2019
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Left
May 11
Director Joined
Nov 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 23
Director Left
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LA SPADA, Francesca

Active
Great Portland Street, LondonW1W 5PF
Born July 1979
Director
Appointed 23 Jan 2023

FLEXAGON CORPORATE & TRUST SERVICES LIMITED

Active
Addison Grove, LondonW4 1ER
Corporate director
Appointed 23 Jan 2023

RIDGWAY FINANCIAL SERVICES LIMITED

Resigned
1-5 Lillie Road, LondonSW6 1TX
Corporate secretary
Appointed 12 Oct 2007
Resigned 12 Oct 2011

BARTOCCIONI MENCONI, Daniele, Mr.

Resigned
Falkland House, LondonW8 5LF
Born January 1975
Director
Appointed 06 Jan 2008
Resigned 23 Jan 2023

FALCINELLI, Filippo

Resigned
Via Raniero Gigliarelli 231/A, 06124 Perugia
Born August 1974
Director
Appointed 12 Oct 2007
Resigned 23 May 2011

MORELLI, Carlo

Resigned
Stanhope Gardens, LondonSW7 5RF
Born August 1972
Director
Appointed 01 Nov 2019
Resigned 23 Jan 2023

Persons with significant control

4

2 Active
2 Ceased
Addison Grove, LondonW4 1ER

Nature of Control

Ownership of shares 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 23 Jan 2023

Ms Francesca La Spada

Active
Second Floor, Coleridge Gardens LondonSW10 0RL
Born July 1979

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors as firm
Notified 23 Jan 2023

Mr Carlo Morelli

Ceased
LondonSW7 5RF
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 23 Jan 2023

Mr. Daniele Bartoccioni Menconi

Ceased
Marloes Road, LondonW8 5LF
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

63

Certificate Change Of Name Company
3 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Notification Of A Person With Significant Control
24 January 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
24 January 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Certificate Change Of Name Company
24 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Resolution
30 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
22 September 2017
AAMDAAMD
Change Account Reference Date Company Current Shortened
28 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
5 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Incorporation Company
12 October 2007
NEWINCIncorporation