Background WavePink WaveYellow Wave

NOVIA (NET) NOMINEE LIMITED (06622022)

NOVIA (NET) NOMINEE LIMITED (06622022) is an active UK company. incorporated on 17 June 2008. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NOVIA (NET) NOMINEE LIMITED has been registered for 17 years. Current directors include DE MOOR, Graeme, SUTTON, Mark Richard.

Company Number
06622022
Status
active
Type
ltd
Incorporated
17 June 2008
Age
17 years
Address
2nd Floor, Royal Mead, Bath, BA1 1SR
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DE MOOR, Graeme, SUTTON, Mark Richard
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVIA (NET) NOMINEE LIMITED

NOVIA (NET) NOMINEE LIMITED is an active company incorporated on 17 June 2008 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NOVIA (NET) NOMINEE LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

06622022

LTD Company

Age

17 Years

Incorporated 17 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

2nd Floor, Royal Mead Railway Place Bath, BA1 1SR,

Previous Addresses

Cambridge House Henry Street Bath Somerset BA1 1JS
From: 17 June 2008To: 1 January 2026
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jan 16
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Owner Exit
May 21
Director Left
Jul 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

DE MOOR, Graeme

Active
Railway Place, BathBA1 1SR
Born April 1979
Director
Appointed 13 Nov 2025

SUTTON, Mark Richard

Active
Railway Place, BathBA1 1SR
Born July 1979
Director
Appointed 13 Nov 2025

ALLWRIGHT, Shaun

Resigned
Henry Street, BathBA1 1JS
Born February 1967
Director
Appointed 17 Jun 2008
Resigned 10 Sept 2021

BLAKELEY, Christopher Mark

Resigned
Henry Street, BathBA1 1JS
Born February 1967
Director
Appointed 21 Nov 2022
Resigned 09 Jun 2023

DENNING, Richard Graham, Mr.

Resigned
Henry Street, BathBA1 1JS
Born December 1970
Director
Appointed 17 Jun 2008
Resigned 22 Sept 2011

DUDLEY, Tom

Resigned
Henry Street, BathBA1 1JS
Born June 1978
Director
Appointed 29 Apr 2021
Resigned 08 Nov 2023

EASTON, Alexander John Dominic

Resigned
Henry Street, BathBA1 1JS
Born January 1976
Director
Appointed 17 Jun 2008
Resigned 06 Jan 2016

HARRISON, Lynzi

Resigned
Henry Street, BathBA1 1JS
Born June 1974
Director
Appointed 15 Dec 2021
Resigned 16 Nov 2022

JAMIESON, Iain Alexander

Resigned
Henry Street, BathBA1 1JS
Born October 1966
Director
Appointed 01 Apr 2025
Resigned 14 Nov 2025

PARRY, Paul Kenneth

Resigned
Henry Street, BathBA1 1JS
Born May 1966
Director
Appointed 22 Sept 2011
Resigned 29 Apr 2021

RAINE, Nick

Resigned
Henry Street, BathBA1 1JS
Born September 1979
Director
Appointed 29 Apr 2021
Resigned 10 Sept 2021

SLADE, William James

Resigned
Henry Street, BathBA1 1JS
Born July 1975
Director
Appointed 13 Oct 2021
Resigned 22 Apr 2025

VASILIEFF, William George

Resigned
Henry Street, BathBA1 1JS
Born June 1955
Director
Appointed 17 Jun 2008
Resigned 30 Jun 2021

WILKINSON, John Charles Amies

Resigned
Henry Street, BathBA1 1JS
Born March 1976
Director
Appointed 12 Aug 2024
Resigned 14 Nov 2025

WILSON, James Mailor

Resigned
Henry Street, BathBA1 1JS
Born February 1969
Director
Appointed 16 Nov 2023
Resigned 31 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Henry Street, BathBA1 1JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021

Mr William George Vasilieff

Ceased
Henry Street, BathBA1 1JS
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

73

Change Registered Office Address Company With Date Old Address New Address
1 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Second Filing Of Director Termination With Name
16 May 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
13 July 2009
288cChange of Particulars
Legacy
13 July 2009
288cChange of Particulars
Legacy
13 July 2009
287Change of Registered Office
Legacy
13 July 2009
190190
Legacy
13 July 2009
353353
Legacy
21 October 2008
225Change of Accounting Reference Date
Incorporation Company
17 June 2008
NEWINCIncorporation