Background WavePink WaveYellow Wave

NOVUS FINANCIAL SERVICES LIMITED (07767378)

NOVUS FINANCIAL SERVICES LIMITED (07767378) is an active UK company. incorporated on 8 September 2011. with registered office in Harrogate. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NOVUS FINANCIAL SERVICES LIMITED has been registered for 14 years. Current directors include COLEMAN, Peter Brian, HAMMICK, Paul Alan.

Company Number
07767378
Status
active
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
Unit D 2 Sceptre House, Harrogate, HG2 8PB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COLEMAN, Peter Brian, HAMMICK, Paul Alan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVUS FINANCIAL SERVICES LIMITED

NOVUS FINANCIAL SERVICES LIMITED is an active company incorporated on 8 September 2011 with the registered office located in Harrogate. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NOVUS FINANCIAL SERVICES LIMITED was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07767378

LTD Company

Age

14 Years

Incorporated 8 September 2011

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 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Unit D 2 Sceptre House Hornbeam Square North Harrogate, HG2 8PB,

Previous Addresses

, 47 East Parade, Harrogate, North Yorkshire, HG1 5LQ
From: 16 September 2013To: 5 June 2015
, 49 East Parade, Harrogate, North Yorkshire, HG1 5LQ, United Kingdom
From: 8 September 2011To: 16 September 2013
Timeline

18 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Oct 12
Director Joined
Jan 13
Director Left
Feb 13
Owner Exit
May 18
Director Left
May 18
Share Buyback
Feb 20
Capital Reduction
Feb 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Loan Secured
Dec 22
Director Joined
May 23
Director Left
May 23
Owner Exit
Apr 24
Director Joined
Aug 24
Director Left
Aug 24
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COLEMAN, Peter Brian

Active
Hornbeam Square North, HarrogateHG2 8PB
Born August 1969
Director
Appointed 14 Aug 2024

HAMMICK, Paul Alan

Active
Hornbeam Square North, HarrogateHG2 8PB
Born November 1973
Director
Appointed 16 May 2023

BERNSTEIN, Richard Paul

Resigned
Austin Friars, LondonEC2N 2HG
Born April 1978
Director
Appointed 31 Dec 2021
Resigned 16 May 2023

LAWRENCE, David Frank

Resigned
Austin Friars, LondonEC2N 2HG
Born September 1968
Director
Appointed 31 Dec 2021
Resigned 14 Aug 2024

NORMINGTON, David Neil

Resigned
Hornbeam Square North, HarrogateHG2 8PB
Born March 1970
Director
Appointed 02 Jan 2013
Resigned 31 Dec 2021

STONES, Elizabeth Lesley Ruth

Resigned
West Croft, IlkleyLS29 0SP
Born August 1975
Director
Appointed 08 Sept 2011
Resigned 12 Feb 2013

STONES, Jonathan James Roger

Resigned
Hornbeam Square North, HarrogateHG2 8PB
Born July 1968
Director
Appointed 08 Sept 2011
Resigned 11 Mar 2018

Persons with significant control

4

1 Active
3 Ceased
Sceptre House, HarrogateEC2 8PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2024

Ipn Partners Limited

Ceased
Hornbeam Square North, HarrogateHG2 8PB

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Apr 2024

Mr David Neil Normington

Ceased
Hornbeam Square North, HarrogateHG2 8PB
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2021

Mr Jonathan Stones

Ceased
Hornbeam Square North, HarrogateHG2 8PB
Born July 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Mar 2018
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Resolution
11 January 2023
RESOLUTIONSResolutions
Memorandum Articles
11 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2022
PSC06Notification of Ceasing to be a PSC
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Capital Cancellation Shares
19 February 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 February 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
29 October 2012
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
29 October 2012
MEM/ARTSMEM/ARTS
Resolution
29 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Account Reference Date Company Current Extended
25 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2011
NEWINCIncorporation