Background WavePink WaveYellow Wave

NOVA NOMINEE 1 LIMITED (07804567)

NOVA NOMINEE 1 LIMITED (07804567) is an active UK company. incorporated on 10 October 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NOVA NOMINEE 1 LIMITED has been registered for 14 years. Current directors include BARRY, Roun Brendan, BATES, Nicholas Keith, CHONG, Kee Hiong and 1 others.

Company Number
07804567
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
100 Victoria Street, London, SW1E 5JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARRY, Roun Brendan, BATES, Nicholas Keith, CHONG, Kee Hiong, MILLARD, Christopher Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVA NOMINEE 1 LIMITED

NOVA NOMINEE 1 LIMITED is an active company incorporated on 10 October 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NOVA NOMINEE 1 LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07804567

LTD Company

Age

14 Years

Incorporated 10 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

VICTORIA CIRCLE NOMINEE 1 LIMITED
From: 10 October 2011To: 11 February 2020
Contact
Address

100 Victoria Street London, SW1E 5JL,

Previous Addresses

5 Strand London WC2N 5AF
From: 10 October 2011To: 10 January 2017
Timeline

34 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Dec 23
Director Joined
Dec 23
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

LS COMPANY SECRETARIES LIMITED

Active
Victoria Street, LondonSW1E 5JL
Corporate secretary
Appointed 10 Oct 2011

BARRY, Roun Brendan

Active
15 Marylebone Road, LondonNW1 5JD
Born April 1960
Director
Appointed 18 Dec 2020

BATES, Nicholas Keith

Active
Victoria Street, LondonSW1E 5JL
Born August 1962
Director
Appointed 05 Dec 2023

CHONG, Kee Hiong

Active
Temasek Boulevard, Singapore038985
Born April 1966
Director
Appointed 18 Dec 2020

MILLARD, Christopher Paul

Active
Victoria Street, LondonSW1E 5JL
Born April 1969
Director
Appointed 26 Feb 2021

BARLOW, Timothy George

Resigned
40 Portman Square, LondonW1H 6LT
Born July 1986
Director
Appointed 29 Jun 2015
Resigned 12 Jun 2018

BENZINE, Lillia Sarah

Resigned
40 Portman Square, LondonW1H 6LT
Born December 1991
Director
Appointed 19 Jun 2020
Resigned 18 Dec 2020

CARNAN, Roderick

Resigned
Whattoff Way, BastonPE6 9QS
Born May 1956
Director
Appointed 13 Apr 2016
Resigned 19 Jun 2020

GARDINER, Oliver Stuart

Resigned
Strand, LondonWC2N 5AF
Born July 1977
Director
Appointed 05 Dec 2013
Resigned 29 Jul 2016

GEDDES, Marcus Campbell

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1975
Director
Appointed 01 Jan 2017
Resigned 05 Dec 2023

GILL, Christopher Marshall

Resigned
Strand, LondonWC2N 5AF
Born July 1958
Director
Appointed 10 Oct 2011
Resigned 14 Feb 2012

HEAFORD, David John

Resigned
Victoria Street, LondonSW1E 5JL
Born August 1978
Director
Appointed 29 Jul 2016
Resigned 26 Feb 2021

HOBERG, Wenzel Rochus Benedikt

Resigned
Strand, LondonWC2N 5AF
Born September 1969
Director
Appointed 14 Feb 2012
Resigned 22 Jul 2014

JACKSON, Thomas Oliver

Resigned
40 Portman Square, LondonW1H 6LT
Born December 1981
Director
Appointed 12 Jun 2018
Resigned 18 Dec 2020

JACKSON, Thomas Oliver

Resigned
40 Portman Square, LondonW1H 6LT
Born December 1981
Director
Appointed 29 Jun 2015
Resigned 13 Apr 2016

KOLB, Richard James Thor

Resigned
Strand, LondonWC2N 5AF
Born September 1970
Director
Appointed 14 Feb 2012
Resigned 29 Jun 2015

O'SHEA, Colette

Resigned
Strand, LondonWC2N 5AF
Born April 1968
Director
Appointed 10 Oct 2011
Resigned 05 Aug 2015

ORLANDI, Andrea Alessandro

Resigned
Portman Square, LondonW1H 0AA
Born May 1971
Director
Appointed 22 Jul 2014
Resigned 29 Jun 2015

PARSONS, Scott Cameron

Resigned
Strand, LondonWC2N 5AF
Born June 1969
Director
Appointed 14 Feb 2012
Resigned 05 Dec 2013

VENNER, Thomas William Johnstone

Resigned
Strand, LondonWC2N 5AF
Born January 1980
Director
Appointed 05 Aug 2015
Resigned 01 Jan 2017

LAND SECURITIES MANAGEMENT SERVICES LIMITED

Resigned
Strand, LondonWC2N 5AF
Corporate director
Appointed 10 Oct 2011
Resigned 14 Feb 2012

Persons with significant control

1

Victoria Street, LondonSW1E 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Resolution
11 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
11 February 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Dormant
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 April 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2011
NEWINCIncorporation