Background WavePink WaveYellow Wave

NOVA NOMINEES LIMITED (08785392)

NOVA NOMINEES LIMITED (08785392) is an active UK company. incorporated on 21 November 2013. with registered office in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NOVA NOMINEES LIMITED has been registered for 12 years. Current directors include CUSHING, Anthony Charles, KELLY, Grant William, Dr, LEISHMAN, Karen Alison and 3 others.

Company Number
08785392
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
Rutland House Minerva Business Park, Peterborough, PE2 6PZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CUSHING, Anthony Charles, KELLY, Grant William, Dr, LEISHMAN, Karen Alison, PHILLIPS, Simon, WHITE, James Andrew Pitt, WHITE, Rebecca Arwen, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVA NOMINEES LIMITED

NOVA NOMINEES LIMITED is an active company incorporated on 21 November 2013 with the registered office located in Peterborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NOVA NOMINEES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08785392

LTD Company

Age

12 Years

Incorporated 21 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Rutland House Minerva Business Park Lynch Wood Peterborough, PE2 6PZ,

Timeline

16 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 16
Director Left
Nov 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jan 24
Director Joined
Jan 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

LEISHMAN, Karen Alison

Active
Minerva Business Park, PeterboroughPE2 6PZ
Secretary
Appointed 01 Jan 2024

CUSHING, Anthony Charles

Active
Minerva Business Park, PeterboroughPE2 6PZ
Born August 1948
Director
Appointed 21 Nov 2013

KELLY, Grant William, Dr

Active
Minerva Business Park, PeterboroughPE2 6PZ
Born December 1968
Director
Appointed 17 Oct 2017

LEISHMAN, Karen Alison

Active
Minerva Business Park, PeterboroughPE2 6PZ
Born December 1973
Director
Appointed 01 Jan 2024

PHILLIPS, Simon

Active
Minerva Business Park, PeterboroughPE2 6PZ
Born April 1969
Director
Appointed 17 Nov 2014

WHITE, James Andrew Pitt

Active
Minerva Business Park, PeterboroughPE2 6PZ
Born September 1985
Director
Appointed 17 Nov 2014

WHITE, Rebecca Arwen, Dr

Active
Minerva Business Park, PeterboroughPE2 6PZ
Born October 1982
Director
Appointed 17 Nov 2014

STANIFORTH, Clement Roger

Resigned
Minerva Business Park, PeterboroughPE2 6PZ
Secretary
Appointed 23 Nov 2016
Resigned 01 Jan 2024

HOUSLEY, Neil, Dr

Resigned
Minerva Business Park, PeterboroughPE2 6PZ
Born July 1977
Director
Appointed 17 Nov 2014
Resigned 24 Jun 2016

ROBINSON, Andrew Charles

Resigned
Minerva Business Park, PeterboroughPE2 6PZ
Born June 1964
Director
Appointed 17 Nov 2014
Resigned 16 Sept 2016

STANIFORTH, Clement Roger

Resigned
Minerva Business Park, PeterboroughPE2 6PZ
Born April 1961
Director
Appointed 17 Oct 2017
Resigned 01 Jan 2024

WHITE, Peter John Pitt, Dr

Resigned
Gloucester Crescent, WigstonLE18 4YF
Born May 1948
Director
Appointed 21 Nov 2013
Resigned 17 Nov 2014

Persons with significant control

3

1 Active
2 Ceased

Dr James Andrew Pitt White

Ceased
Minerva Business Park, PeterboroughPE2 6PZ
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Dr Rebecca Arwen White

Ceased
Minerva Business Park, PeterboroughPE2 6PZ
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Dr Peter John Pitt White

Active
Minerva Business Park, PeterboroughPE2 6PZ
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 October 2023
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
4 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2013
NEWINCIncorporation