Background WavePink WaveYellow Wave

NV2 NOMINEE LIMITED (08958809)

NV2 NOMINEE LIMITED (08958809) is an active UK company. incorporated on 25 March 2014. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NV2 NOMINEE LIMITED has been registered for 11 years. Current directors include BIAGIONI, Mauro Andrea, GREEN, Martin Ian.

Company Number
08958809
Status
active
Type
ltd
Incorporated
25 March 2014
Age
11 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BIAGIONI, Mauro Andrea, GREEN, Martin Ian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NV2 NOMINEE LIMITED

NV2 NOMINEE LIMITED is an active company incorporated on 25 March 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NV2 NOMINEE LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

08958809

LTD Company

Age

11 Years

Incorporated 25 March 2014

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 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN
From: 19 November 2014To: 17 February 2023
C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 25 March 2014To: 19 November 2014
Timeline

5 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Mar 14
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JOHN, Simon David

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Secretary
Appointed 31 Mar 2024

BIAGIONI, Mauro Andrea

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born February 1978
Director
Appointed 06 Mar 2018

GREEN, Martin Ian

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born July 1964
Director
Appointed 25 Mar 2014

BRYCE, James Kirk

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Secretary
Appointed 31 Mar 2018
Resigned 31 Mar 2024

MELLOR, Christopher David

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Secretary
Appointed 25 Mar 2014
Resigned 31 Mar 2018

CONN, Alastair Macbeth

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born May 1955
Director
Appointed 25 Mar 2014
Resigned 31 Mar 2018

LEVETT, Timothy Roland

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born May 1949
Director
Appointed 25 Mar 2014
Resigned 01 Nov 2020

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 25 Mar 2014
Resigned 26 Mar 2014

Persons with significant control

1

The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
1 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 March 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Incorporation Company
25 March 2014
NEWINCIncorporation