Background WavePink WaveYellow Wave

NOVIA GLOBAL LIMITED (09042249)

NOVIA GLOBAL LIMITED (09042249) is an active UK company. incorporated on 15 May 2014. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. NOVIA GLOBAL LIMITED has been registered for 11 years. Current directors include ANDREWS, Stephen Francis, GOODALL, Richard Arthur, MACKINNON, Donald Iain Alasdair and 4 others.

Company Number
09042249
Status
active
Type
ltd
Incorporated
15 May 2014
Age
11 years
Address
Cambridge House, Bath, BA1 1JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
ANDREWS, Stephen Francis, GOODALL, Richard Arthur, MACKINNON, Donald Iain Alasdair, PARRY, Paul Kenneth, ROYDS, David John George, STALEY, Andrew, STEVENS, Anthony Graham
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVIA GLOBAL LIMITED

NOVIA GLOBAL LIMITED is an active company incorporated on 15 May 2014 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. NOVIA GLOBAL LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09042249

LTD Company

Age

11 Years

Incorporated 15 May 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Cambridge House Henry Street Bath, BA1 1JS,

Timeline

20 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Funding Round
May 15
Director Joined
Oct 17
Funding Round
May 18
New Owner
May 18
Director Joined
Nov 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Mar 21
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
May 24
Owner Exit
May 24
3
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

MYERS, Julian

Active
Henry Street, BathBA1 1JS
Secretary
Appointed 03 May 2024

ANDREWS, Stephen Francis

Active
Henry Street, BathBA1 1JS
Born March 1969
Director
Appointed 08 Mar 2021

GOODALL, Richard Arthur

Active
Henry Street, BathBA1 1JS
Born July 1966
Director
Appointed 17 Oct 2018

MACKINNON, Donald Iain Alasdair

Active
Henry Street, BathBA1 1JS
Born June 1955
Director
Appointed 17 Dec 2014

PARRY, Paul Kenneth

Active
Henry Street, BathBA1 1JS
Born May 1966
Director
Appointed 17 Dec 2014

ROYDS, David John George

Active
Henry Street, BathBA1 1JS
Born May 1960
Director
Appointed 03 May 2024

STALEY, Andrew

Active
Henry Street, BathBA1 1JS
Born March 1955
Director
Appointed 17 Dec 2014

STEVENS, Anthony Graham

Active
Henry Street, BathBA1 1JS
Born November 1960
Director
Appointed 27 Jan 2023

DOODY, Rachel Anne

Resigned
Henry Street, BathBA1 1JS
Secretary
Appointed 17 Dec 2014
Resigned 03 May 2024

ALLWRIGHT, Shaun

Resigned
Henry Street, BathBA1 1JS
Born February 1967
Director
Appointed 17 Dec 2014
Resigned 01 Jul 2019

BEAUMONT, John

Resigned
Henry Street, BathBA1 1JS
Born June 1957
Director
Appointed 17 Dec 2014
Resigned 01 Jul 2019

BOSTON, Paul Martin

Resigned
Henry Street, BathBA1 1JS
Born March 1967
Director
Appointed 01 Oct 2017
Resigned 01 Jul 2019

VASILIEFF, William George

Resigned
Henry Street, BathBA1 1JS
Born June 1955
Director
Appointed 15 May 2014
Resigned 19 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Henry Street, BathBA1 1JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2024

Mr Andrew Staley

Ceased
Henry Street, BathBA1 1JS
Born March 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Memorandum Articles
16 February 2023
MAMA
Resolution
16 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
25 May 2018
PSC09Update to PSC Statements
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2015
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
18 February 2015
AA01Change of Accounting Reference Date
Resolution
15 January 2015
RESOLUTIONSResolutions
Incorporation Company
15 May 2014
NEWINCIncorporation