Background WavePink WaveYellow Wave

NOE GROUP HOLDINGS LIMITED (10357460)

NOE GROUP HOLDINGS LIMITED (10357460) is an active UK company. incorporated on 2 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOE GROUP HOLDINGS LIMITED has been registered for 9 years. Current directors include NOE, Steven Michael, NOE GROUP (CORPORATE SERVICES) LIMITED.

Company Number
10357460
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
2nd Floor, The Hide, London, W1B 5PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NOE, Steven Michael, NOE GROUP (CORPORATE SERVICES) LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOE GROUP HOLDINGS LIMITED

NOE GROUP HOLDINGS LIMITED is an active company incorporated on 2 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOE GROUP HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10357460

LTD Company

Age

9 Years

Incorporated 2 September 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

NFO HOLDINGS LIMITED
From: 2 September 2016To: 3 January 2017
Contact
Address

2nd Floor, The Hide 3 Kingly Court London, W1B 5PW,

Previous Addresses

3 2nd Floor, the Hide 3 Kingly Court London W1B 5PW United Kingdom
From: 22 October 2024To: 22 October 2024
30 Market Place London W1W 8AP England
From: 25 August 2017To: 22 October 2024
Cannon Place, 78 Cannon Street London EC4N 6AF England
From: 15 May 2017To: 25 August 2017
90 High Holborn London WC1V 6XX United Kingdom
From: 2 September 2016To: 15 May 2017
Timeline

21 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Jan 17
Director Joined
May 17
Director Joined
Oct 18
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Oct 20
Funding Round
Mar 21
Share Issue
Mar 21
Owner Exit
Jul 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Left
Oct 23
Loan Cleared
Apr 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NOE, Steven Michael

Active
3 Kingly Court, LondonW1B 5PW
Born July 1979
Director
Appointed 02 Sept 2016

NOE GROUP (CORPORATE SERVICES) LIMITED

Active
Market Place, LondonW1W 8AP
Corporate director
Appointed 31 Jan 2024

BLOOM, David Joseph

Resigned
Market Place, LondonW1W 8AP
Born June 1982
Director
Appointed 02 Sept 2016
Resigned 31 Jan 2024

FELDMAN, Andrew Simon, Lord

Resigned
Market Place, LondonW1W 8AP
Born February 1966
Director
Appointed 01 May 2017
Resigned 17 Dec 2018

MEADS, Paul Graham

Resigned
Market Place, LondonW1W 8AP
Born February 1977
Director
Appointed 02 Sept 2016
Resigned 31 Jan 2024

NOE, Leo

Resigned
Market Place, LondonW1W 8AP
Born August 1953
Director
Appointed 31 Jan 2017
Resigned 17 Dec 2018

NOE, Raphael David

Resigned
Market Place, LondonW1W 8AP
Born May 1988
Director
Appointed 02 Sept 2016
Resigned 31 Jan 2024

ROUSE, Caroline Anne

Resigned
Market Place, LondonW1W 8AP
Born September 1963
Director
Appointed 05 Sept 2018
Resigned 01 Sept 2023

Persons with significant control

5

2 Active
3 Ceased

Noe Group (Corporate Services) Limited

Active
Market Place, LondonW1W 8AP

Nature of Control

Significant influence or control
Notified 31 Jan 2024

Mr Raphael David Noe

Ceased
Market Place, LondonW1W 8AP
Born May 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2017
Ceased 31 Jan 2024

Mr David Joseph Bloom

Ceased
Market Place, LondonW1W 8AP
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2017
Ceased 31 Jan 2024

Mr Steven Michael Noe

Active
3 Kingly Court, LondonW1B 5PW
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Aug 2017
Market Place, LondonW1W 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2016
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
5 July 2024
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
18 April 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
14 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
24 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2021
SH01Allotment of Shares
Change To A Person With Significant Control
12 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
6 October 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
3 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Resolution
3 January 2017
RESOLUTIONSResolutions
Incorporation Company
2 September 2016
NEWINCIncorporation