Background WavePink WaveYellow Wave

NSVE HOLDINGS LIMITED (12341542)

NSVE HOLDINGS LIMITED (12341542) is a dissolved UK company. incorporated on 29 November 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NSVE HOLDINGS LIMITED has been registered for 6 years. Current directors include FREEMAN, David Peter, Dr, TOHME, Jacques Joseph, UJEJSKI, Tomasz Zbigniew Harding.

Company Number
12341542
Status
dissolved
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
Balfour House, Suite 206 741 High Road, London, N12 0BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FREEMAN, David Peter, Dr, TOHME, Jacques Joseph, UJEJSKI, Tomasz Zbigniew Harding
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSVE HOLDINGS LIMITED

NSVE HOLDINGS LIMITED is an dissolved company incorporated on 29 November 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NSVE HOLDINGS LIMITED was registered 6 years ago.(SIC: 70100)

Status

dissolved

Active since 6 years ago

Company No

12341542

LTD Company

Age

6 Years

Incorporated 29 November 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 27 September 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 November 2023 (2 years ago)
Submitted on 30 November 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Balfour House, Suite 206 741 High Road North Finchley London, N12 0BP,

Previous Addresses

Tailwind Energy Limited 62 Buckingham Gate London SW1E 6AJ United Kingdom
From: 29 November 2019To: 7 September 2020
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jun 20
Funding Round
Jun 20
Share Issue
Jun 20
Owner Exit
Aug 20
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FREEDMAN, Henry Samuel

Active
741 High Road, LondonN12 0BP
Secretary
Appointed 29 Nov 2019

FREEMAN, David Peter, Dr

Active
741 High Road, LondonN12 0BP
Born October 1968
Director
Appointed 29 Nov 2019

TOHME, Jacques Joseph

Active
741 High Road, LondonN12 0BP
Born March 1983
Director
Appointed 29 Nov 2019

UJEJSKI, Tomasz Zbigniew Harding

Active
741 High Road, LondonN12 0BP
Born May 1956
Director
Appointed 29 Nov 2019

EDWARDS, Stephen Cross

Resigned
62 Buckingham Gate, LondonSW1E 6AJ
Born September 1968
Director
Appointed 29 Nov 2019
Resigned 08 Jun 2020

Persons with significant control

4

3 Active
1 Ceased
741 High Road, LondonN12 0BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2020
741 High Road, LondonN12 0BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2020
741 High Road, LondonN12 0BP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2020
741 High Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
29 October 2024
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Gazette Notice Voluntary
13 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 August 2024
DS01DS01
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Resolution
28 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 September 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Memorandum Articles
23 June 2020
MAMA
Resolution
23 June 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 June 2020
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
20 April 2020
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
29 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
29 November 2019
NEWINCIncorporation