Background WavePink WaveYellow Wave

NOVASTONE SF12 BIDCO LIMITED (14665909)

NOVASTONE SF12 BIDCO LIMITED (14665909) is an active UK company. incorporated on 15 February 2023. 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.. NOVASTONE SF12 BIDCO LIMITED has been registered for 3 years. Current directors include FARMER, Alexander Stuart, GRASS, Ralf, HUNNAM, William Charles, Mr. and 1 others.

Company Number
14665909
Status
active
Type
ltd
Incorporated
15 February 2023
Age
3 years
Address
80 Cheapside, London, EC2V 6EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FARMER, Alexander Stuart, GRASS, Ralf, HUNNAM, William Charles, Mr., ZAWADZKI, Piotr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVASTONE SF12 BIDCO LIMITED

NOVASTONE SF12 BIDCO LIMITED is an active company incorporated on 15 February 2023 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.. NOVASTONE SF12 BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14665909

LTD Company

Age

3 Years

Incorporated 15 February 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

80 Cheapside London, EC2V 6EE,

Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Apr 23
Funding Round
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Loan Secured
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Feb 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FARMER, Alexander Stuart

Active
Cheapside, LondonEC2V 6EE
Born February 1987
Director
Appointed 15 May 2023

GRASS, Ralf

Active
Cheapside, LondonEC2V 6EE
Born October 1969
Director
Appointed 15 May 2023

HUNNAM, William Charles, Mr.

Active
Cheapside, LondonEC2V 6EE
Born November 1977
Director
Appointed 15 Feb 2023

ZAWADZKI, Piotr

Active
Cheapside, LondonEC2V 6EE
Born June 1977
Director
Appointed 25 Jan 2024

MCLAREN III, James Blackburn

Resigned
Mainaustrasse, Zürich
Born April 1992
Director
Appointed 06 Apr 2023
Resigned 15 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
Cheapside, LondonEC2V 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2023

Mr William Charles Hunnam

Ceased
Cheapside, LondonEC2V 6EE
Born November 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2023
Ceased 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 June 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
26 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
20 April 2023
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2023
MR01Registration of a Charge
Incorporation Company
15 February 2023
NEWINCIncorporation