Background WavePink WaveYellow Wave

NOVIA GLOBAL HOLDINGS LIMITED (14871935)

NOVIA GLOBAL HOLDINGS LIMITED (14871935) is an active UK company. incorporated on 16 May 2023. with registered office in Bath. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NOVIA GLOBAL HOLDINGS LIMITED has been registered for 2 years. Current directors include ANDREWS, Stephen Francis, GOODALL, Richard Arthur, MACKINNON, Donald Iain Alasdair and 4 others.

Company Number
14871935
Status
active
Type
ltd
Incorporated
16 May 2023
Age
2 years
Address
Cambridge House, Bath, BA1 1JS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies 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
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVIA GLOBAL HOLDINGS LIMITED

NOVIA GLOBAL HOLDINGS LIMITED is an active company incorporated on 16 May 2023 with the registered office located in Bath. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NOVIA GLOBAL HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14871935

LTD Company

Age

2 Years

Incorporated 16 May 2023

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 19 June 2025 (10 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 17 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,

Previous Addresses

5th Floor Cambridge House Henry Street Bath BA1 8AZ United Kingdom
From: 16 May 2023To: 11 March 2025
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Feb 24
Funding Round
Apr 24
New Owner
May 24
Owner Exit
May 24
Owner Exit
May 24
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

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 16 May 2023

GOODALL, Richard Arthur

Active
Henry Street, BathBA1 1JS
Born July 1966
Director
Appointed 17 Nov 2023

MACKINNON, Donald Iain Alasdair

Active
Henry Street, BathBA1 1JS
Born June 1955
Director
Appointed 17 Nov 2023

PARRY, Paul Kenneth

Active
Henry Street, BathBA1 1JS
Born May 1966
Director
Appointed 16 May 2023

ROYDS, David John George

Active
Henry Street, BathBA1 1JS
Born May 1960
Director
Appointed 22 Jan 2024

STALEY, Andrew

Active
Henry Street, BathBA1 1JS
Born March 1955
Director
Appointed 17 Nov 2023

STEVENS, Anthony Graham

Active
Henry Street, BathBA1 1JS
Born November 1960
Director
Appointed 17 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Staley

Active
Henry Street, BathBA1 1JS
Born March 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2024

Mr Stephen Francis Andrews

Ceased
Cambridge House, BathBA1 8AZ
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2023
Ceased 01 Apr 2024

Paul Kenneth Parry

Ceased
Cambridge House, BathBA1 8AZ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2023
Ceased 01 Apr 2024
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Group
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 May 2024
AP03Appointment of Secretary
Second Filing Capital Allotment Shares
14 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Memorandum Articles
30 March 2024
MAMA
Resolution
30 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 May 2023
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2023
NEWINCIncorporation