-
NURVV LIMITED - 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
Company Information
- Company registration number
- 09679849
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 22 York Buildings
- John Adam Street
- London
- WC2N 6JU 22 York Buildings, John Adam Street, London, WC2N 6JU UK
Management
- Managing Directors
- ROBERTS, Jason Lloyd
- ROBERTS, Ulrika Lundkvist
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-07-10
- Age Of Company 2015-07-10 8 years
- SIC/NACE
- 46520
Ownership
- Shareholders
- NURVV GROUP LIMITED (100.00%) United Kingdom, London, WC2N 6JU, York Buildings, c/o Resolve Advisory 22
- HIRO CAPITAL I LLP (-%) United Kingdom, London, EC4N 6AF, 78 Cannon Street
- Beneficial Owners
- -
- -
- Nurvv Group Limited
Jurisdiction Particularities
- Company Name (english)
- Nurvv Limited
- Additional Status Details
- Liquidation
- Previous Names
- IMPACT TECH LABS LIMITED
- VAT Number
- GB227349303
- Filing of Accounts
- Due Date: 2023-09-30
- Last Date: 2021-09-30
- Annual Return
- Due Date: 2023-08-03
- Last Date: 2022-07-20
-
NURVV LIMITED Company Description
- NURVV LIMITED is a ltd registered in United Kingdom with the Company reg no 09679849. Its current trading status is "live". It was registered 2015-07-10. It was previously called IMPACT TECH LABS LIMITED. It has declared SIC or NACE codes as "46520". It has 2 directors The latest accounts are filed up to 2021-09-30.It can be contacted at 22 York Buildings .
Get NURVV LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nurvv Limited - 22 York Buildings, John Adam Street, London, WC2N 6JU, United Kingdom
- 2015-07-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NURVV LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-registered-office-address-company-with-date-old-address-new-address (2023-10-11) - AD01
-
resolution (2023-09-11) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2023-09-11) - 600
-
liquidation-voluntary-statement-of-affairs (2023-09-30) - LIQ02
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-02-25) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-14) - AD01
-
confirmation-statement-with-no-updates (2022-07-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-31) - MR01
-
change-person-director-company-with-change-date (2022-11-01) - CH01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-07-08) - AD01
-
accounts-with-accounts-type-small (2021-05-21) - AA
-
memorandum-articles (2021-05-05) - MA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-03-30) - MR01
-
change-person-director-company-with-change-date (2021-11-12) - CH01
-
change-person-director-company-with-change-date (2021-03-17) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-16) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-11-29) - MR01
-
resolution (2021-03-22) - RESOLUTIONS
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-05-15) - MR04
-
change-account-reference-date-company-previous-extended (2020-01-06) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-28) - MR01
-
mortgage-satisfy-charge-full (2020-06-05) - MR04
-
accounts-with-accounts-type-small (2020-06-22) - AA
-
confirmation-statement-with-updates (2020-07-19) - CS01
-
mortgage-satisfy-charge-full (2020-11-07) - MR04
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-10-13) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-10-09) - MR01
-
notification-of-a-person-with-significant-control (2019-10-04) - PSC02
-
cessation-of-a-person-with-significant-control (2019-10-04) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-06-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-09) - MR01
-
termination-director-company-with-name-termination-date (2019-06-06) - TM01
-
appoint-person-director-company-with-name-date (2019-06-06) - AP01
-
termination-secretary-company-with-name-termination-date (2019-06-06) - TM02
-
confirmation-statement-with-updates (2019-07-10) - CS01
keyboard_arrow_right 2018
-
resolution (2018-11-15) - RESOLUTIONS
-
change-of-name-notice (2018-11-15) - CONNOT
-
confirmation-statement-with-no-updates (2018-07-17) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-06-19) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-10) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-06-12) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-10-16) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-26) - AD01
-
confirmation-statement-with-updates (2016-07-10) - CS01
keyboard_arrow_right 2015
-
incorporation-company (2015-07-10) - NEWINC