Company NameNovus Financial Services Limited
DirectorsRichard Paul Bernstein and David Frank Lawrence
Company StatusActive
Company Number07767378
CategoryPrivate Limited Company
Incorporation Date8 September 2011(12 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr David Frank Lawrence
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMrs Elizabeth Lesley Ruth Stones
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 West Croft
Addingham
Ilkley
LS29 0SP
Director NameMr Jonathan James Roger Stones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D 2 Sceptre House Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
Director NameMr David Neil Normington
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(1 year, 3 months after company formation)
Appointment Duration9 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D 2 Sceptre House Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB

Contact

Websitenovusfs.co.uk

Location

Registered AddressUnit D 2 Sceptre House
Hornbeam Square North
Harrogate
North Yorkshire
HG2 8PB
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone
Built Up AreaHarrogate

Shareholders

996 at £1Ipn Partners LTD
99.60%
Ordinary A
1 at £1David Neil Normington
0.10%
Ordinary B
1 at £1Elisabeth Ruth Stones
0.10%
Ordinary B
1 at £1Helen Normington
0.10%
Ordinary B
1 at £1Jonathan Stones
0.10%
Ordinary B

Financials

Year2014
Net Worth£26,510
Cash£39,919
Current Liabilities£43,384

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled:
Glas Trust Corporation Limited as Security Agent for The
Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

25 September 2020Confirmation statement made on 8 September 2020 with updates (5 pages)
6 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
19 February 2020Cancellation of shares. Statement of capital on 13 February 2020
  • GBP 998
(4 pages)
18 February 2020Purchase of own shares. (3 pages)
17 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Jonathan James Roger Stones as a director on 11 March 2018 (1 page)
2 May 2018Cessation of Jonathan Stones as a person with significant control on 11 March 2018 (1 page)
12 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
29 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
18 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1,000
(4 pages)
5 June 2015Registered office address changed from 47 East Parade Harrogate North Yorkshire HG1 5LQ to Unit D 2 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 47 East Parade Harrogate North Yorkshire HG1 5LQ to Unit D 2 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB on 5 June 2015 (1 page)
5 June 2015Registered office address changed from 47 East Parade Harrogate North Yorkshire HG1 5LQ to Unit D 2 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB on 5 June 2015 (1 page)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
25 November 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2013Registered office address changed from 49 East Parade Harrogate North Yorkshire HG1 5LQ United Kingdom on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 49 East Parade Harrogate North Yorkshire HG1 5LQ United Kingdom on 16 September 2013 (1 page)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1,000
(4 pages)
9 September 2013Director's details changed for Mr Jonathan James Roger Stones on 30 August 2013 (2 pages)
9 September 2013Director's details changed for Mr David Neil Normington on 30 August 2013 (2 pages)
9 September 2013Director's details changed for Mr Jonathan James Roger Stones on 30 August 2013 (2 pages)
9 September 2013Director's details changed for Mr David Neil Normington on 30 August 2013 (2 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 March 2013Termination of appointment of Elizabeth Stones as a director (1 page)
1 March 2013Termination of appointment of Elizabeth Stones as a director (1 page)
24 January 2013Appointment of Mr David Neil Normington as a director (2 pages)
24 January 2013Appointment of Mr David Neil Normington as a director (2 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 October 2012Memorandum and Articles of Association (19 pages)
29 October 2012Change of share class name or designation (2 pages)
29 October 2012Change of share class name or designation (2 pages)
29 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
29 October 2012Memorandum and Articles of Association (19 pages)
11 October 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1,000.00
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1,000.00
(4 pages)
11 October 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 1,000.00
(4 pages)
9 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
25 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
25 July 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
8 September 2011Incorporation (23 pages)
8 September 2011Incorporation (23 pages)