Check the

DE NOVO (UK) LIMITED

Company
DE NOVO (UK) LIMITED (04035860)

DE NOVO (UK)

Phone: 02089 386 318
A⁺ rating

KEY FINANCES

Year
2016
Assets
£477.78k ▼ £-258.69k (-35.13 %)
Cash
£59.51k ▼ £-486.92k (-89.11 %)
Liabilities
£97.23k ▼ £-25.42k (-20.73 %)
Net Worth
£380.55k ▼ £-233.27k (-38.00 %)

REGISTRATION INFO

Company name
DE NOVO (UK) LIMITED
Company number
04035860
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jul 2000
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
clinchmore.co.uk
Phones
02089 386 318
Registered Address
1 NORTHUMBERLAND AVENUE,
LONDON,
WC2N 5BW

ECONOMIC ACTIVITIES

70229
Management consultancy activities other than financial management

LAST EVENTS

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 2
27 Jul 2016
Register(s) moved to registered inspection location Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES

See Also


Last update 2018

DE NOVO (UK) LIMITED DIRECTORS

Kim Paternoster

  Acting
Appointed
13 March 2015
Role
Secretary
Address
1 Northumberland Avenue, London, WC2N 5BW
Name
PATERNOSTER, Kim

Kevin Brian Foley

  Acting
Appointed
24 June 2008
Occupation
President De Novo Corporation
Role
Director
Age
62
Nationality
American
Address
2 Tremont Ct, Newark, Delaware 19711, Usa
Country Of Residence
Usa
Name
FOLEY, Kevin Brian

William Francis Keenan

  Acting
Appointed
07 September 2000
Occupation
Company Director
Role
Director
Age
67
Nationality
American
Address
8 Adams Dam Road, Wilmington, De 19807, Usa
Country Of Residence
Usa
Name
KEENAN, William Francis

Timothy Peter Cameron Blackstone

  Resigned
Appointed
01 August 2002
Resigned
22 December 2003
Role
Secretary
Address
Free Heath House, Free Heath, Cosley Wood, East Sussex, TN5 6RB
Name
BLACKSTONE, Timothy Peter Cameron

FILBUK (SECRETARIES) LIMITED

  Resigned
Appointed
18 July 2000
Resigned
08 October 2001
Role
Nominee Secretary
Address
Fitzalan House, Fitzalan Road, Cardiff, South Glamorgan, CF2 1XZ
Name
FILBUK (SECRETARIES) LIMITED

Rita Miller

  Resigned
Appointed
05 January 2004
Resigned
13 March 2015
Role
Secretary
Address
429 Seetman Dr., Bear, Delaware, 19701, Usa
Name
MILLER, Rita

EVERSECRETARY LIMITED

  Resigned
Appointed
07 October 2001
Resigned
01 August 2002
Role
Secretary
Address
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX
Name
EVERSECRETARY LIMITED

FILBUK NOMINEES LIMITED

  Resigned
Appointed
18 July 2000
Resigned
07 September 2000
Role
Nominee Director
Address
Fitzalan House, Fitzalan Road, Cardiff, South Glamorgan, CF2 1XZ
Name
FILBUK NOMINEES LIMITED

EVERDIRECTOR LIMITED

  Resigned
Appointed
07 October 2001
Resigned
07 October 2001
Role
Director
Address
Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX
Name
EVERDIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.