Advanced company searchLink opens in new window

NOVA DUVERA UK LIMITED

Company number 13989738

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Dec 2025 AA Total exemption full accounts made up to 31 March 2025
07 Nov 2025 SH01 Statement of capital following an allotment of shares on 1 October 2025
  • GBP 153.738475
07 Oct 2025 SH01 Statement of capital following an allotment of shares on 2 October 2025
  • GBP 153.203475
02 Sep 2025 TM01 Termination of appointment of Marcello Piola Holtz as a director on 1 September 2025
09 Jun 2025 CH01 Director's details changed for Mr Marcello Piola Holtz on 1 June 2025
09 Jun 2025 CH01 Director's details changed for Mr Thiago Braz Do Carmo Benhami on 1 June 2025
02 May 2025 CS01 Confirmation statement made on 8 March 2025 with updates
19 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
27 Aug 2024 SH02 Sub-division of shares on 20 August 2024
12 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2024 SH01 Statement of capital following an allotment of shares on 5 August 2024
  • GBP 145.46
24 May 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2024 SH01 Statement of capital following an allotment of shares on 22 May 2024
  • GBP 123.82
21 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2024 MA Memorandum and Articles of Association
02 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with updates
14 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Sep 2023 SH01 Statement of capital following an allotment of shares on 24 August 2023
  • GBP 122.32
07 Sep 2023 SH08 Change of share class name or designation
07 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2023 MA Memorandum and Articles of Association
31 Aug 2023 AP01 Appointment of Mr Gilberto Correa De Albuquerque as a director on 24 August 2023
04 Jul 2023 AD01 Registered office address changed from , Office 412 2 Tallis Street, London, EC4Y 0AB, England to 6 Snow Hill Room 1.01 London EC1A 2AY on 4 July 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates