Company NameNovitas Partners Limited
Company StatusDissolved
Company Number03373167
CategoryPrivate Limited Company
Incorporation Date19 May 1997(26 years, 11 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameNorman Riddell & Associates Limited

Business Activity

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

Directors

Secretary NameMr John Francis Gilligan
NationalityIrish
StatusClosed
Appointed12 January 2009(11 years, 8 months after company formation)
Appointment Duration8 years (closed 17 January 2017)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressMoordale 27 Ember Lane
Esher
Surrey
KT10 8EA
Director NameMr John Francis Gilligan
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed27 January 2009(11 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 17 January 2017)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence AddressMoordale 27 Ember Lane
Esher
Surrey
KT10 8EA
Director NameMrs Jennifer May Prince
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Orchard
Upper Clatford
Andover
Hampshire
SP11 7QD
Director NameNorman Malcolm Marshall Riddell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold House Hassobury
Farnham
Bishops Stortford
Hertfordshire
CM23 1JR
Secretary NameMrs Jennifer May Prince
NationalityBritish
StatusResigned
Appointed19 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Orchard
Upper Clatford
Andover
Hampshire
SP11 7QD
Director NameGeorge Alan Robb
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2005)
RoleCompany Director
Correspondence AddressThe Cedars
Compton Way
Moor Park Farnham
Surrey
GU10 1QY
Director NameJohn William Spurdle
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2004)
RoleCompany Director
Correspondence Address333 East 68th Street Apt 9d
New York
10021
Foreign
Director NameConcetta Arcella
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed06 June 2005(8 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2005)
RoleInvestment Manager
Correspondence Address19 Lena Gardens
London
W6 7PY
Director NameMichael Andrew Pritchard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(8 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 November 2005)
RoleAccountant
Correspondence Address42b Putney High Street
London
SW15 1SQ
Director NameMartin Buchanan Russell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Wardley Green, Milland
Liphook
Hampshire
GU30 7LY
Director NameMr Nicholas Stephen Parkes
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(11 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 December 2015)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressFinings Finings Road
Lane End
High Wycombe
Buckinghamshire
HP14 3LP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenovitaspartners.co.uk
Email address[email protected]
Telephone020 79592272
Telephone regionLondon

Location

Registered Address68 King William Street
London
EC4N 7DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

11k at £1Novitas Partners LLP
90.00%
Ordinary A
1.2k at £1Novitas Partners LLP
10.00%
Ordinary B

Financials

Year2014
Net Worth£90,482
Cash£78,144

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12,259
(5 pages)
19 May 2016Termination of appointment of Nicholas Stephen Parkes as a director on 31 December 2015 (1 page)
19 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 12,259
(5 pages)
19 May 2016Termination of appointment of Nicholas Stephen Parkes as a director on 31 December 2015 (1 page)
27 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 12,259
(6 pages)
27 August 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 12,259
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 12,259
(6 pages)
19 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 12,259
(6 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (6 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (6 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 June 2010Director's details changed for Mr John Francis Gilligan on 19 May 2010 (2 pages)
2 June 2010Director's details changed for Mr Nicholas Stephen Parkes on 19 May 2010 (2 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Mr John Francis Gilligan on 19 May 2010 (2 pages)
2 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (6 pages)
2 June 2010Director's details changed for Mr Nicholas Stephen Parkes on 19 May 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 June 2009Return made up to 19/05/09; full list of members (4 pages)
11 June 2009Return made up to 19/05/09; full list of members (4 pages)
19 February 2009Memorandum and Articles of Association (5 pages)
19 February 2009Memorandum and Articles of Association (5 pages)
6 February 2009Company name changed norman riddell & associates LIMITED\certificate issued on 09/02/09 (2 pages)
6 February 2009Company name changed norman riddell & associates LIMITED\certificate issued on 09/02/09 (2 pages)
2 February 2009Director appointed mr john francis gilligan (1 page)
2 February 2009Director appointed mr john francis gilligan (1 page)
12 January 2009Appointment terminated director norman riddell (1 page)
12 January 2009Appointment terminated director jennifer prince (1 page)
12 January 2009Appointment terminated secretary jennifer prince (1 page)
12 January 2009Secretary appointed mr john francis gilligan (1 page)
12 January 2009Appointment terminated director norman riddell (1 page)
12 January 2009Director appointed mr nicholas stephen parkes (1 page)
12 January 2009Director appointed mr nicholas stephen parkes (1 page)
12 January 2009Appointment terminated secretary jennifer prince (1 page)
12 January 2009Secretary appointed mr john francis gilligan (1 page)
12 January 2009Appointment terminated director jennifer prince (1 page)
11 June 2008Return made up to 19/05/08; full list of members (5 pages)
11 June 2008Return made up to 19/05/08; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
12 June 2007Location of register of members (1 page)
12 June 2007Return made up to 19/05/07; full list of members (3 pages)
12 June 2007Location of register of members (1 page)
12 June 2007Return made up to 19/05/07; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2006Registered office changed on 17/10/06 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page)
17 October 2006Registered office changed on 17/10/06 from: gainsborough house 33 throgmorton street london EC2N 2BR (1 page)
11 July 2006Ad 29/06/06--------- £ si 325@1=325 £ ic 11934/12259 (1 page)
11 July 2006Ad 29/06/06--------- £ si 325@1=325 £ ic 11934/12259 (1 page)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
11 April 2006Full accounts made up to 31 December 2005 (16 pages)
11 April 2006Full accounts made up to 31 December 2005 (16 pages)
3 February 2006Ad 26/01/06-26/01/06 £ si 541@1=541 £ ic 11393/11934 (1 page)
3 February 2006Ad 26/01/06-26/01/06 £ si 541@1=541 £ ic 11393/11934 (1 page)
1 February 2006Memorandum and Articles of Association (5 pages)
1 February 2006Memorandum and Articles of Association (5 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2005Ad 08/12/05--------- £ si 867@1=867 £ ic 10526/11393 (1 page)
22 December 2005Ad 08/12/05--------- £ si 867@1=867 £ ic 10526/11393 (1 page)
14 December 2005Director's particulars changed (1 page)
14 December 2005Director's particulars changed (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
15 June 2005Ad 14/06/05-14/06/05 £ si 526@1=526 £ ic 10000/10526 (1 page)
15 June 2005Ad 14/06/05-14/06/05 £ si 526@1=526 £ ic 10000/10526 (1 page)
8 June 2005Return made up to 19/05/05; full list of members (3 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2005Return made up to 19/05/05; full list of members (3 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 April 2005Full accounts made up to 31 December 2004 (15 pages)
9 April 2005Full accounts made up to 31 December 2004 (15 pages)
15 February 2005Location of register of members (1 page)
15 February 2005Location of register of members (1 page)
20 January 2005Director resigned (1 page)
20 January 2005Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
17 June 2004Return made up to 19/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 2004Return made up to 19/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 April 2004Full accounts made up to 31 December 2003 (15 pages)
1 April 2004Full accounts made up to 31 December 2003 (15 pages)
2 September 2003Secretary's particulars changed;director's particulars changed (1 page)
2 September 2003Secretary's particulars changed;director's particulars changed (1 page)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New director appointed (2 pages)
16 June 2003Return made up to 19/05/03; full list of members (7 pages)
16 June 2003Return made up to 19/05/03; full list of members (7 pages)
15 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 June 2003Location of register of members (1 page)
14 June 2003Location of register of members (1 page)
19 May 2003New director appointed (3 pages)
19 May 2003New director appointed (3 pages)
29 April 2003Registered office changed on 29/04/03 from: 304 gainsborough house 33 throgmorton street london EC2N 2BR (1 page)
29 April 2003Registered office changed on 29/04/03 from: 304 gainsborough house 33 throgmorton street london EC2N 2BR (1 page)
6 April 2003Full accounts made up to 31 December 2002 (17 pages)
6 April 2003Full accounts made up to 31 December 2002 (17 pages)
27 May 2002Return made up to 19/05/02; full list of members (7 pages)
27 May 2002Return made up to 19/05/02; full list of members (7 pages)
1 May 2002Registered office changed on 01/05/02 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
1 May 2002Registered office changed on 01/05/02 from: the pavilion 3 broadgate london EC2M 2QS (1 page)
2 April 2002Full accounts made up to 31 December 2001 (14 pages)
2 April 2002Full accounts made up to 31 December 2001 (14 pages)
1 June 2001Return made up to 19/05/01; full list of members (6 pages)
1 June 2001Return made up to 19/05/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001Full accounts made up to 31 December 2000 (11 pages)
25 May 2000Return made up to 19/05/00; full list of members (6 pages)
25 May 2000Return made up to 19/05/00; full list of members (6 pages)
3 April 2000Full accounts made up to 31 December 1999 (11 pages)
3 April 2000Full accounts made up to 31 December 1999 (11 pages)
15 February 2000Director's particulars changed (2 pages)
15 February 2000Director's particulars changed (2 pages)
18 October 1999Secretary's particulars changed;director's particulars changed (1 page)
18 October 1999Secretary's particulars changed;director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
20 September 1999Director's particulars changed (1 page)
5 August 1999Secretary's particulars changed;director's particulars changed (1 page)
5 August 1999Secretary's particulars changed;director's particulars changed (1 page)
24 May 1999Return made up to 19/05/99; full list of members (6 pages)
24 May 1999Return made up to 19/05/99; full list of members (6 pages)
19 February 1999Full accounts made up to 31 December 1998 (11 pages)
19 February 1999Full accounts made up to 31 December 1998 (11 pages)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
18 September 1998Full accounts made up to 31 December 1997 (8 pages)
20 August 1998Registered office changed on 20/08/98 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
20 August 1998Registered office changed on 20/08/98 from: causeway house 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
3 July 1998Return made up to 19/05/98; full list of members (7 pages)
3 July 1998Return made up to 19/05/98; full list of members (7 pages)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 1997Ad 19/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 June 1997Ad 19/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
10 June 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Secretary resigned (1 page)
19 May 1997Incorporation (18 pages)
19 May 1997Incorporation (18 pages)