5 Cheapside
London
EC2V 6AA
Director Name | Mrs Neelam Amin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant (Cfo) |
Country of Residence | United Kingdom |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2006(3 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Lord Robin Granville Hodgson Of Astley Abbotts |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Suite 1924 Bressenden Place London SW1E 5RS |
Secretary Name | Mr James Andrew Campbell Gairdner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Larpent Avenue Putney London SW15 6UP |
Director Name | Mr Michael Andrew John Kelly |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr William Penfold Wyatt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 August 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Simon Mark Bliss |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 December 2020) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Thomas William Leader |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2017) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | Octagon Point Suite 301 5 Cheapside London EC2V 6AA |
Director Name | Mr David John Carman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 August 2015) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | Portland House Suite 1924 Bressenden Place London SW1E 5RS |
Director Name | Mr Adam David Robson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2015) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Simon Mark Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2013) |
Role | Investment Partner |
Country of Residence | England |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Dennis Wayne Powers |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2013) |
Role | Operating Partner |
Country of Residence | United States |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Andrew Robert Krok-Paszkowski |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 January 2013) |
Role | Operating Partner |
Country of Residence | England |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2013) |
Role | Operating Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | Jan George Kreminski |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2013(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 November 2015) |
Role | Operating Partner |
Country of Residence | United States |
Correspondence Address | 370 Casa Del Lago Way Lenoir City Tennessee 37772 United States |
Director Name | Ms Sally Deborah Flanagan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2013(11 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 August 2014) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Old Bakery .10 Cobden Hill Radlett Hertfordshire WD7 7JR |
Director Name | Richard Alan Lobo |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2013(11 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 March 2014) |
Role | Investment Partner |
Country of Residence | United States |
Correspondence Address | 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN |
Director Name | David Alan Jacobs |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2013(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 November 2015) |
Role | Investment Partner |
Country of Residence | United States |
Correspondence Address | Portland House Suite 1924 Bressenden Place London SW1E 5RS |
Director Name | Mr Jonathan Daniel Seal |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 2015) |
Role | Investment Partner |
Country of Residence | England |
Correspondence Address | Portland House Suite 1924 Bressenden Place London SW1E 5RS |
Director Name | Kathryn Ada Jones |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 January 2017) |
Role | Investment Partner |
Country of Residence | United Kingdom |
Correspondence Address | Octagon Point Suite 301 5 Cheapside London EC2V 6AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nova-cap.com |
---|
Registered Address | Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
24.1k at £0.01 | Jonathan Daniel Seal 7.50% Ordinary |
---|---|
24.1k at £0.01 | Orbin Capital Llc 7.50% Ordinary |
24.1k at £0.01 | Richard A Lobo Revocable Trust 7.50% Ordinary |
16k at £0.01 | Thomas William Leader 4.99% Ordinary |
13.8k at £0.01 | David John Carman 4.31% Ordinary |
13k at £0.01 | Adam David Robson 4.05% Ordinary |
13k at £0.01 | Jan George Kreminski 4.05% Ordinary |
13k at £0.01 | Mark Ledlie Hawkesworth 4.04% Ordinary |
9.1k at £0.01 | Simon Bliss & Union Pension Trustees LTD 2.84% Ordinary |
8.7k at £0.01 | Andrew Krok-paszkowski & Union Pension Trustees LTD 2.71% Ordinary |
8.7k at £0.01 | Dennis Wayne Powers 2.71% Ordinary |
6.5k at £0.01 | John Morton & Union Pension Trustees LTD 2.03% Ordinary |
50k at £0.01 | David Simon Williamson 15.58% Ordinary |
44k at £0.01 | Trustee Of Nova Capital Group Limited Employee Benefit Trust 13.69% Ordinary |
33.4k at £0.01 | Robin Granville Hodgson Of Astley Abbotts 10.39% Ordinary |
5k at £0.01 | Simon Mark Smith 1.56% Ordinary |
4.3k at £0.01 | Patrick George Austen & Aj Bell (Pp) Trustees LTD 1.35% Ordinary |
3.5k at £0.01 | Llewellyn John 1.08% Ordinary |
3.3k at £0.01 | Michael Edward Ranulph Allsopp 1.04% Ordinary |
3.2k at £0.01 | Kathryn Ada Jones 1.00% Ordinary |
- | OTHER 0.09% - |
Year | 2014 |
---|---|
Turnover | £4,099,932 |
Net Worth | -£2,562,099 |
Cash | £98,864 |
Current Liabilities | £3,702,509 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
31 May 2019 | Delivered on: 5 June 2019 Persons entitled: Green River Capital Partners Limited Classification: A registered charge Outstanding |
---|---|
22 August 2014 | Delivered on: 1 September 2014 Persons entitled: Fccd Limited Classification: A registered charge Outstanding |
1 July 2011 | Delivered on: 12 July 2011 Persons entitled: Buckingham Gate Limited Classification: A rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £45,068.10 all interest credited to the deposit account the deposit account and the amount from time to time standing to the credit of the deposit account. Outstanding |
17 December 2008 | Delivered on: 20 December 2008 Persons entitled: Bank of Scotland PLC Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right,title and interest (both present and future) in and to the deposit see image for full details. Outstanding |
17 December 2008 | Delivered on: 19 December 2008 Satisfied on: 1 September 2014 Persons entitled: Caledonia Investments PLC as Security Trustee for the Lenders (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the obligors to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 January 2007 | Delivered on: 9 January 2007 Satisfied on: 19 December 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 February 2005 | Delivered on: 16 February 2005 Satisfied on: 19 December 2008 Persons entitled: Ge Capital Corporation (Estates) Limited Classification: Rent deposit deed Secured details: The rent deposit of £24,375 due or to become due from the company to the chargee. Particulars: The rent deposit and the deposit balance. Fully Satisfied |
6 May 2004 | Delivered on: 14 May 2004 Satisfied on: 14 December 2006 Persons entitled: Caledonia Investments PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All f/h and l/h property fittings plant and machinery goodwill and uncalled capital the debts by way of floating charge the whole of the existing and future undertaking and property. See the mortgage charge document for full details. Fully Satisfied |
13 January 2021 | Appointment of Mrs Neelam Amin as a director on 23 December 2020 (2 pages) |
---|---|
13 January 2021 | Termination of appointment of Simon Mark Bliss as a director on 23 December 2020 (1 page) |
13 November 2020 | Withdrawal of a person with significant control statement on 13 November 2020 (2 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Notification of Green River Capital Partners Limited as a person with significant control on 10 November 2020 (2 pages) |
12 November 2020 | Statement of capital following an allotment of shares on 10 November 2020
|
16 July 2020 | Group of companies' accounts made up to 30 June 2019 (25 pages) |
22 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
11 October 2019 | Group of companies' accounts made up to 30 June 2018 (24 pages) |
12 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
5 June 2019 | Satisfaction of charge 044553210007 in full (1 page) |
5 June 2019 | Registration of charge 044553210008, created on 31 May 2019 (54 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
14 December 2017 | Group of companies' accounts made up to 30 June 2017 (24 pages) |
14 December 2017 | Group of companies' accounts made up to 30 June 2017 (24 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
2 June 2017 | Termination of appointment of Thomas William Leader as a director on 31 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Thomas William Leader as a director on 31 May 2017 (1 page) |
21 April 2017 | Registered office address changed from Octagon Point Suite 301 5 Cheapside London EC2V 6AA United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 21 April 2017 (1 page) |
21 April 2017 | Registered office address changed from Octagon Point Suite 301 5 Cheapside London EC2V 6AA United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 21 April 2017 (1 page) |
23 February 2017 | Termination of appointment of Kathryn Ada Jones as a director on 26 January 2017 (1 page) |
23 February 2017 | Termination of appointment of Kathryn Ada Jones as a director on 26 January 2017 (1 page) |
16 January 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
16 January 2017 | Group of companies' accounts made up to 30 June 2016 (25 pages) |
29 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 June 2016 | Director's details changed for David Simon Williamson on 16 June 2016 (2 pages) |
21 June 2016 | Director's details changed for David Simon Williamson on 16 June 2016 (2 pages) |
9 June 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
9 June 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
24 May 2016 | Director's details changed for David Simon Williamson on 20 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from Portland House Suite 1924 Bressenden Place London SW1E 5RS to Octagon Point Suite 301 5 Cheapside London EC2V 6AA on 24 May 2016 (1 page) |
24 May 2016 | Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from Portland House Suite 1924 Bressenden Place London SW1E 5RS to Octagon Point Suite 301 5 Cheapside London EC2V 6AA on 24 May 2016 (1 page) |
24 May 2016 | Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for David Simon Williamson on 20 May 2016 (2 pages) |
30 November 2015 | Termination of appointment of Jan George Kreminski as a director on 25 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Alan Jacobs as a director on 25 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Jan George Kreminski as a director on 25 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Robin Granville Hodgson of Astley Abbotts as a director on 25 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Alan Jacobs as a director on 25 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Robin Granville Hodgson of Astley Abbotts as a director on 25 November 2015 (1 page) |
19 August 2015 | Termination of appointment of Jonathan Daniel Seal as a director on 17 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Jonathan Daniel Seal as a director on 17 August 2015 (1 page) |
19 August 2015 | Termination of appointment of David John Carman as a director on 17 August 2015 (1 page) |
19 August 2015 | Termination of appointment of David John Carman as a director on 17 August 2015 (1 page) |
15 July 2015 | Director's details changed for Thomas William Leader on 1 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Thomas William Leader on 1 July 2015 (2 pages) |
15 July 2015 | Director's details changed for Thomas William Leader on 1 July 2015 (2 pages) |
9 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
1 June 2015 | Director's details changed for Kathryn Ada Jones on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Thomas William Leader on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Jonathan Daniel Seal on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for David Simon Williamson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for David Simon Williamson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr David John Carman on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN to Portland House Suite 1924 Bressenden Place London SW1E 5RS on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for David Alan Jacobs on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Lord Robin Granville Hodgson of Astley Abbotts on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Jonathan Daniel Seal on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for David Simon Williamson on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Kathryn Ada Jones on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Jonathan Daniel Seal on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for David Alan Jacobs on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Thomas William Leader on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Lord Robin Granville Hodgson of Astley Abbotts on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr David John Carman on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Lord Robin Granville Hodgson of Astley Abbotts on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN to Portland House Suite 1924 Bressenden Place London SW1E 5RS on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr David John Carman on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN to Portland House Suite 1924 Bressenden Place London SW1E 5RS on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for David Alan Jacobs on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Thomas William Leader on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Kathryn Ada Jones on 1 June 2015 (2 pages) |
11 March 2015 | Termination of appointment of Adam David Robson as a director on 27 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Adam David Robson as a director on 27 February 2015 (1 page) |
29 January 2015 | Director's details changed for David Simon Williamson on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for David Simon Williamson on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Thomas William Leader on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Thomas William Leader on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for Thomas William Leader on 9 October 2014 (2 pages) |
29 January 2015 | Director's details changed for David Simon Williamson on 9 October 2014 (2 pages) |
3 December 2014 | Purchase of own shares. (3 pages) |
3 December 2014 | Purchase of own shares. (3 pages) |
25 November 2014 | Statement of capital on 17 September 2014
|
25 November 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
25 November 2014 | Statement of capital on 17 September 2014
|
25 November 2014 | Cancellation of shares. Statement of capital on 31 October 2014
|
28 October 2014 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
28 October 2014 | Group of companies' accounts made up to 30 June 2014 (24 pages) |
6 October 2014 | Resolutions
|
1 October 2014 | Directors statement and auditors report. Out of capital (14 pages) |
1 October 2014 | Directors statement and auditors report. Out of capital (14 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Termination of appointment of Sally Deborah Flanagan as a director on 22 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Sally Deborah Flanagan as a director on 22 August 2014 (2 pages) |
10 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
10 September 2014 | Resolutions
|
1 September 2014 | Satisfaction of charge 4 in full (4 pages) |
1 September 2014 | Registration of charge 044553210007, created on 22 August 2014 (57 pages) |
1 September 2014 | Registration of charge 044553210007, created on 22 August 2014 (57 pages) |
1 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
7 April 2014 | Group of companies' accounts made up to 30 June 2013 (23 pages) |
26 March 2014 | Termination of appointment of Richard Lobo as a director (1 page) |
26 March 2014 | Termination of appointment of Richard Lobo as a director (1 page) |
20 December 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2013 | Resolutions
|
20 December 2013 | Resolutions
|
20 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
20 December 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 December 2013 | Sale or transfer of treasury shares. Treasury capital:
|
20 December 2013 | Purchase of own shares. Shares purchased into treasury:
|
25 November 2013 | Termination of appointment of Patrick Austen as a director (1 page) |
25 November 2013 | Termination of appointment of Patrick Austen as a director (1 page) |
20 November 2013 | Appointment of Richard Alan Lobo as a director (2 pages) |
20 November 2013 | Appointment of David Alan Jacobs as a director (2 pages) |
20 November 2013 | Appointment of David Alan Jacobs as a director (2 pages) |
20 November 2013 | Appointment of Richard Alan Lobo as a director (2 pages) |
19 November 2013 | Appointment of Kathryn Ada Jones as a director (2 pages) |
19 November 2013 | Appointment of Mr Jonathan Daniel Seal as a director (2 pages) |
19 November 2013 | Appointment of Kathryn Ada Jones as a director (2 pages) |
19 November 2013 | Appointment of Mr Jonathan Daniel Seal as a director (2 pages) |
14 November 2013 | Termination of appointment of Simon Smith as a director (1 page) |
14 November 2013 | Termination of appointment of Dennis Powers as a director (1 page) |
14 November 2013 | Termination of appointment of Simon Smith as a director (1 page) |
14 November 2013 | Termination of appointment of Dennis Powers as a director (1 page) |
10 October 2013 | Director's details changed for David Simon Williamson on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for David Simon Williamson on 10 October 2013 (2 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
16 August 2013 | Appointment of Sally Deborah Flanagan as a director (3 pages) |
16 August 2013 | Appointment of Sally Deborah Flanagan as a director (3 pages) |
16 August 2013 | Resolutions
|
16 August 2013 | Resolutions
|
7 August 2013 | Termination of appointment of William Wyatt as a director (1 page) |
7 August 2013 | Termination of appointment of William Wyatt as a director (1 page) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (20 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (20 pages) |
28 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (20 pages) |
16 January 2013 | Appointment of Jan George Kreminski as a director (3 pages) |
16 January 2013 | Appointment of Jan George Kreminski as a director (3 pages) |
15 January 2013 | Termination of appointment of Andrew Krok-Paszkowski as a director (1 page) |
15 January 2013 | Termination of appointment of Andrew Krok-Paszkowski as a director (1 page) |
20 November 2012 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
20 November 2012 | Group of companies' accounts made up to 30 June 2012 (22 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (20 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (20 pages) |
27 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (20 pages) |
8 March 2012 | Appointment of Andrew Robert Krok-Paszkowski as a director (3 pages) |
8 March 2012 | Appointment of Mr David John Carman as a director (3 pages) |
8 March 2012 | Appointment of Andrew Robert Krok-Paszkowski as a director (3 pages) |
8 March 2012 | Appointment of Simon Mark Bliss as a director (3 pages) |
8 March 2012 | Appointment of Thomas William Leader as a director (3 pages) |
8 March 2012 | Appointment of Patrick George Austen as a director (3 pages) |
8 March 2012 | Appointment of Patrick George Austen as a director (3 pages) |
8 March 2012 | Appointment of Dennis Wayne Powers as a director (3 pages) |
8 March 2012 | Appointment of Simon Mark Smith as a director (3 pages) |
8 March 2012 | Appointment of Dennis Wayne Powers as a director (3 pages) |
8 March 2012 | Appointment of Simon Mark Smith as a director (3 pages) |
8 March 2012 | Appointment of Mr David John Carman as a director (3 pages) |
8 March 2012 | Appointment of Mr Adam David Robson as a director (3 pages) |
8 March 2012 | Appointment of Thomas William Leader as a director (3 pages) |
8 March 2012 | Appointment of Mr Adam David Robson as a director (3 pages) |
8 March 2012 | Appointment of Simon Mark Bliss as a director (3 pages) |
17 February 2012 | Termination of appointment of Michael Kelly as a director (1 page) |
17 February 2012 | Termination of appointment of Michael Kelly as a director (1 page) |
19 January 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
19 January 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (13 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (13 pages) |
16 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (13 pages) |
6 April 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
6 April 2011 | Group of companies' accounts made up to 30 June 2010 (24 pages) |
10 December 2010 | Registered office address changed from 3Rd Floor 11 Strand London WC2N 5HR on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for David Simon Williamson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for David Simon Williamson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Andrew John Kelly on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Andrew John Kelly on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Lord Robin Granville Hodgson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for David Simon Williamson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Lord Robin Granville Hodgson on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Michael Andrew John Kelly on 6 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from 3Rd Floor 11 Strand London WC2N 5HR on 10 December 2010 (1 page) |
10 December 2010 | Director's details changed for Lord Robin Granville Hodgson on 6 December 2010 (2 pages) |
20 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (13 pages) |
20 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (13 pages) |
20 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (13 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
1 April 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
26 November 2009 | Director's details changed for Lord Robin Granville Hodgson on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Lord Robin Granville Hodgson on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Lord Robin Granville Hodgson on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr William Penfold Wyatt on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael Andrew John Kelly on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael Andrew John Kelly on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr William Penfold Wyatt on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Mr William Penfold Wyatt on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Michael Andrew John Kelly on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
10 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
10 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
26 June 2009 | Return made up to 06/06/09; full list of members (13 pages) |
26 June 2009 | Return made up to 06/06/09; full list of members (13 pages) |
5 May 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
5 May 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Nc inc already adjusted 17/12/08 (1 page) |
21 December 2008 | Nc inc already adjusted 17/12/08 (1 page) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 October 2008 | Nc inc already adjusted 29/05/08 (1 page) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Nc inc already adjusted 29/05/08 (1 page) |
9 October 2008 | Nc inc already adjusted 30/04/08 (1 page) |
9 October 2008 | Nc inc already adjusted 30/04/08 (1 page) |
9 October 2008 | Ad 31/08/08\gbp si [email protected]=511.2\gbp ic 687667.58/688178.78\ (3 pages) |
9 October 2008 | Ad 31/08/08\gbp si [email protected]=511.2\gbp ic 687667.58/688178.78\ (3 pages) |
7 October 2008 | Memorandum and Articles of Association (34 pages) |
7 October 2008 | Memorandum and Articles of Association (34 pages) |
7 July 2008 | Return made up to 06/06/08; full list of members (10 pages) |
7 July 2008 | Return made up to 06/06/08; full list of members (10 pages) |
14 January 2008 | Resolutions
|
14 January 2008 | Memorandum and Articles of Association (3 pages) |
14 January 2008 | Memorandum and Articles of Association (3 pages) |
14 January 2008 | Resolutions
|
7 November 2007 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
7 November 2007 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
19 June 2007 | Return made up to 06/06/07; full list of members (11 pages) |
19 June 2007 | Return made up to 06/06/07; full list of members (11 pages) |
1 June 2007 | Ad 17/05/07--------- £ si [email protected]=320 £ ic 687347/687667 (2 pages) |
1 June 2007 | Ad 17/05/07--------- £ si [email protected]=320 £ ic 687347/687667 (2 pages) |
8 May 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
8 May 2007 | Group of companies' accounts made up to 30 June 2006 (23 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF (1 page) |
9 January 2007 | Particulars of mortgage/charge (7 pages) |
9 January 2007 | Particulars of mortgage/charge (7 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 August 2006 | Ad 28/06/06--------- £ si [email protected]=259 £ ic 687088/687347 (2 pages) |
14 August 2006 | Ad 28/06/06--------- £ si [email protected]=259 £ ic 687088/687347 (2 pages) |
26 July 2006 | Return made up to 06/06/06; full list of members (12 pages) |
26 July 2006 | Return made up to 06/06/06; full list of members (12 pages) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
7 April 2006 | Location of register of members (1 page) |
7 April 2006 | Location of register of members (1 page) |
4 April 2006 | Resolutions
|
4 April 2006 | Resolutions
|
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Secretary resigned (1 page) |
5 January 2006 | Resolutions
|
5 January 2006 | Resolutions
|
19 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (20 pages) |
15 August 2005 | Return made up to 06/06/05; full list of members (10 pages) |
15 August 2005 | Return made up to 06/06/05; full list of members (10 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
5 May 2005 | Group of companies' accounts made up to 30 June 2004 (19 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: 36 dover street london W1S 4NH (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: 36 dover street london W1S 4NH (1 page) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Return made up to 06/06/04; full list of members (10 pages) |
23 June 2004 | Return made up to 06/06/04; full list of members (10 pages) |
14 May 2004 | Particulars of mortgage/charge (8 pages) |
14 May 2004 | Particulars of mortgage/charge (8 pages) |
3 February 2004 | Group of companies' accounts made up to 4 July 2003 (19 pages) |
3 February 2004 | Group of companies' accounts made up to 4 July 2003 (19 pages) |
3 February 2004 | Group of companies' accounts made up to 4 July 2003 (19 pages) |
24 June 2003 | Return made up to 06/06/03; full list of members
|
24 June 2003 | Return made up to 06/06/03; full list of members
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Ad 26/02/03--------- £ si 544989@1=544989 £ ic 142649/687638 (2 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
13 March 2003 | £ nc 172999/710653 26/02/03 (2 pages) |
13 March 2003 | Ad 26/02/03--------- £ si 544989@1=544989 £ ic 142649/687638 (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | £ nc 172999/710653 26/02/03 (2 pages) |
27 February 2003 | Amending 882 iss 25/11/02 (2 pages) |
27 February 2003 | Amending 882 iss 25/11/02 (2 pages) |
25 February 2003 | Ad 31/07/02--------- £ si 100@1=100 £ ic 139266/139366 (2 pages) |
25 February 2003 | Ad 31/07/02--------- £ si 100@1=100 £ ic 139266/139366 (2 pages) |
25 February 2003 | Ad 14/02/03--------- £ si 3333@1=3333 £ ic 139366/142699 (1 page) |
25 February 2003 | Ad 14/02/03--------- £ si 3333@1=3333 £ ic 139366/142699 (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 39 grove park gardens london W4 3RY (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 39 grove park gardens london W4 3RY (1 page) |
3 December 2002 | Company name changed nova capital management LIMITED\certificate issued on 03/12/02 (2 pages) |
3 December 2002 | Company name changed nova capital management LIMITED\certificate issued on 03/12/02 (2 pages) |
30 November 2002 | Ad 19/11/02-25/11/02 £ si 5833@1=5833 £ ic 133433/139266 (2 pages) |
30 November 2002 | Ad 19/11/02-25/11/02 £ si 5833@1=5833 £ ic 133433/139266 (2 pages) |
26 October 2002 | Ad 03/10/02-06/10/02 £ si 133333@1=133333 £ ic 100/133433 (2 pages) |
26 October 2002 | Resolutions
|
26 October 2002 | Ad 03/10/02-06/10/02 £ si 133333@1=133333 £ ic 100/133433 (2 pages) |
26 October 2002 | Resolutions
|
26 October 2002 | Nc inc already adjusted 03/10/02 (1 page) |
26 October 2002 | Nc inc already adjusted 03/10/02 (1 page) |
25 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 October 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
29 August 2002 | Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2002 | Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
21 August 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (3 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New director appointed (3 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
6 June 2002 | Incorporation (19 pages) |
6 June 2002 | Incorporation (19 pages) |