Company NameNova Capital Group Limited
DirectorsDavid Simon Williamson and Neelam Amin
Company StatusActive
Company Number04455321
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 10 months ago)
Previous NameNova Capital Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2002(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point Suite 301
5 Cheapside
London
EC2V 6AA
Director NameMrs Neelam Amin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant (Cfo)
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Secretary NameJamestown Investments Limited (Corporation)
StatusCurrent
Appointed16 February 2006(3 years, 8 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameLord Robin Granville Hodgson Of Astley Abbotts
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS
Secretary NameMr James Andrew Campbell Gairdner
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Larpent Avenue
Putney
London
SW15 6UP
Director NameMr Michael Andrew John Kelly
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(3 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Director NameMr William Penfold Wyatt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(8 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 02 August 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressCayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameMr Simon Mark Bliss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(9 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 23 December 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Thomas William Leader
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2017)
RoleChief Investment Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point Suite 301
5 Cheapside
London
EC2V 6AA
Director NameMr David John Carman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(9 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 August 2015)
RoleOperating Partner
Country of ResidenceEngland
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS
Director NameMr Adam David Robson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 February 2015)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address1st Floor Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Director NameMr Simon Mark Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2013)
RoleInvestment Partner
Country of ResidenceEngland
Correspondence Address1st Floor Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Director NameDennis Wayne Powers
Date of BirthMay 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2013)
RoleOperating Partner
Country of ResidenceUnited States
Correspondence Address1st Floor Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Director NameMr Andrew Robert Krok-Paszkowski
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(9 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 January 2013)
RoleOperating Partner
Country of ResidenceEngland
Correspondence Address1st Floor Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Director NameMr Patrick George Austen
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2013)
RoleOperating Partner
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cayzer House
30 Buckingham Gate
London
SW1E 6NN
Director NameJan George Kreminski
Date of BirthNovember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2013(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2015)
RoleOperating Partner
Country of ResidenceUnited States
Correspondence Address370 Casa Del Lago Way
Lenoir City
Tennessee 37772
United States
Director NameMs Sally Deborah Flanagan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 August 2014)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Bakery .10 Cobden Hill
Radlett
Hertfordshire
WD7 7JR
Director NameRichard Alan Lobo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2013(11 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 March 2014)
RoleInvestment Partner
Country of ResidenceUnited States
Correspondence Address1st Floor
Cayzer House 30 Buckingham Gate
London
SW1E 6NN
Director NameDavid Alan Jacobs
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2013(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 November 2015)
RoleInvestment Partner
Country of ResidenceUnited States
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS
Director NameMr Jonathan Daniel Seal
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(11 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2015)
RoleInvestment Partner
Country of ResidenceEngland
Correspondence AddressPortland House Suite 1924
Bressenden Place
London
SW1E 5RS
Director NameKathryn Ada Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2013(11 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 2017)
RoleInvestment Partner
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point Suite 301
5 Cheapside
London
EC2V 6AA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenova-cap.com

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

24.1k at £0.01Jonathan Daniel Seal
7.50%
Ordinary
24.1k at £0.01Orbin Capital Llc
7.50%
Ordinary
24.1k at £0.01Richard A Lobo Revocable Trust
7.50%
Ordinary
16k at £0.01Thomas William Leader
4.99%
Ordinary
13.8k at £0.01David John Carman
4.31%
Ordinary
13k at £0.01Adam David Robson
4.05%
Ordinary
13k at £0.01Jan George Kreminski
4.05%
Ordinary
13k at £0.01Mark Ledlie Hawkesworth
4.04%
Ordinary
9.1k at £0.01Simon Bliss & Union Pension Trustees LTD
2.84%
Ordinary
8.7k at £0.01Andrew Krok-paszkowski & Union Pension Trustees LTD
2.71%
Ordinary
8.7k at £0.01Dennis Wayne Powers
2.71%
Ordinary
6.5k at £0.01John Morton & Union Pension Trustees LTD
2.03%
Ordinary
50k at £0.01David Simon Williamson
15.58%
Ordinary
44k at £0.01Trustee Of Nova Capital Group Limited Employee Benefit Trust
13.69%
Ordinary
33.4k at £0.01Robin Granville Hodgson Of Astley Abbotts
10.39%
Ordinary
5k at £0.01Simon Mark Smith
1.56%
Ordinary
4.3k at £0.01Patrick George Austen & Aj Bell (Pp) Trustees LTD
1.35%
Ordinary
3.5k at £0.01Llewellyn John
1.08%
Ordinary
3.3k at £0.01Michael Edward Ranulph Allsopp
1.04%
Ordinary
3.2k at £0.01Kathryn Ada Jones
1.00%
Ordinary
-OTHER
0.09%
-

Financials

Year2014
Turnover£4,099,932
Net Worth-£2,562,099
Cash£98,864
Current Liabilities£3,702,509

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

31 May 2019Delivered on: 5 June 2019
Persons entitled: Green River Capital Partners Limited

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 1 September 2014
Persons entitled: Fccd Limited

Classification: A registered charge
Outstanding
1 July 2011Delivered 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 2008Delivered 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 2008Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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

Filing History

13 January 2021Appointment of Mrs Neelam Amin as a director on 23 December 2020 (2 pages)
13 January 2021Termination of appointment of Simon Mark Bliss as a director on 23 December 2020 (1 page)
13 November 2020Withdrawal of a person with significant control statement on 13 November 2020 (2 pages)
13 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 November 2020Notification of Green River Capital Partners Limited as a person with significant control on 10 November 2020 (2 pages)
12 November 2020Statement of capital following an allotment of shares on 10 November 2020
  • GBP 13,211.66
(3 pages)
16 July 2020Group of companies' accounts made up to 30 June 2019 (25 pages)
22 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
11 October 2019Group of companies' accounts made up to 30 June 2018 (24 pages)
12 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
5 June 2019Satisfaction of charge 044553210007 in full (1 page)
5 June 2019Registration of charge 044553210008, created on 31 May 2019 (54 pages)
12 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
14 December 2017Group of companies' accounts made up to 30 June 2017 (24 pages)
14 December 2017Group of companies' accounts made up to 30 June 2017 (24 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
2 June 2017Termination of appointment of Thomas William Leader as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Thomas William Leader as a director on 31 May 2017 (1 page)
21 April 2017Registered 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 2017Registered 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 2017Termination of appointment of Kathryn Ada Jones as a director on 26 January 2017 (1 page)
23 February 2017Termination of appointment of Kathryn Ada Jones as a director on 26 January 2017 (1 page)
16 January 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
16 January 2017Group of companies' accounts made up to 30 June 2016 (25 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,211.66
(10 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3,211.66
(10 pages)
21 June 2016Director's details changed for David Simon Williamson on 16 June 2016 (2 pages)
21 June 2016Director's details changed for David Simon Williamson on 16 June 2016 (2 pages)
9 June 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
9 June 2016Group of companies' accounts made up to 30 June 2015 (25 pages)
24 May 2016Director's details changed for David Simon Williamson on 20 May 2016 (2 pages)
24 May 2016Registered 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 2016Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages)
24 May 2016Registered 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 2016Director's details changed for Mr Thomas William Leader on 20 May 2016 (2 pages)
24 May 2016Director's details changed for David Simon Williamson on 20 May 2016 (2 pages)
30 November 2015Termination of appointment of Jan George Kreminski as a director on 25 November 2015 (1 page)
30 November 2015Termination of appointment of David Alan Jacobs as a director on 25 November 2015 (1 page)
30 November 2015Termination of appointment of Jan George Kreminski as a director on 25 November 2015 (1 page)
30 November 2015Termination of appointment of Robin Granville Hodgson of Astley Abbotts as a director on 25 November 2015 (1 page)
30 November 2015Termination of appointment of David Alan Jacobs as a director on 25 November 2015 (1 page)
30 November 2015Termination of appointment of Robin Granville Hodgson of Astley Abbotts as a director on 25 November 2015 (1 page)
19 August 2015Termination of appointment of Jonathan Daniel Seal as a director on 17 August 2015 (1 page)
19 August 2015Termination of appointment of Jonathan Daniel Seal as a director on 17 August 2015 (1 page)
19 August 2015Termination of appointment of David John Carman as a director on 17 August 2015 (1 page)
19 August 2015Termination of appointment of David John Carman as a director on 17 August 2015 (1 page)
15 July 2015Director's details changed for Thomas William Leader on 1 July 2015 (2 pages)
15 July 2015Director's details changed for Thomas William Leader on 1 July 2015 (2 pages)
15 July 2015Director's details changed for Thomas William Leader on 1 July 2015 (2 pages)
9 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,211.66
(12 pages)
9 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,211.66
(12 pages)
9 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,211.66
(12 pages)
1 June 2015Director's details changed for Kathryn Ada Jones on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Thomas William Leader on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Jonathan Daniel Seal on 1 June 2015 (2 pages)
1 June 2015Director's details changed for David Simon Williamson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for David Simon Williamson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr David John Carman on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages)
1 June 2015Registered 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 2015Director's details changed for David Alan Jacobs on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Lord Robin Granville Hodgson of Astley Abbotts on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Jonathan Daniel Seal on 1 June 2015 (2 pages)
1 June 2015Director's details changed for David Simon Williamson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Kathryn Ada Jones on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Jonathan Daniel Seal on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages)
1 June 2015Director's details changed for David Alan Jacobs on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Thomas William Leader on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Lord Robin Granville Hodgson of Astley Abbotts on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr David John Carman on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Lord Robin Granville Hodgson of Astley Abbotts on 1 June 2015 (2 pages)
1 June 2015Registered 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 2015Director's details changed for Mr David John Carman on 1 June 2015 (2 pages)
1 June 2015Registered 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 2015Director's details changed for David Alan Jacobs on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Thomas William Leader on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Kathryn Ada Jones on 1 June 2015 (2 pages)
11 March 2015Termination of appointment of Adam David Robson as a director on 27 February 2015 (1 page)
11 March 2015Termination of appointment of Adam David Robson as a director on 27 February 2015 (1 page)
29 January 2015Director's details changed for David Simon Williamson on 9 October 2014 (2 pages)
29 January 2015Director's details changed for David Simon Williamson on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Thomas William Leader on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Thomas William Leader on 9 October 2014 (2 pages)
29 January 2015Director's details changed for Thomas William Leader on 9 October 2014 (2 pages)
29 January 2015Director's details changed for David Simon Williamson on 9 October 2014 (2 pages)
3 December 2014Purchase of own shares. (3 pages)
3 December 2014Purchase of own shares. (3 pages)
25 November 2014Statement of capital on 17 September 2014
  • GBP 212,878.78
(8 pages)
25 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 2,911.66
(6 pages)
25 November 2014Statement of capital on 17 September 2014
  • GBP 212,878.78
(8 pages)
25 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 2,911.66
(6 pages)
28 October 2014Group of companies' accounts made up to 30 June 2014 (24 pages)
28 October 2014Group of companies' accounts made up to 30 June 2014 (24 pages)
6 October 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES16 ‐ Resolution of redemption of redeemable shares
(17 pages)
1 October 2014Directors statement and auditors report. Out of capital (14 pages)
1 October 2014Directors statement and auditors report. Out of capital (14 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
10 September 2014Termination of appointment of Sally Deborah Flanagan as a director on 22 August 2014 (2 pages)
10 September 2014Termination of appointment of Sally Deborah Flanagan as a director on 22 August 2014 (2 pages)
10 September 2014Particulars of variation of rights attached to shares (2 pages)
10 September 2014Particulars of variation of rights attached to shares (2 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
1 September 2014Satisfaction of charge 4 in full (4 pages)
1 September 2014Registration of charge 044553210007, created on 22 August 2014 (57 pages)
1 September 2014Registration of charge 044553210007, created on 22 August 2014 (57 pages)
1 September 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 688,178.78
(20 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 688,178.78
(20 pages)
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 688,178.78
(20 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
7 April 2014Group of companies' accounts made up to 30 June 2013 (23 pages)
26 March 2014Termination of appointment of Richard Lobo as a director (1 page)
26 March 2014Termination of appointment of Richard Lobo as a director (1 page)
20 December 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0 on 2013-12-02
(2 pages)
20 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 611.75
(3 pages)
20 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 611.75 on 2013-12-02
(3 pages)
20 December 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
20 December 2013Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
20 December 2013Purchase of own shares. Shares purchased into treasury:
  • GBP 611.75
(3 pages)
25 November 2013Termination of appointment of Patrick Austen as a director (1 page)
25 November 2013Termination of appointment of Patrick Austen as a director (1 page)
20 November 2013Appointment of Richard Alan Lobo as a director (2 pages)
20 November 2013Appointment of David Alan Jacobs as a director (2 pages)
20 November 2013Appointment of David Alan Jacobs as a director (2 pages)
20 November 2013Appointment of Richard Alan Lobo as a director (2 pages)
19 November 2013Appointment of Kathryn Ada Jones as a director (2 pages)
19 November 2013Appointment of Mr Jonathan Daniel Seal as a director (2 pages)
19 November 2013Appointment of Kathryn Ada Jones as a director (2 pages)
19 November 2013Appointment of Mr Jonathan Daniel Seal as a director (2 pages)
14 November 2013Termination of appointment of Simon Smith as a director (1 page)
14 November 2013Termination of appointment of Dennis Powers as a director (1 page)
14 November 2013Termination of appointment of Simon Smith as a director (1 page)
14 November 2013Termination of appointment of Dennis Powers as a director (1 page)
10 October 2013Director's details changed for David Simon Williamson on 10 October 2013 (2 pages)
10 October 2013Director's details changed for David Simon Williamson on 10 October 2013 (2 pages)
16 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 August 2013Appointment of Sally Deborah Flanagan as a director (3 pages)
16 August 2013Appointment of Sally Deborah Flanagan as a director (3 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 August 2013Termination of appointment of William Wyatt as a director (1 page)
7 August 2013Termination of appointment of William Wyatt as a director (1 page)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (20 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (20 pages)
28 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (20 pages)
16 January 2013Appointment of Jan George Kreminski as a director (3 pages)
16 January 2013Appointment of Jan George Kreminski as a director (3 pages)
15 January 2013Termination of appointment of Andrew Krok-Paszkowski as a director (1 page)
15 January 2013Termination of appointment of Andrew Krok-Paszkowski as a director (1 page)
20 November 2012Group of companies' accounts made up to 30 June 2012 (22 pages)
20 November 2012Group of companies' accounts made up to 30 June 2012 (22 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (20 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (20 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (20 pages)
8 March 2012Appointment of Andrew Robert Krok-Paszkowski as a director (3 pages)
8 March 2012Appointment of Mr David John Carman as a director (3 pages)
8 March 2012Appointment of Andrew Robert Krok-Paszkowski as a director (3 pages)
8 March 2012Appointment of Simon Mark Bliss as a director (3 pages)
8 March 2012Appointment of Thomas William Leader as a director (3 pages)
8 March 2012Appointment of Patrick George Austen as a director (3 pages)
8 March 2012Appointment of Patrick George Austen as a director (3 pages)
8 March 2012Appointment of Dennis Wayne Powers as a director (3 pages)
8 March 2012Appointment of Simon Mark Smith as a director (3 pages)
8 March 2012Appointment of Dennis Wayne Powers as a director (3 pages)
8 March 2012Appointment of Simon Mark Smith as a director (3 pages)
8 March 2012Appointment of Mr David John Carman as a director (3 pages)
8 March 2012Appointment of Mr Adam David Robson as a director (3 pages)
8 March 2012Appointment of Thomas William Leader as a director (3 pages)
8 March 2012Appointment of Mr Adam David Robson as a director (3 pages)
8 March 2012Appointment of Simon Mark Bliss as a director (3 pages)
17 February 2012Termination of appointment of Michael Kelly as a director (1 page)
17 February 2012Termination of appointment of Michael Kelly as a director (1 page)
19 January 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
19 January 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (13 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (13 pages)
16 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (13 pages)
6 April 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
6 April 2011Group of companies' accounts made up to 30 June 2010 (24 pages)
10 December 2010Registered office address changed from 3Rd Floor 11 Strand London WC2N 5HR on 10 December 2010 (1 page)
10 December 2010Director's details changed for David Simon Williamson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for David Simon Williamson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Andrew John Kelly on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Andrew John Kelly on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Lord Robin Granville Hodgson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for David Simon Williamson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Lord Robin Granville Hodgson on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Michael Andrew John Kelly on 6 December 2010 (2 pages)
10 December 2010Registered office address changed from 3Rd Floor 11 Strand London WC2N 5HR on 10 December 2010 (1 page)
10 December 2010Director's details changed for Lord Robin Granville Hodgson on 6 December 2010 (2 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
20 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
1 April 2010Group of companies' accounts made up to 30 June 2009 (24 pages)
26 November 2009Director's details changed for Lord Robin Granville Hodgson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Lord Robin Granville Hodgson on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Lord Robin Granville Hodgson on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr William Penfold Wyatt on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Andrew John Kelly on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Andrew John Kelly on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr William Penfold Wyatt on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mr William Penfold Wyatt on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Andrew John Kelly on 1 October 2009 (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
10 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
10 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
10 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
26 June 2009Return made up to 06/06/09; full list of members (13 pages)
26 June 2009Return made up to 06/06/09; full list of members (13 pages)
5 May 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
5 May 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 December 2008Resolutions
  • RES13 ‐ Section 175 17/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2008Nc inc already adjusted 17/12/08 (1 page)
21 December 2008Nc inc already adjusted 17/12/08 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
21 December 2008Resolutions
  • RES13 ‐ Section 175 17/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 December 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 4 (8 pages)
9 October 2008Nc inc already adjusted 29/05/08 (1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2008Nc inc already adjusted 29/05/08 (1 page)
9 October 2008Nc inc already adjusted 30/04/08 (1 page)
9 October 2008Nc inc already adjusted 30/04/08 (1 page)
9 October 2008Ad 31/08/08\gbp si [email protected]=511.2\gbp ic 687667.58/688178.78\ (3 pages)
9 October 2008Ad 31/08/08\gbp si [email protected]=511.2\gbp ic 687667.58/688178.78\ (3 pages)
7 October 2008Memorandum and Articles of Association (34 pages)
7 October 2008Memorandum and Articles of Association (34 pages)
7 July 2008Return made up to 06/06/08; full list of members (10 pages)
7 July 2008Return made up to 06/06/08; full list of members (10 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 January 2008Memorandum and Articles of Association (3 pages)
14 January 2008Memorandum and Articles of Association (3 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2007Group of companies' accounts made up to 30 June 2007 (20 pages)
7 November 2007Group of companies' accounts made up to 30 June 2007 (20 pages)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
19 June 2007Return made up to 06/06/07; full list of members (11 pages)
19 June 2007Return made up to 06/06/07; full list of members (11 pages)
1 June 2007Ad 17/05/07--------- £ si [email protected]=320 £ ic 687347/687667 (2 pages)
1 June 2007Ad 17/05/07--------- £ si [email protected]=320 £ ic 687347/687667 (2 pages)
8 May 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
8 May 2007Group of companies' accounts made up to 30 June 2006 (23 pages)
26 January 2007Registered office changed on 26/01/07 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF (1 page)
26 January 2007Registered office changed on 26/01/07 from: schomberg house 1ST floor 80-82 pall mall london SW1Y 5HF (1 page)
9 January 2007Particulars of mortgage/charge (7 pages)
9 January 2007Particulars of mortgage/charge (7 pages)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 August 2006Ad 28/06/06--------- £ si [email protected]=259 £ ic 687088/687347 (2 pages)
14 August 2006Ad 28/06/06--------- £ si [email protected]=259 £ ic 687088/687347 (2 pages)
26 July 2006Return made up to 06/06/06; full list of members (12 pages)
26 July 2006Return made up to 06/06/06; full list of members (12 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
7 April 2006Location of register of members (1 page)
7 April 2006Location of register of members (1 page)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
5 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2005Full accounts made up to 30 June 2005 (20 pages)
19 December 2005Full accounts made up to 30 June 2005 (20 pages)
15 August 2005Return made up to 06/06/05; full list of members (10 pages)
15 August 2005Return made up to 06/06/05; full list of members (10 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
5 May 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
21 February 2005Registered office changed on 21/02/05 from: 36 dover street london W1S 4NH (1 page)
21 February 2005Registered office changed on 21/02/05 from: 36 dover street london W1S 4NH (1 page)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
23 June 2004Return made up to 06/06/04; full list of members (10 pages)
23 June 2004Return made up to 06/06/04; full list of members (10 pages)
14 May 2004Particulars of mortgage/charge (8 pages)
14 May 2004Particulars of mortgage/charge (8 pages)
3 February 2004Group of companies' accounts made up to 4 July 2003 (19 pages)
3 February 2004Group of companies' accounts made up to 4 July 2003 (19 pages)
3 February 2004Group of companies' accounts made up to 4 July 2003 (19 pages)
24 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 June 2003Return made up to 06/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Ad 26/02/03--------- £ si 544989@1=544989 £ ic 142649/687638 (2 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 March 2003£ nc 172999/710653 26/02/03 (2 pages)
13 March 2003Ad 26/02/03--------- £ si 544989@1=544989 £ ic 142649/687638 (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003£ nc 172999/710653 26/02/03 (2 pages)
27 February 2003Amending 882 iss 25/11/02 (2 pages)
27 February 2003Amending 882 iss 25/11/02 (2 pages)
25 February 2003Ad 31/07/02--------- £ si 100@1=100 £ ic 139266/139366 (2 pages)
25 February 2003Ad 31/07/02--------- £ si 100@1=100 £ ic 139266/139366 (2 pages)
25 February 2003Ad 14/02/03--------- £ si 3333@1=3333 £ ic 139366/142699 (1 page)
25 February 2003Ad 14/02/03--------- £ si 3333@1=3333 £ ic 139366/142699 (1 page)
9 January 2003Registered office changed on 09/01/03 from: 39 grove park gardens london W4 3RY (1 page)
9 January 2003Registered office changed on 09/01/03 from: 39 grove park gardens london W4 3RY (1 page)
3 December 2002Company name changed nova capital management LIMITED\certificate issued on 03/12/02 (2 pages)
3 December 2002Company name changed nova capital management LIMITED\certificate issued on 03/12/02 (2 pages)
30 November 2002Ad 19/11/02-25/11/02 £ si 5833@1=5833 £ ic 133433/139266 (2 pages)
30 November 2002Ad 19/11/02-25/11/02 £ si 5833@1=5833 £ ic 133433/139266 (2 pages)
26 October 2002Ad 03/10/02-06/10/02 £ si 133333@1=133333 £ ic 100/133433 (2 pages)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2002Ad 03/10/02-06/10/02 £ si 133333@1=133333 £ ic 100/133433 (2 pages)
26 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 October 2002Nc inc already adjusted 03/10/02 (1 page)
26 October 2002Nc inc already adjusted 03/10/02 (1 page)
25 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
25 October 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
29 August 2002Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
21 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
24 June 2002New director appointed (3 pages)
24 June 2002New director appointed (3 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (3 pages)
24 June 2002New secretary appointed (2 pages)
24 June 2002New director appointed (3 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
6 June 2002Incorporation (19 pages)
6 June 2002Incorporation (19 pages)