5 Cheapside
London
EC2V 6AA
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2006(2 years, 1 month after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 4 Felstead Gardens Ferry Street London E14 3BS |
Director Name | Mr Donald Dunlop Forrest |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Glade Woodford Green Essex IG8 0QA |
Director Name | Mr Michael Andrew John Kelly |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Camswell Carlton Road South Godstone Surrey RH9 8LD |
Secretary Name | Mr James Andrew Campbell Gairdner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Larpent Avenue Putney London SW15 6UP |
Director Name | Olav Ostin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2006) |
Role | Director Private Equity |
Correspondence Address | The Old Rectory The Street Lyng Norwich Norfolk NR9 5NW |
Director Name | Mr David Read Tate |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2006) |
Role | Director Head Of Ventures |
Country of Residence | England |
Correspondence Address | Silverwood 9 Lodge Road Sunridge Park Bromley Kent BR1 3ND |
Director Name | Mr Simon Mark Bliss |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(2 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 19 December 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Octagon Point Suite 301 5 Cheapside London EC2V 6AA |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
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 |
1 at £1 | Nova Capital Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £125,610 |
Cash | £85 |
Current Liabilities | £406,876 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
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 |
18 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
13 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
29 June 2017 | Change of details for Nova Capital Group Limited as a person with significant control on 21 April 2017 (2 pages) |
29 June 2017 | Change of details for Nova Capital Group Limited as a person with significant control on 21 April 2017 (2 pages) |
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) |
21 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
21 February 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
21 December 2016 | Termination of appointment of Simon Mark Bliss as a director on 19 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Simon Mark Bliss as a director on 19 December 2016 (1 page) |
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) |
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 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 David Simon Williamson on 20 May 2016 (2 pages) |
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
19 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
19 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
19 October 2015 | Auditor's resignation (1 page) |
19 October 2015 | Auditor's resignation (1 page) |
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 Simon Williamson 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 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 Simon Mark Bliss 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 | 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) |
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
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 David Simon Williamson on 9 October 2014 (2 pages) |
28 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
28 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
10 September 2014 | Memorandum and Articles of Association (9 pages) |
10 September 2014 | Memorandum and Articles of Association (9 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Resolutions
|
1 September 2014 | Satisfaction of charge 2 in full (4 pages) |
1 September 2014 | Satisfaction of charge 2 in full (4 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
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) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (11 pages) |
21 February 2012 | Director's details changed for Simon Mark Bliss on 15 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Simon Mark Bliss on 15 February 2012 (2 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
19 January 2012 | Full accounts made up to 30 June 2011 (11 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 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 | 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 Simon Mark Bliss 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 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 Simon Mark Bliss on 6 December 2010 (2 pages) |
10 December 2010 | Director's details changed for Simon Mark Bliss on 6 December 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Simon Mark Bliss on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon Mark Bliss on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Simon Mark Bliss on 1 October 2009 (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (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 inspection address has been changed (2 pages) |
11 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
11 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
18 May 2009 | Return made up to 07/01/09; full list of members; amend (5 pages) |
18 May 2009 | Return made up to 07/01/09; full list of members; amend (5 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (11 pages) |
2 May 2009 | Appointment terminated director michael kelly (1 page) |
2 May 2009 | Appointment terminated director michael kelly (1 page) |
29 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
21 December 2008 | Resolutions
|
21 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (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 1 (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
9 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
9 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
8 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
8 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
3 March 2007 | Return made up to 07/01/07; full list of members (6 pages) |
3 March 2007 | Return made up to 07/01/07; full list of members (6 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 (6 pages) |
9 January 2007 | Particulars of mortgage/charge (6 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
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 | Location of register of members (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Location of register of members (1 page) |
24 January 2006 | New director appointed (5 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (5 pages) |
23 January 2006 | Return made up to 07/01/06; full list of members (8 pages) |
23 January 2006 | Return made up to 07/01/06; full list of members (8 pages) |
15 November 2005 | Full accounts made up to 30 June 2005 (11 pages) |
15 November 2005 | Full accounts made up to 30 June 2005 (11 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 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) |
3 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 07/01/05; full list of members (7 pages) |
2 April 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
2 April 2004 | Location of register of members (1 page) |
2 April 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
2 April 2004 | Location of register of members (1 page) |
27 March 2004 | New secretary appointed (2 pages) |
27 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (3 pages) |
25 March 2004 | New director appointed (3 pages) |
23 March 2004 | Company name changed archale LIMITED\certificate issued on 23/03/04 (2 pages) |
23 March 2004 | Company name changed archale LIMITED\certificate issued on 23/03/04 (2 pages) |
7 January 2004 | Incorporation (20 pages) |
7 January 2004 | Incorporation (20 pages) |