Company NameNova General Partner Limited
DirectorDavid Simon Williamson
Company StatusActive
Company Number05008407
CategoryPrivate Limited Company
Incorporation Date7 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point Suite 301
5 Cheapside
London
EC2V 6AA
Secretary NameJamestown Investments Limited (Corporation)
StatusCurrent
Appointed16 February 2006(2 years, 1 month after company formation)
Appointment Duration18 years, 2 months
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameMr Donald Dunlop Forrest
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 The Glade
Woodford Green
Essex
IG8 0QA
Director NameMr Michael Andrew John Kelly
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamswell
Carlton Road
South Godstone
Surrey
RH9 8LD
Secretary NameMr James Andrew Campbell Gairdner
NationalityBritish
StatusResigned
Appointed18 March 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 16 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Larpent Avenue
Putney
London
SW15 6UP
Director NameOlav Ostin
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed06 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2006)
RoleDirector Private Equity
Correspondence AddressThe Old Rectory The Street
Lyng
Norwich
Norfolk
NR9 5NW
Director NameMr David Read Tate
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2006)
RoleDirector Head Of Ventures
Country of ResidenceEngland
Correspondence AddressSilverwood
9 Lodge Road Sunridge Park
Bromley
Kent
BR1 3ND
Director NameMr Simon Mark Bliss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 19 December 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOctagon Point Suite 301
5 Cheapside
London
EC2V 6AA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

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

1 at £1Nova Capital Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£125,610
Cash£85
Current Liabilities£406,876

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

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

Filing History

18 January 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
13 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
14 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
5 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
29 June 2017Change of details for Nova Capital Group Limited as a person with significant control on 21 April 2017 (2 pages)
29 June 2017Change of details for Nova Capital Group Limited as a person with significant control on 21 April 2017 (2 pages)
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)
21 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
21 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
21 December 2016Termination of appointment of Simon Mark Bliss as a director on 19 December 2016 (1 page)
21 December 2016Termination of appointment of Simon Mark Bliss as a director on 19 December 2016 (1 page)
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)
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 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 David Simon Williamson on 20 May 2016 (2 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
19 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
19 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
19 October 2015Auditor's resignation (1 page)
19 October 2015Auditor's resignation (1 page)
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 Simon Williamson 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 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 Simon Mark Bliss 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 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)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(6 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(6 pages)
2 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(6 pages)
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 David Simon Williamson on 9 October 2014 (2 pages)
28 October 2014Full accounts made up to 30 June 2014 (11 pages)
28 October 2014Full accounts made up to 30 June 2014 (11 pages)
10 September 2014Memorandum and Articles of Association (9 pages)
10 September 2014Memorandum and Articles of Association (9 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 September 2014Satisfaction of charge 2 in full (4 pages)
1 September 2014Satisfaction of charge 2 in full (4 pages)
7 April 2014Full accounts made up to 30 June 2013 (11 pages)
7 April 2014Full accounts made up to 30 June 2013 (11 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
23 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
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)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (6 pages)
20 November 2012Full accounts made up to 30 June 2012 (11 pages)
20 November 2012Full accounts made up to 30 June 2012 (11 pages)
21 February 2012Director's details changed for Simon Mark Bliss on 15 February 2012 (2 pages)
21 February 2012Director's details changed for Simon Mark Bliss on 15 February 2012 (2 pages)
19 January 2012Full accounts made up to 30 June 2011 (11 pages)
19 January 2012Full accounts made up to 30 June 2011 (11 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (6 pages)
6 April 2011Full accounts made up to 30 June 2010 (11 pages)
6 April 2011Full accounts made up to 30 June 2010 (11 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (6 pages)
10 December 2010Registered office address changed from 3Rd Floor 11 Strand London WC2N 5HR on 10 December 2010 (1 page)
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 Simon Mark Bliss 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 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 Simon Mark Bliss on 6 December 2010 (2 pages)
10 December 2010Director's details changed for Simon Mark Bliss on 6 December 2010 (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (11 pages)
1 April 2010Full accounts made up to 30 June 2009 (11 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Simon Mark Bliss on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Simon Mark Bliss on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Simon Mark Bliss on 1 October 2009 (2 pages)
15 October 2009Register(s) moved to registered inspection location (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 inspection address has been changed (2 pages)
11 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
11 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
11 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
18 May 2009Return made up to 07/01/09; full list of members; amend (5 pages)
18 May 2009Return made up to 07/01/09; full list of members; amend (5 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
5 May 2009Full accounts made up to 30 June 2008 (11 pages)
2 May 2009Appointment terminated director michael kelly (1 page)
2 May 2009Appointment terminated director michael kelly (1 page)
29 January 2009Return made up to 07/01/09; full list of members (4 pages)
29 January 2009Return made up to 07/01/09; full list of members (4 pages)
21 December 2008Resolutions
  • RES13 ‐ Sec 175- loan agreement 15/12/2008
(1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 December 2008Resolutions
  • RES13 ‐ Sec 175- loan agreement 15/12/2008
(1 page)
21 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
9 November 2007Full accounts made up to 30 June 2007 (11 pages)
9 November 2007Full accounts made up to 30 June 2007 (11 pages)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
8 May 2007Full accounts made up to 30 June 2006 (12 pages)
8 May 2007Full accounts made up to 30 June 2006 (12 pages)
3 March 2007Return made up to 07/01/07; full list of members (6 pages)
3 March 2007Return made up to 07/01/07; full list of members (6 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 (6 pages)
9 January 2007Particulars of mortgage/charge (6 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Location of register of members (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Location of register of members (1 page)
24 January 2006New director appointed (5 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (5 pages)
23 January 2006Return made up to 07/01/06; full list of members (8 pages)
23 January 2006Return made up to 07/01/06; full list of members (8 pages)
15 November 2005Full accounts made up to 30 June 2005 (11 pages)
15 November 2005Full accounts made up to 30 June 2005 (11 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 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)
3 February 2005Return made up to 07/01/05; full list of members (7 pages)
3 February 2005Return made up to 07/01/05; full list of members (7 pages)
2 April 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
2 April 2004Location of register of members (1 page)
2 April 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
2 April 2004Location of register of members (1 page)
27 March 2004New secretary appointed (2 pages)
27 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New director appointed (3 pages)
25 March 2004Registered 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 2004New director appointed (3 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
25 March 2004Registered 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 2004Secretary resigned (1 page)
25 March 2004New director appointed (3 pages)
25 March 2004New director appointed (3 pages)
23 March 2004Company name changed archale LIMITED\certificate issued on 23/03/04 (2 pages)
23 March 2004Company name changed archale LIMITED\certificate issued on 23/03/04 (2 pages)
7 January 2004Incorporation (20 pages)
7 January 2004Incorporation (20 pages)