Company NameNova Capital Nominees Limited
DirectorDavid Simon Williamson
Company StatusActive
Company Number05110781
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Previous NameVengas Limited

Business Activity

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

Directors

Director NameMr David Simon Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2004(1 month after company formation)
Appointment Duration19 years, 11 months
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(1 year, 9 months 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
Appointed26 May 2004(1 month after company formation)
Appointment Duration1 year, 8 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
Appointed26 May 2004(1 month after company formation)
Appointment Duration4 years, 1 month (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
Appointed26 May 2004(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Larpent Avenue
Putney
London
SW15 6UP
Director NameMr Simon Mark Bliss
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 9 months 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
Appointed23 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0XE

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

1 at £1Nova Capital Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 6 days from now)

Filing History

1 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 23 April 2017 with updates (7 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 (7 pages)
21 February 2017Total exemption full accounts made up to 30 June 2016 (7 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 United Kingdom to Octagon Point Suite 301 5 Cheapside London EC2V 6AA on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Portland House Suite 1924 Bressenden Place London SW1E 5RS United Kingdom 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 2016Director's details changed for David Simon Williamson on 20 May 2016 (2 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
19 January 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
19 January 2016Total exemption full accounts made up to 30 June 2015 (7 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 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 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 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)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(6 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • 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)
22 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
22 October 2014Accounts for a dormant company made up to 30 June 2014 (7 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(6 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(6 pages)
23 April 2014Resolutions
  • RES13 ‐ Accounts approval 25/03/2014
(2 pages)
23 April 2014Resolutions
  • RES13 ‐ Accounts approval 25/03/2014
(2 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (7 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)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (6 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 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)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (7 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
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 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 Simon Mark Bliss 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 2010Registered office address changed from 3Rd Floor 11 Strand London WC2N 5HR on 10 December 2010 (1 page)
2 August 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
2 August 2010Accounts for a dormant company made up to 30 June 2010 (7 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
1 December 2009Accounts for a dormant company made up to 30 June 2009 (7 pages)
1 December 2009Accounts for a dormant company made up to 30 June 2009 (7 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 inspection address has been changed (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(s) moved to registered inspection location (2 pages)
9 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
9 October 2009Director's details changed for David Simon Williamson on 1 October 2009 (2 pages)
20 May 2009Resolutions
  • RES13 ‐ Section 175 29/04/2009
(1 page)
20 May 2009Resolutions
  • RES13 ‐ Section 175 29/04/2009
(1 page)
11 May 2009Return made up to 23/04/09; full list of members (3 pages)
11 May 2009Return made up to 23/04/09; full list of members (3 pages)
24 April 2009Appointment terminated director michael kelly (1 page)
24 April 2009Appointment terminated director michael kelly (1 page)
26 September 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
26 September 2008Accounts for a dormant company made up to 30 June 2008 (7 pages)
13 May 2008Return made up to 23/04/08; full list of members (4 pages)
13 May 2008Return made up to 23/04/08; full list of members (4 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
26 July 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
26 July 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
23 July 2007Auditor's resignation (1 page)
23 July 2007Auditor's resignation (1 page)
16 June 2007Return made up to 23/04/07; full list of members (6 pages)
16 June 2007Return made up to 23/04/07; 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)
21 November 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
21 November 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
10 May 2006Return made up to 23/04/06; full list of members (6 pages)
10 May 2006Return made up to 23/04/06; full list of members (6 pages)
10 March 2006Location of register of members (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Location of register of members (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
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)
19 December 2005Full accounts made up to 30 June 2005 (8 pages)
19 December 2005Full accounts made up to 30 June 2005 (8 pages)
24 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 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)
5 July 2004Registered office changed on 05/07/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page)
5 July 2004Registered office changed on 05/07/04 from: c/o rm company services LIMITED invision house wilbury way hitchin hertfordshire SG4 0XE (1 page)
8 June 2004Director resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
8 June 2004Director resigned (1 page)
3 June 2004New director appointed (1 page)
3 June 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
3 June 2004Location of register of members (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004Location of register of members (1 page)
3 June 2004New director appointed (1 page)
3 June 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
28 May 2004Company name changed vengas LIMITED\certificate issued on 28/05/04 (2 pages)
28 May 2004Company name changed vengas LIMITED\certificate issued on 28/05/04 (2 pages)
23 April 2004Incorporation (20 pages)
23 April 2004Incorporation (20 pages)