5 Cheapside
London
EC2V 6AA
Secretary Name | Jamestown Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 February 2006(1 year, 9 months 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 | 26 May 2004(1 month after company formation) |
Appointment Duration | 1 year, 8 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 | 26 May 2004(1 month after company formation) |
Appointment Duration | 4 years, 1 month (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 | 26 May 2004(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Larpent Avenue Putney London SW15 6UP |
Director Name | Mr Simon Mark Bliss |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(1 year, 9 months 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 | 23 April 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 | 23 April 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0XE |
Website | nova-cap.com |
---|
Registered Address | Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Nova Capital Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (1 week, 6 days from now) |
1 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
---|---|
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 23 April 2017 with updates (7 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 (7 pages) |
21 February 2017 | Total exemption full accounts made up to 30 June 2016 (7 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 United Kingdom to Octagon Point Suite 301 5 Cheapside London EC2V 6AA on 24 May 2016 (1 page) |
24 May 2016 | Registered 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 2016 | Director's details changed for David Simon Williamson on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for David Simon Williamson on 20 May 2016 (2 pages) |
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
19 January 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
19 January 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
1 June 2015 | Director's details changed for Mr Simon Mark Bliss on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN to Portland House Suite 1924 Bressenden Place London SW1E 5RS on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for David 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 | Registered office address changed from 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN to Portland House Suite 1924 Bressenden Place London SW1E 5RS on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr 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) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
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) |
22 October 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
22 October 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 April 2014 | Resolutions
|
23 April 2014 | Resolutions
|
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
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) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
7 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 pages) |
16 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (6 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) |
15 December 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 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 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 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 | 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) |
2 August 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 June 2009 (7 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 inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
9 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for David Simon Williamson on 1 October 2009 (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
11 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
24 April 2009 | Appointment terminated director michael kelly (1 page) |
24 April 2009 | Appointment terminated director michael kelly (1 page) |
26 September 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
26 September 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
26 July 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
23 July 2007 | Auditor's resignation (1 page) |
23 July 2007 | Auditor's resignation (1 page) |
16 June 2007 | Return made up to 23/04/07; full list of members (6 pages) |
16 June 2007 | Return made up to 23/04/07; 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) |
21 November 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
21 November 2006 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Location of register of members (1 page) |
10 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | New secretary appointed (2 pages) |
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) |
19 December 2005 | Full accounts made up to 30 June 2005 (8 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (8 pages) |
24 June 2005 | Return made up to 23/04/05; full list of members
|
24 June 2005 | Return made up to 23/04/05; full list of members
|
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) |
5 July 2004 | Registered 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 2004 | Registered 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 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
3 June 2004 | Location of register of members (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New secretary appointed (1 page) |
3 June 2004 | New secretary appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | Location of register of members (1 page) |
3 June 2004 | New director appointed (1 page) |
3 June 2004 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
28 May 2004 | Company name changed vengas LIMITED\certificate issued on 28/05/04 (2 pages) |
28 May 2004 | Company name changed vengas LIMITED\certificate issued on 28/05/04 (2 pages) |
23 April 2004 | Incorporation (20 pages) |
23 April 2004 | Incorporation (20 pages) |