Company NameAxis UK Services Limited
Company StatusActive
Company Number05745749
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years ago)
Previous NamesNovae Syndicates Limited and Novae Management Limited

Business Activity

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

Directors

Director NameMr Mark Austen John Gregory
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameKelly Lawrence
StatusCurrent
Appointed28 August 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameSharon Maria Nolan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed09 May 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Finance ,Accounting And Data Management
Country of ResidenceIreland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Paul Hibberd
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(17 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleHuman Resources, Head Of Hr, Corporate
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Oliver Roebling Panton Corbett
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Jubilee Place
London
SW3 3TD
Director NameMr Clive Lee Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address6 Hollybush Close
Snaresbrook
London
E11 1PZ
Director NameMr Mark John Turvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address21 Pinfold Road
London
SW16 2SL
Director NameMr Mark Andrew Hudson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMr Mark John Turvey
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address21 Pinfold Road
London
SW16 2SL
Director NameJeremy Richard Adams
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 March 2015)
RoleRisk Director
Country of ResidenceUnited Kingdom
Correspondence AddressEldridge House Graffham
Petworth
West Sussex
GU28 0NT
Director NameMr Michael John Walton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInwood 11 Desborough Drive
Tewin Wood
Welwyn
Hertfordshire
AL6 0HQ
Director NameMichael Metcalfe
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Mountnessing Road
Billericay
Essex
CM12 9EU
Director NameMr Stephen Thomas Tillman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(2 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cherry Garden Avenue
Folkestone
Kent
CT19 5LD
Director NameMr John Frederick Renz
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 September 2015)
RoleDirector Of Hr
Country of ResidenceUnited Kingdom
Correspondence Address185 Wandsworth Bridge Road
London
SW6 2TT
Secretary NameMrs Teresa Jane Furmston
StatusResigned
Appointed04 April 2011(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 May 2015)
RoleCompany Director
Correspondence Address21 Meadow Close
Esher
Surrey
KT10 0AY
Director NameMr Stephen John Heming
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2016)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMrs Alexandra Jayne Moon
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Secretary NameMiss Julie Elizabeth McLeod
StatusResigned
Appointed13 May 2015(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 13 May 2015)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4HH
Secretary NameMiss Julie Elizabeth McLeod
StatusResigned
Appointed14 May 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 2018)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Jonathan Louis James Butcher
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2017)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMrs Katherine Jane Hamilton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Reeken Patel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Nicholas James Moss
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameAdam Brooks Cragg
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMs Claire Butler
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2017(11 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Fintan Mullarkey
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2018(12 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameMs Carly Louise Brazier
StatusResigned
Appointed23 March 2018(12 years after company formation)
Appointment Duration3 months (resigned 28 June 2018)
RoleCompany Director
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Timothy Patrick Hennessy
Date of BirthMay 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2019(13 years, 5 months after company formation)
Appointment Duration1 day (resigned 29 August 2019)
RoleAccountant
Country of ResidenceIreland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMr Alistair Mark Robson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2019(13 years, 5 months after company formation)
Appointment Duration1 day (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitenovae.com
Telephone020 79037300
Telephone regionLondon

Location

Registered Address52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£66,076,000
Net Worth-£1,413,000
Cash£489,000
Current Liabilities£5,414,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

13 October 2010Delivered on: 19 October 2010
Persons entitled: Lloyds Tsb Bank PLC (The "Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company and any of the obligors to the trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 October 2009Delivered on: 14 October 2009
Persons entitled: Lloyds Tsb Bank PLC (The Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding
15 November 2006Delivered on: 15 November 2006
Satisfied on: 11 December 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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: 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

9 November 2020Full accounts made up to 31 December 2019 (18 pages)
28 October 2020Appointment of Mr Timothy Hennessy as a director on 28 August 2019 (2 pages)
28 October 2020Termination of appointment of Alistair Mark Robson as a director on 29 August 2019 (1 page)
28 October 2020Appointment of Mr Alistair Mark Robson as a director on 28 August 2019 (2 pages)
28 October 2020Termination of appointment of Timothy Hennessy as a director on 29 August 2019 (1 page)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
22 October 2019Director's details changed for Mr Mark Austen John Gregory on 22 October 2019 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (18 pages)
4 September 2019Director's details changed for Mr Fintan Mullarkey on 4 September 2019 (2 pages)
28 August 2019Appointment of Kelly Lawrence as a secretary on 28 August 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Adam Brooks Cragg as a director on 3 May 2019 (1 page)
22 May 2019Change of details for Novae Group Plc as a person with significant control on 8 January 2018 (2 pages)
10 May 2019Registered office address changed from 21 Lombard Street London EC3V 9AH United Kingdom to 52 Lime Street London EC3M 7AF on 10 May 2019 (1 page)
9 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
(3 pages)
2 July 2018Termination of appointment of Carly Louise Brazier as a secretary on 28 June 2018 (1 page)
20 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
5 June 2018Full accounts made up to 31 December 2017 (24 pages)
5 April 2018Appointment of Ms Carly Louise Brazier as a secretary on 23 March 2018 (2 pages)
26 March 2018Termination of appointment of Julie Elizabeth Mcleod as a secretary on 23 March 2018 (1 page)
26 March 2018Termination of appointment of Nicholas James Moss as a director on 23 March 2018 (1 page)
26 March 2018Termination of appointment of Reeken Patel as a director on 23 March 2018 (1 page)
26 March 2018Appointment of Mr Fintan Mullarkey as a director on 22 March 2018 (2 pages)
8 January 2018Termination of appointment of Jonathan Louis James Butcher as a director on 31 December 2017 (1 page)
18 December 2017Appointment of Mr Adam Brooks Cragg as a director on 14 December 2017 (2 pages)
18 December 2017Appointment of Ms Claire Butler as a director on 14 December 2017 (2 pages)
18 December 2017Appointment of Ms Claire Butler as a director on 14 December 2017 (2 pages)
18 December 2017Appointment of Mr Mark Austen John Gregory as a director on 14 December 2017 (2 pages)
18 December 2017Appointment of Mr Adam Brooks Cragg as a director on 14 December 2017 (2 pages)
18 December 2017Appointment of Mr Mark Austen John Gregory as a director on 14 December 2017 (2 pages)
12 December 2017Termination of appointment of Alexandra Jayne Moon as a director on 11 December 2017 (1 page)
12 December 2017Termination of appointment of Alexandra Jayne Moon as a director on 11 December 2017 (1 page)
7 July 2017Termination of appointment of Katherine Jane Hamilton as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Katherine Jane Hamilton as a director on 7 July 2017 (1 page)
30 June 2017Full accounts made up to 31 December 2016 (21 pages)
30 June 2017Full accounts made up to 31 December 2016 (21 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
15 November 2016Appointment of Mr Nicholas James Moss as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mr Nicholas James Moss as a director on 14 November 2016 (2 pages)
9 September 2016Termination of appointment of Mark Andrew Hudson as a director on 9 September 2016 (1 page)
9 September 2016Termination of appointment of Mark Andrew Hudson as a director on 9 September 2016 (1 page)
9 August 2016Satisfaction of charge 3 in full (1 page)
9 August 2016Satisfaction of charge 2 in full (1 page)
9 August 2016Satisfaction of charge 3 in full (1 page)
9 August 2016Satisfaction of charge 2 in full (1 page)
4 July 2016Appointment of Mr Reeken Patel as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Reeken Patel as a director on 1 July 2016 (2 pages)
1 July 2016Termination of appointment of Stephen John Heming as a director on 1 July 2016 (1 page)
1 July 2016Termination of appointment of Stephen John Heming as a director on 1 July 2016 (1 page)
22 June 2016Full accounts made up to 31 December 2015 (22 pages)
22 June 2016Full accounts made up to 31 December 2015 (22 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(8 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
(8 pages)
25 January 2016Termination of appointment of Julie Elizabeth Mcleod as a secretary on 13 May 2015 (1 page)
25 January 2016Appointment of Miss Julie Elizabeth Mcleod as a secretary on 14 May 2015 (2 pages)
25 January 2016Termination of appointment of Julie Elizabeth Mcleod as a secretary on 13 May 2015 (1 page)
25 January 2016Appointment of Miss Julie Elizabeth Mcleod as a secretary on 14 May 2015 (2 pages)
4 January 2016Appointment of Ms Katherine Jane Hamilton as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Ms Katherine Jane Hamilton as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Ms Katherine Jane Hamilton as a director on 1 January 2016 (2 pages)
17 November 2015Director's details changed for Mr Jonathan Louis James Butcher on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Mrs Alexandra Jayne Moon on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Mark Andrew Hudson on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Mark Andrew Hudson on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Mr Jonathan Louis James Butcher on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Stephen John Heming on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Mrs Alexandra Jayne Moon on 16 November 2015 (2 pages)
17 November 2015Director's details changed for Stephen John Heming on 16 November 2015 (2 pages)
16 November 2015Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on 16 November 2015 (1 page)
17 September 2015Appointment of Mr Jonathan Louis James Butcher as a director on 17 September 2015 (2 pages)
17 September 2015Termination of appointment of John Frederick Renz as a director on 17 September 2015 (1 page)
17 September 2015Appointment of Mr Jonathan Louis James Butcher as a director on 17 September 2015 (2 pages)
17 September 2015Termination of appointment of John Frederick Renz as a director on 17 September 2015 (1 page)
7 July 2015Section 519 (1 page)
7 July 2015Section 519 (1 page)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(7 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(7 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(7 pages)
10 June 2015Full accounts made up to 31 December 2014 (20 pages)
10 June 2015Full accounts made up to 31 December 2014 (20 pages)
27 May 2015Termination of appointment of Teresa Jane Furmston as a secretary on 13 May 2015 (1 page)
27 May 2015Appointment of Miss Julie Elizabeth Mcleod as a secretary on 13 May 2015 (2 pages)
27 May 2015Termination of appointment of Teresa Jane Furmston as a secretary on 13 May 2015 (1 page)
27 May 2015Appointment of Miss Julie Elizabeth Mcleod as a secretary on 13 May 2015 (2 pages)
27 March 2015Termination of appointment of Jeremy Richard Adams as a director on 23 March 2015 (1 page)
27 March 2015Termination of appointment of Jeremy Richard Adams as a director on 23 March 2015 (1 page)
24 March 2015Appointment of Mrs Alexandra Jayne Moon as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Mrs Alexandra Jayne Moon as a director on 23 March 2015 (2 pages)
29 August 2014Section 519 (2 pages)
29 August 2014Section 519 (2 pages)
29 August 2014Section 519 (2 pages)
29 August 2014Section 519 (2 pages)
17 June 2014Full accounts made up to 31 December 2013 (21 pages)
17 June 2014Full accounts made up to 31 December 2013 (21 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(7 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(7 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(7 pages)
4 January 2014Termination of appointment of Clive Murray as a director (2 pages)
4 January 2014Termination of appointment of Clive Murray as a director (2 pages)
21 November 2013Director's details changed for John Frederick Renz on 21 November 2013 (2 pages)
21 November 2013Director's details changed for John Frederick Renz on 21 November 2013 (2 pages)
20 November 2013Director's details changed for Jeremy Richard Adams on 18 November 2013 (2 pages)
20 November 2013Director's details changed for Jeremy Richard Adams on 18 November 2013 (2 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
29 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
11 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
3 May 2013Full accounts made up to 31 December 2012 (19 pages)
3 May 2013Full accounts made up to 31 December 2012 (19 pages)
31 October 2012Termination of appointment of Oliver Corbett as a director (1 page)
31 October 2012Termination of appointment of Oliver Corbett as a director (1 page)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
14 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
18 May 2012Termination of appointment of Mark Turvey as a director (1 page)
18 May 2012Appointment of Stephen John Heming as a director (2 pages)
18 May 2012Appointment of Stephen John Heming as a director (2 pages)
18 May 2012Termination of appointment of Mark Turvey as a director (1 page)
4 May 2012Termination of appointment of Michael Metcalfe as a director (1 page)
4 May 2012Termination of appointment of Michael Metcalfe as a director (1 page)
5 April 2012Full accounts made up to 31 December 2011 (17 pages)
5 April 2012Full accounts made up to 31 December 2011 (17 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
19 April 2011Appointment of Mrs Teresa Jane Furmston as a secretary (2 pages)
19 April 2011Termination of appointment of Mark Turvey as a secretary (1 page)
19 April 2011Appointment of Mrs Teresa Jane Furmston as a secretary (2 pages)
19 April 2011Termination of appointment of Mark Turvey as a secretary (1 page)
22 March 2011Full accounts made up to 31 December 2010 (18 pages)
22 March 2011Full accounts made up to 31 December 2010 (18 pages)
24 November 2010Statement of company's objects (2 pages)
24 November 2010Statement of company's objects (2 pages)
24 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
24 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
1 June 2010Full accounts made up to 31 December 2009 (18 pages)
1 June 2010Full accounts made up to 31 December 2009 (18 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2009Appointment of John Frederick Renz as a director (3 pages)
23 November 2009Appointment of John Frederick Renz as a director (3 pages)
22 October 2009Memorandum and Articles of Association (32 pages)
22 October 2009Memorandum and Articles of Association (32 pages)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 June 2009Return made up to 01/06/09; full list of members (5 pages)
26 June 2009Return made up to 01/06/09; full list of members (5 pages)
6 April 2009Full accounts made up to 31 December 2008 (19 pages)
6 April 2009Full accounts made up to 31 December 2008 (19 pages)
21 January 2009Appointment terminated director stephen tillman (1 page)
21 January 2009Appointment terminated director stephen tillman (1 page)
25 June 2008Return made up to 01/06/08; full list of members (5 pages)
25 June 2008Return made up to 01/06/08; full list of members (5 pages)
11 June 2008Director's change of particulars / oliver corbett / 09/06/2008 (1 page)
11 June 2008Director's change of particulars / oliver corbett / 09/06/2008 (1 page)
23 May 2008Director appointed stephen thomas tillman (2 pages)
23 May 2008Director appointed stephen thomas tillman (2 pages)
3 April 2008Full accounts made up to 31 December 2007 (19 pages)
3 April 2008Full accounts made up to 31 December 2007 (19 pages)
18 June 2007Return made up to 01/06/07; full list of members (3 pages)
18 June 2007Return made up to 01/06/07; full list of members (3 pages)
23 May 2007Return made up to 16/03/07; full list of members (3 pages)
23 May 2007Return made up to 16/03/07; full list of members (3 pages)
18 April 2007Full accounts made up to 31 December 2006 (17 pages)
18 April 2007Full accounts made up to 31 December 2006 (17 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
15 November 2006Particulars of mortgage/charge (15 pages)
15 November 2006Particulars of mortgage/charge (15 pages)
6 July 2006New director appointed (3 pages)
6 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 July 2006New director appointed (3 pages)
6 July 2006New director appointed (3 pages)
6 July 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
6 July 2006New director appointed (3 pages)
6 July 2006New director appointed (3 pages)
6 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 July 2006New director appointed (3 pages)
25 May 2006Memorandum and Articles of Association (13 pages)
25 May 2006Memorandum and Articles of Association (13 pages)
18 May 2006Company name changed novae syndicates LIMITED\certificate issued on 18/05/06 (2 pages)
18 May 2006Company name changed novae syndicates LIMITED\certificate issued on 18/05/06 (2 pages)
30 March 2006New director appointed (3 pages)
30 March 2006New secretary appointed;new director appointed (4 pages)
30 March 2006New secretary appointed;new director appointed (4 pages)
30 March 2006New director appointed (3 pages)
30 March 2006New director appointed (3 pages)
30 March 2006New director appointed (3 pages)
30 March 2006New director appointed (3 pages)
30 March 2006New director appointed (3 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Secretary resigned (1 page)
16 March 2006Incorporation (17 pages)
16 March 2006Incorporation (17 pages)