London
EC3M 7AF
Secretary Name | Kelly Lawrence |
---|---|
Status | Current |
Appointed | 28 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Sharon Maria Nolan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 May 2022(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Head Of Finance ,Accounting And Data Management |
Country of Residence | Ireland |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr Paul Hibberd |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2023(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Human Resources, Head Of Hr, Corporate |
Country of Residence | England |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr Oliver Roebling Panton Corbett |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Jubilee Place London SW3 3TD |
Director Name | Mr Clive Lee Murray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 6 Hollybush Close Snaresbrook London E11 1PZ |
Director Name | Mr Mark John Turvey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pinfold Road London SW16 2SL |
Director Name | Mr Mark Andrew Hudson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Mr Mark John Turvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pinfold Road London SW16 2SL |
Director Name | Jeremy Richard Adams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 March 2015) |
Role | Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | Eldridge House Graffham Petworth West Sussex GU28 0NT |
Director Name | Mr Michael John Walton |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inwood 11 Desborough Drive Tewin Wood Welwyn Hertfordshire AL6 0HQ |
Director Name | Michael Metcalfe |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Mountnessing Road Billericay Essex CM12 9EU |
Director Name | Mr Stephen Thomas Tillman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Cherry Garden Avenue Folkestone Kent CT19 5LD |
Director Name | Mr John Frederick Renz |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 September 2015) |
Role | Director Of Hr |
Country of Residence | United Kingdom |
Correspondence Address | 185 Wandsworth Bridge Road London SW6 2TT |
Secretary Name | Mrs Teresa Jane Furmston |
---|---|
Status | Resigned |
Appointed | 04 April 2011(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | 21 Meadow Close Esher Surrey KT10 0AY |
Director Name | Mr Stephen John Heming |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2016) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mrs Alexandra Jayne Moon |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(9 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 December 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Miss Julie Elizabeth McLeod |
---|---|
Status | Resigned |
Appointed | 13 May 2015(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 13 May 2015) |
Role | Company Director |
Correspondence Address | 71 Fenchurch Street London EC3M 4HH |
Secretary Name | Miss Julie Elizabeth McLeod |
---|---|
Status | Resigned |
Appointed | 14 May 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Jonathan Louis James Butcher |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2017) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mrs Katherine Jane Hamilton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Reeken Patel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Adam Brooks Cragg |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Ms Claire Butler |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 December 2017(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Fintan Mullarkey |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2018(12 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Secretary Name | Ms Carly Louise Brazier |
---|---|
Status | Resigned |
Appointed | 23 March 2018(12 years after company formation) |
Appointment Duration | 3 months (resigned 28 June 2018) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Timothy Patrick Hennessy |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 29 August 2019) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Alistair Mark Robson |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | novae.com |
---|---|
Telephone | 020 79037300 |
Telephone region | London |
Registered Address | 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £66,076,000 |
Net Worth | -£1,413,000 |
Cash | £489,000 |
Current Liabilities | £5,414,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
13 October 2010 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 |
9 November 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
28 October 2020 | Appointment of Mr Timothy Hennessy as a director on 28 August 2019 (2 pages) |
28 October 2020 | Termination of appointment of Alistair Mark Robson as a director on 29 August 2019 (1 page) |
28 October 2020 | Appointment of Mr Alistair Mark Robson as a director on 28 August 2019 (2 pages) |
28 October 2020 | Termination of appointment of Timothy Hennessy as a director on 29 August 2019 (1 page) |
3 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
22 October 2019 | Director's details changed for Mr Mark Austen John Gregory on 22 October 2019 (2 pages) |
26 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
4 September 2019 | Director's details changed for Mr Fintan Mullarkey on 4 September 2019 (2 pages) |
28 August 2019 | Appointment of Kelly Lawrence as a secretary on 28 August 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Adam Brooks Cragg as a director on 3 May 2019 (1 page) |
22 May 2019 | Change of details for Novae Group Plc as a person with significant control on 8 January 2018 (2 pages) |
10 May 2019 | Registered 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 2018 | Resolutions
|
2 July 2018 | Termination of appointment of Carly Louise Brazier as a secretary on 28 June 2018 (1 page) |
20 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
5 June 2018 | Full accounts made up to 31 December 2017 (24 pages) |
5 April 2018 | Appointment of Ms Carly Louise Brazier as a secretary on 23 March 2018 (2 pages) |
26 March 2018 | Termination of appointment of Julie Elizabeth Mcleod as a secretary on 23 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Nicholas James Moss as a director on 23 March 2018 (1 page) |
26 March 2018 | Termination of appointment of Reeken Patel as a director on 23 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Fintan Mullarkey as a director on 22 March 2018 (2 pages) |
8 January 2018 | Termination of appointment of Jonathan Louis James Butcher as a director on 31 December 2017 (1 page) |
18 December 2017 | Appointment of Mr Adam Brooks Cragg as a director on 14 December 2017 (2 pages) |
18 December 2017 | Appointment of Ms Claire Butler as a director on 14 December 2017 (2 pages) |
18 December 2017 | Appointment of Ms Claire Butler as a director on 14 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Mark Austen John Gregory as a director on 14 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Adam Brooks Cragg as a director on 14 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Mark Austen John Gregory as a director on 14 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Alexandra Jayne Moon as a director on 11 December 2017 (1 page) |
12 December 2017 | Termination of appointment of Alexandra Jayne Moon as a director on 11 December 2017 (1 page) |
7 July 2017 | Termination of appointment of Katherine Jane Hamilton as a director on 7 July 2017 (1 page) |
7 July 2017 | Termination of appointment of Katherine Jane Hamilton as a director on 7 July 2017 (1 page) |
30 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 November 2016 | Appointment of Mr Nicholas James Moss as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Nicholas James Moss as a director on 14 November 2016 (2 pages) |
9 September 2016 | Termination of appointment of Mark Andrew Hudson as a director on 9 September 2016 (1 page) |
9 September 2016 | Termination of appointment of Mark Andrew Hudson as a director on 9 September 2016 (1 page) |
9 August 2016 | Satisfaction of charge 3 in full (1 page) |
9 August 2016 | Satisfaction of charge 2 in full (1 page) |
9 August 2016 | Satisfaction of charge 3 in full (1 page) |
9 August 2016 | Satisfaction of charge 2 in full (1 page) |
4 July 2016 | Appointment of Mr Reeken Patel as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Reeken Patel as a director on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Stephen John Heming as a director on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Stephen John Heming as a director on 1 July 2016 (1 page) |
22 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 January 2016 | Termination of appointment of Julie Elizabeth Mcleod as a secretary on 13 May 2015 (1 page) |
25 January 2016 | Appointment of Miss Julie Elizabeth Mcleod as a secretary on 14 May 2015 (2 pages) |
25 January 2016 | Termination of appointment of Julie Elizabeth Mcleod as a secretary on 13 May 2015 (1 page) |
25 January 2016 | Appointment of Miss Julie Elizabeth Mcleod as a secretary on 14 May 2015 (2 pages) |
4 January 2016 | Appointment of Ms Katherine Jane Hamilton as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Ms Katherine Jane Hamilton as a director on 1 January 2016 (2 pages) |
4 January 2016 | Appointment of Ms Katherine Jane Hamilton as a director on 1 January 2016 (2 pages) |
17 November 2015 | Director's details changed for Mr Jonathan Louis James Butcher on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mrs Alexandra Jayne Moon on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mark Andrew Hudson on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mark Andrew Hudson on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Jonathan Louis James Butcher on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Stephen John Heming on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mrs Alexandra Jayne Moon on 16 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Stephen John Heming on 16 November 2015 (2 pages) |
16 November 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Jonathan Louis James Butcher as a director on 17 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of John Frederick Renz as a director on 17 September 2015 (1 page) |
17 September 2015 | Appointment of Mr Jonathan Louis James Butcher as a director on 17 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of John Frederick Renz as a director on 17 September 2015 (1 page) |
7 July 2015 | Section 519 (1 page) |
7 July 2015 | Section 519 (1 page) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
10 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
10 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
27 May 2015 | Termination of appointment of Teresa Jane Furmston as a secretary on 13 May 2015 (1 page) |
27 May 2015 | Appointment of Miss Julie Elizabeth Mcleod as a secretary on 13 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Teresa Jane Furmston as a secretary on 13 May 2015 (1 page) |
27 May 2015 | Appointment of Miss Julie Elizabeth Mcleod as a secretary on 13 May 2015 (2 pages) |
27 March 2015 | Termination of appointment of Jeremy Richard Adams as a director on 23 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Jeremy Richard Adams as a director on 23 March 2015 (1 page) |
24 March 2015 | Appointment of Mrs Alexandra Jayne Moon as a director on 23 March 2015 (2 pages) |
24 March 2015 | Appointment of Mrs Alexandra Jayne Moon as a director on 23 March 2015 (2 pages) |
29 August 2014 | Section 519 (2 pages) |
29 August 2014 | Section 519 (2 pages) |
29 August 2014 | Section 519 (2 pages) |
29 August 2014 | Section 519 (2 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (21 pages) |
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 January 2014 | Termination of appointment of Clive Murray as a director (2 pages) |
4 January 2014 | Termination of appointment of Clive Murray as a director (2 pages) |
21 November 2013 | Director's details changed for John Frederick Renz on 21 November 2013 (2 pages) |
21 November 2013 | Director's details changed for John Frederick Renz on 21 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Jeremy Richard Adams on 18 November 2013 (2 pages) |
20 November 2013 | Director's details changed for Jeremy Richard Adams on 18 November 2013 (2 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Resolutions
|
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
11 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (8 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
31 October 2012 | Termination of appointment of Oliver Corbett as a director (1 page) |
31 October 2012 | Termination of appointment of Oliver Corbett as a director (1 page) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Termination of appointment of Mark Turvey as a director (1 page) |
18 May 2012 | Appointment of Stephen John Heming as a director (2 pages) |
18 May 2012 | Appointment of Stephen John Heming as a director (2 pages) |
18 May 2012 | Termination of appointment of Mark Turvey as a director (1 page) |
4 May 2012 | Termination of appointment of Michael Metcalfe as a director (1 page) |
4 May 2012 | Termination of appointment of Michael Metcalfe as a director (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
5 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (10 pages) |
19 April 2011 | Appointment of Mrs Teresa Jane Furmston as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Mark Turvey as a secretary (1 page) |
19 April 2011 | Appointment of Mrs Teresa Jane Furmston as a secretary (2 pages) |
19 April 2011 | Termination of appointment of Mark Turvey as a secretary (1 page) |
22 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
22 March 2011 | Full accounts made up to 31 December 2010 (18 pages) |
24 November 2010 | Statement of company's objects (2 pages) |
24 November 2010 | Statement of company's objects (2 pages) |
24 November 2010 | Resolutions
|
24 November 2010 | Resolutions
|
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (7 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
1 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Appointment of John Frederick Renz as a director (3 pages) |
23 November 2009 | Appointment of John Frederick Renz as a director (3 pages) |
22 October 2009 | Memorandum and Articles of Association (32 pages) |
22 October 2009 | Memorandum and Articles of Association (32 pages) |
22 October 2009 | Resolutions
|
22 October 2009 | Resolutions
|
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (19 pages) |
21 January 2009 | Appointment terminated director stephen tillman (1 page) |
21 January 2009 | Appointment terminated director stephen tillman (1 page) |
25 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
25 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
11 June 2008 | Director's change of particulars / oliver corbett / 09/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / oliver corbett / 09/06/2008 (1 page) |
23 May 2008 | Director appointed stephen thomas tillman (2 pages) |
23 May 2008 | Director appointed stephen thomas tillman (2 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
23 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
23 May 2007 | Return made up to 16/03/07; full list of members (3 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
18 April 2007 | Full accounts made up to 31 December 2006 (17 pages) |
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
15 November 2006 | Particulars of mortgage/charge (15 pages) |
15 November 2006 | Particulars of mortgage/charge (15 pages) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | New director appointed (3 pages) |
6 July 2006 | Resolutions
|
6 July 2006 | New director appointed (3 pages) |
25 May 2006 | Memorandum and Articles of Association (13 pages) |
25 May 2006 | Memorandum and Articles of Association (13 pages) |
18 May 2006 | Company name changed novae syndicates LIMITED\certificate issued on 18/05/06 (2 pages) |
18 May 2006 | Company name changed novae syndicates LIMITED\certificate issued on 18/05/06 (2 pages) |
30 March 2006 | New director appointed (3 pages) |
30 March 2006 | New secretary appointed;new director appointed (4 pages) |
30 March 2006 | New secretary appointed;new director appointed (4 pages) |
30 March 2006 | New director appointed (3 pages) |
30 March 2006 | New director appointed (3 pages) |
30 March 2006 | New director appointed (3 pages) |
30 March 2006 | New director appointed (3 pages) |
30 March 2006 | New director appointed (3 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Incorporation (17 pages) |
16 March 2006 | Incorporation (17 pages) |