Company NameN-Ov8 Group Limited
Company StatusActive
Company Number06389937
CategoryPrivate Limited Company
Incorporation Date4 October 2007(16 years, 6 months ago)
Previous NamesSt James Parade (94) Limited and NOV8 Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(14 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Christopher Bone
StatusCurrent
Appointed01 August 2023(15 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameMr Andrew Raymond Walls
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(16 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr John Roy Knights
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCollege House 66 High Street
Burford
Oxfordshire
OX18 4QF
Director NameRichard James Gundry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Tansy Close
Guildford
Surrey
GU4 7XN
Secretary NameMr John Roy Knights
NationalityBritish
StatusResigned
Appointed18 December 2007(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 03 January 2008)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeathfield House
High Street
Deddington
Oxfordshire
OX15 0SJ
Director NameStephen John Laming
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Ledwell Court
Weevil Lane
Gosport
Hampshire
PO12 1FP
Director NameJudith Claire Gregory
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(3 months after company formation)
Appointment Duration13 years (resigned 06 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Stubbington Lane
Stubbington
Portsmouth
Hampshire
PO14 2SZ
Director NameMr Gareth Jones
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(3 months after company formation)
Appointment Duration13 years (resigned 09 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rowan Close
South Wonston
Winchester
Hampshire
SO21 3JA
Director NameSimon Arthur Hudson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Potters Avenue
Fareham
Hampshire
PO16 7UE
Director NameMr Maurice George Mansfield
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(3 months after company formation)
Appointment Duration13 years (resigned 06 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSelwyn House
Waldron
Heathfield
East Sussex
TN21 0QP
Director NameMr Michael John Palin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2008(3 months after company formation)
Appointment Duration13 years (resigned 06 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chantry
Wroxton
Banbury
Oxon
OX15 6QS
Secretary NameMr Gareth Jones
NationalityBritish
StatusResigned
Appointed03 January 2008(3 months after company formation)
Appointment Duration13 years (resigned 06 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rowan Close
South Wonston
Winchester
Hampshire
SO21 3JA
Director NameMrs Isabella Knights
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(4 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCollege House 66 High Street
Burford
Oxfordshire
OX18 4QF
Director NameMr Richard James Gundry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Aston Road
Waterlooville
Hampshire
PO7 7UX
Director NameMr Philip Edwin Greenwood
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wheatstone Court Davy Way
Quedgeley
Gloucester
GL2 2AQ
Wales
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2021(13 years, 3 months after company formation)
Appointment Duration10 months (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusResigned
Appointed06 January 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2023)
RoleCompany Director
Correspondence Address20 Grosvenor Place
London
SW1X 7HN
Director NameSt James Directors Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address1 Georges Square
Bath Street
Bristol
BS1 6BA
Secretary NameSt James Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 2007(same day as company formation)
Correspondence Address1 Georges Square
Bath Street
Bristol
BS1 6BA

Contact

Websitewpl.co.uk

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£7,968,892
Gross Profit£2,788,717
Net Worth£902,897
Cash£24,074
Current Liabilities£1,969,030

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

8 October 2021Delivered on: 14 October 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
22 September 2021Delivered on: 24 September 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2021Delivered on: 21 January 2021
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
22 December 2016Delivered on: 28 December 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (146 pages)
17 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (2 pages)
17 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (10 pages)
17 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
16 November 2023Appointment of Mr Andrew Raymond Walls as a director on 16 November 2023 (2 pages)
16 November 2023Termination of appointment of Philip Edwin Greenwood as a director on 16 November 2023 (1 page)
25 August 2023Appointment of Mr Christopher Bone as a secretary on 1 August 2023 (2 pages)
25 August 2023Termination of appointment of Matthew James Allen as a secretary on 1 August 2023 (1 page)
21 August 2023Withdrawal of the secretaries register information from the public register (1 page)
21 August 2023Director's details changed for Mr Adam Thomas Councell on 21 August 2023 (2 pages)
21 August 2023Registered office address changed from C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England to 20 Grosvenor Place London SW1X 7HN on 21 August 2023 (1 page)
21 August 2023Withdrawal of the directors' residential address register information from the public register (1 page)
21 August 2023Withdrawal of the directors' register information from the public register (1 page)
21 August 2023Secretary's details changed for Mr Matthew James Allen on 21 August 2023 (1 page)
21 August 2023Director's details changed for Mr Alexander Peter Dacre on 21 August 2023 (2 pages)
21 August 2023Change of details for Wcs Environmental Limited as a person with significant control on 21 August 2023 (2 pages)
21 August 2023Secretaries register information at 21 August 2023 on withdrawal from the public register (1 page)
21 August 2023Directors' register information at 21 August 2023 on withdrawal from the public register (2 pages)
12 July 2023Confirmation statement made on 3 July 2023 with updates (4 pages)
12 July 2023Notification of Wcs Environmental Limited as a person with significant control on 28 June 2023 (2 pages)
12 July 2023Cessation of Marlowe Plc as a person with significant control on 28 June 2023 (1 page)
9 December 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
9 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (140 pages)
9 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
9 December 2022Audit exemption subsidiary accounts made up to 31 March 2022 (7 pages)
7 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
4 May 2022Satisfaction of charge 063899370004 in full (1 page)
4 May 2022Satisfaction of charge 063899370002 in full (1 page)
4 May 2022Satisfaction of charge 063899370003 in full (1 page)
16 November 2021Termination of appointment of Mark Andrew Adams as a director on 5 November 2021 (1 page)
2 November 2021Resolutions
  • RES13 ‐ Comp exempt from audit under sect 479A 27/09/2021
(1 page)
2 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
2 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (119 pages)
2 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages)
2 November 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 October 2021Registration of charge 063899370004, created on 8 October 2021 (25 pages)
5 October 2021Appointment of Mr Adam Thomas Councell as a director on 5 October 2021 (2 pages)
24 September 2021Registration of charge 063899370003, created on 22 September 2021 (26 pages)
15 July 2021Confirmation statement made on 3 July 2021 with updates (6 pages)
23 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 March 2021Memorandum and Articles of Association (10 pages)
12 March 2021Appointment of Mr Philip Edwin Greenwood as a director on 6 January 2021 (2 pages)
2 March 2021Termination of appointment of Michael John Palin as a director on 6 January 2021 (1 page)
2 March 2021Termination of appointment of Maurice George Mansfield as a director on 6 January 2021 (1 page)
29 January 2021Elect to keep the directors' residential address register information on the public register (1 page)
29 January 2021Elect to keep the secretaries register information on the public register (1 page)
29 January 2021Elect to keep the directors' register information on the public register (1 page)
21 January 2021Registration of charge 063899370002, created on 20 January 2021 (10 pages)
14 January 2021Termination of appointment of Gareth Jones as a director on 9 January 2021 (1 page)
14 January 2021Termination of appointment of Judith Claire Gregory as a director on 6 January 2021 (1 page)
14 January 2021Appointment of Mr Matthew James Allen as a secretary on 6 January 2021 (2 pages)
14 January 2021Appointment of Mr Mark Andrew Adams as a director on 6 January 2021 (2 pages)
14 January 2021Current accounting period extended from 30 December 2020 to 31 March 2021 (1 page)
14 January 2021Notification of Marlowe Plc as a person with significant control on 6 January 2021 (2 pages)
14 January 2021Termination of appointment of Isabella Knights as a director on 6 January 2021 (1 page)
14 January 2021Termination of appointment of Gareth Jones as a secretary on 6 January 2021 (1 page)
14 January 2021Appointment of Mr Alexander Peter Dacre as a director on 6 January 2021 (2 pages)
14 January 2021Withdrawal of a person with significant control statement on 14 January 2021 (2 pages)
14 January 2021Registered office address changed from 1-2 Aston Road Waterlooville Hampshire PO7 7UX to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 14 January 2021 (1 page)
18 November 2020Satisfaction of charge 063899370001 in full (1 page)
3 November 2020Confirmation statement made on 4 October 2020 with updates (4 pages)
15 October 2020Statement of capital following an allotment of shares on 23 September 2020
  • GBP 56,739.9
(3 pages)
19 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
19 August 2020Memorandum and Articles of Association (36 pages)
6 July 2020Accounts for a small company made up to 31 December 2019 (14 pages)
5 November 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
9 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
2 July 2019Purchase of own shares. (3 pages)
14 June 2019Cancellation of shares. Statement of capital on 24 May 2019
  • GBP 54,408.00
(4 pages)
5 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
13 July 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
26 June 2018Termination of appointment of Richard James Gundry as a director on 7 April 2017 (1 page)
28 December 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
28 December 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
21 December 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 64,304
(3 pages)
21 December 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 64,304
(3 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 December 2016Registration of charge 063899370001, created on 22 December 2016 (5 pages)
28 December 2016Registration of charge 063899370001, created on 22 December 2016 (5 pages)
8 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
13 May 2016Appointment of Mr Richard James Gundry as a director on 30 January 2015 (2 pages)
13 May 2016Appointment of Mr Richard James Gundry as a director on 30 January 2015 (2 pages)
5 April 2016Termination of appointment of Richard James Gundry as a director on 30 September 2015 (1 page)
5 April 2016Termination of appointment of Richard James Gundry as a director on 30 September 2015 (1 page)
21 March 2016Purchase of own shares. (3 pages)
21 March 2016Purchase of own shares. (3 pages)
23 February 2016Cancellation of shares. Statement of capital on 15 February 2016
  • GBP 63,044
(4 pages)
23 February 2016Cancellation of shares. Statement of capital on 15 February 2016
  • GBP 63,044
(4 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 63,403
(10 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 63,403
(10 pages)
15 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 63,403
(10 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
14 October 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
3 March 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 63,225
(4 pages)
3 March 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 63,225
(4 pages)
3 March 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 63,225
(4 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 63,403
(10 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 63,403
(10 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 63,403
(10 pages)
9 September 2014Purchase of own shares. (3 pages)
9 September 2014Purchase of own shares. (3 pages)
2 September 2014Purchase of own shares. (3 pages)
2 September 2014Cancellation of shares. Statement of capital on 5 August 2014
  • GBP 63,403
(4 pages)
2 September 2014Cancellation of shares. Statement of capital on 5 August 2014
  • GBP 63,403
(4 pages)
2 September 2014Cancellation of shares. Statement of capital on 5 August 2014
  • GBP 63,403
(4 pages)
2 September 2014Purchase of own shares. (3 pages)
15 August 2014Cancellation of shares. Statement of capital on 17 July 2014
  • GBP 63,640
(4 pages)
15 August 2014Cancellation of shares. Statement of capital on 17 July 2014
  • GBP 63,640
(4 pages)
7 August 2014Purchase of own shares. (3 pages)
7 August 2014Purchase of own shares. (3 pages)
1 August 2014Purchase of own shares. (3 pages)
1 August 2014Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 63,877
(4 pages)
1 August 2014Purchase of own shares. (3 pages)
1 August 2014Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 63,877
(4 pages)
1 August 2014Cancellation of shares. Statement of capital on 4 July 2014
  • GBP 63,877
(4 pages)
25 July 2014Cancellation of shares. Statement of capital on 25 June 2014
  • GBP 64,351
(4 pages)
25 July 2014Cancellation of shares. Statement of capital on 25 June 2014
  • GBP 64,351
(4 pages)
24 July 2014Purchase of own shares. (3 pages)
24 July 2014Purchase of own shares. (3 pages)
1 July 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 64,825
(4 pages)
1 July 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 64,825
(4 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
5 June 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
20 May 2014Purchase of own shares. (3 pages)
20 May 2014Purchase of own shares. (3 pages)
13 May 2014Cancellation of shares. Statement of capital on 13 May 2014
  • GBP 66,129.00
(4 pages)
13 May 2014Cancellation of shares. Statement of capital on 13 May 2014
  • GBP 66,129.00
(4 pages)
9 April 2014Purchase of own shares. (3 pages)
9 April 2014Purchase of own shares. (3 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 67,314
(4 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 67,314
(4 pages)
2 April 2014Cancellation of shares. Statement of capital on 2 April 2014
  • GBP 67,314
(4 pages)
14 March 2014Purchase of own shares. (3 pages)
14 March 2014Purchase of own shares. (3 pages)
7 March 2014Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 68,499
(4 pages)
7 March 2014Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 68,499
(4 pages)
7 March 2014Cancellation of shares. Statement of capital on 7 March 2014
  • GBP 68,499
(4 pages)
19 February 2014Purchase of own shares. (3 pages)
19 February 2014Purchase of own shares. (3 pages)
12 February 2014Cancellation of shares. Statement of capital on 12 February 2014
  • GBP 69,092
(4 pages)
12 February 2014Cancellation of shares. Statement of capital on 12 February 2014
  • GBP 69,092
(4 pages)
6 January 2014Purchase of own shares. (4 pages)
6 January 2014Purchase of own shares. (4 pages)
16 December 2013Cancellation of shares. Statement of capital on 16 December 2013
  • GBP 70,869
(4 pages)
16 December 2013Cancellation of shares. Statement of capital on 16 December 2013
  • GBP 70,869
(4 pages)
3 December 2013Purchase of own shares. (3 pages)
3 December 2013Purchase of own shares. (3 pages)
21 November 2013Cancellation of shares. Statement of capital on 21 November 2013
  • GBP 72,054
(4 pages)
21 November 2013Cancellation of shares. Statement of capital on 21 November 2013
  • GBP 72,054
(4 pages)
29 October 2013Purchase of own shares. (3 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (10 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (10 pages)
29 October 2013Purchase of own shares. (3 pages)
29 October 2013Annual return made up to 4 October 2013 with a full list of shareholders (10 pages)
23 October 2013Cancellation of shares. Statement of capital on 23 October 2013
  • GBP 72,054
(4 pages)
23 October 2013Cancellation of shares. Statement of capital on 23 October 2013
  • GBP 72,054
(4 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (29 pages)
17 December 2012Appointment of Mrs Isabella Knights as a director (2 pages)
17 December 2012Appointment of Mrs Isabella Knights as a director (2 pages)
23 November 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
23 November 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (9 pages)
13 June 2012Termination of appointment of John Knights as a director (1 page)
13 June 2012Termination of appointment of John Knights as a director (1 page)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Purchase of own shares. (3 pages)
7 March 2012Cancellation of shares. Statement of capital on 7 March 2012
  • GBP 73,239.00
(4 pages)
7 March 2012Cancellation of shares. Statement of capital on 7 March 2012
  • GBP 73,239.00
(4 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
7 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(17 pages)
7 March 2012Cancellation of shares. Statement of capital on 7 March 2012
  • GBP 73,239.00
(4 pages)
25 October 2011Full accounts made up to 31 December 2010 (31 pages)
25 October 2011Full accounts made up to 31 December 2010 (31 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
6 September 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 76,793
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 76,793
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 9 December 2010
  • GBP 76,793
(4 pages)
22 December 2010Cancellation of shares. Statement of capital on 22 December 2010
  • GBP 70,967
(4 pages)
22 December 2010Cancellation of shares. Statement of capital on 22 December 2010
  • GBP 70,967
(4 pages)
26 November 2010Purchase of own shares. (3 pages)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 November 2010Purchase of own shares. (3 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
14 October 2010Director's details changed for Mr John Roy Knights on 4 October 2010 (2 pages)
14 October 2010Director's details changed for Mr John Roy Knights on 4 October 2010 (2 pages)
14 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
14 October 2010Director's details changed for Mr John Roy Knights on 4 October 2010 (2 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
19 July 2010Termination of appointment of Stephen Laming as a director (1 page)
19 July 2010Termination of appointment of Simon Hudson as a director (1 page)
19 July 2010Termination of appointment of Simon Hudson as a director (1 page)
19 July 2010Termination of appointment of Stephen Laming as a director (1 page)
27 October 2009Director's details changed for Judith Claire Gregory on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Richard James Gundry on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Roy Knights on 6 October 2009 (2 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (13 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (13 pages)
27 October 2009Director's details changed for Mr Maurice George Mansfield on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Roy Knights on 6 October 2009 (2 pages)
27 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (13 pages)
27 October 2009Director's details changed for Simon Arthur Hudson on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Richard James Gundry on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen John Laming on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen John Laming on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael John Palin on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Simon Arthur Hudson on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen John Laming on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Judith Claire Gregory on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Mr John Roy Knights on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Maurice George Mansfield on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Gareth Jones on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Gareth Jones on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Maurice George Mansfield on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Judith Claire Gregory on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Simon Arthur Hudson on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael John Palin on 6 October 2009 (2 pages)
27 October 2009Director's details changed for Richard James Gundry on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Gareth Jones on 4 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Michael John Palin on 6 October 2009 (2 pages)
17 September 2009Full accounts made up to 31 December 2008 (14 pages)
17 September 2009Full accounts made up to 31 December 2008 (14 pages)
6 January 2009Return made up to 04/12/08; full list of members (9 pages)
6 January 2009Return made up to 04/12/08; full list of members (9 pages)
5 December 2008Ad 15/07/08\gbp si 9514@1=9514\gbp ic 66522/76036\ (2 pages)
5 December 2008Ad 15/07/08\gbp si 9514@1=9514\gbp ic 66522/76036\ (2 pages)
18 February 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
18 February 2008Company name changed NOV8 group LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Company name changed NOV8 group LIMITED\certificate issued on 18/02/08 (2 pages)
18 February 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
22 January 2008Nc inc already adjusted 03/01/08 (2 pages)
22 January 2008Secretary resigned (1 page)
22 January 2008Ad 03/01/08--------- £ si 66521@1=66521 £ ic 1/66522 (4 pages)
22 January 2008Nc inc already adjusted 03/01/08 (2 pages)
22 January 2008Ad 03/01/08--------- £ si 66521@1=66521 £ ic 1/66522 (4 pages)
22 January 2008Secretary resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: burlington house, botleigh grange business park, hedge end southampton, hampshire SO30 2AF (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008Registered office changed on 14/01/08 from: burlington house, botleigh grange business park, hedge end southampton, hampshire SO30 2AF (1 page)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New secretary appointed;new director appointed (2 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
4 January 2008Registered office changed on 04/01/08 from: burlington house, botleigh grange business park, hedge end southampton, hampshire SO30 2AF (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008Registered office changed on 04/01/08 from: 1 georges square, bath street, bristol, BS1 6BA (1 page)
4 January 2008New secretary appointed;new director appointed (3 pages)
4 January 2008Registered office changed on 04/01/08 from: burlington house, botleigh grange business park, hedge end southampton, hampshire SO30 2AF (1 page)
4 January 2008New director appointed (1 page)
4 January 2008New director appointed (1 page)
4 January 2008Registered office changed on 04/01/08 from: 1 georges square, bath street, bristol, BS1 6BA (1 page)
4 January 2008Director resigned (1 page)
4 January 2008Secretary resigned (1 page)
4 January 2008New secretary appointed;new director appointed (3 pages)
19 December 2007Memorandum and Articles of Association (12 pages)
19 December 2007Memorandum and Articles of Association (12 pages)
17 December 2007Company name changed st james parade (94) LIMITED\certificate issued on 17/12/07 (2 pages)
17 December 2007Company name changed st james parade (94) LIMITED\certificate issued on 17/12/07 (2 pages)
4 October 2007Incorporation (19 pages)
4 October 2007Incorporation (19 pages)