Company NameOvation Capital Ltd
DirectorsStuart Jovito Sutherland and Andres Vicente Gomez Montero
Company StatusActive
Company Number07435967
CategoryPrivate Limited Company
Incorporation Date10 November 2010(13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Stuart Jovito Sutherland
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2011(3 months after company formation)
Appointment Duration13 years, 2 months
RoleFilm And TV Producer
Country of ResidenceEngland
Correspondence Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
Director NameMr Andres Vicente Gomez Montero
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySpanish
StatusCurrent
Appointed11 April 2016(5 years, 5 months after company formation)
Appointment Duration8 years
RoleFilm Producer
Country of ResidenceSpain
Correspondence Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA
Director NameAndrew Mann
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 2011(8 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address9 Orme Court
London
W2 4RL

Location

Registered Address4th Floor 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Andrew Mann
50.00%
Ordinary
50 at £1Stuart Sutherland
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,036
Cash£581
Current Liabilities£4,617

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

20 November 2012Delivered on: 27 November 2012
Persons entitled: Fluid Capital Japan Co. LTD

Classification: Debenture
Secured details: £3,150,000 and all other monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge all undertaking and assets including uncalled capital whatsoever and wheresoever situated both present and future without limitation.
Outstanding

Filing History

22 January 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
19 January 2021Cessation of Sausalito Enterprises Ltd as a person with significant control on 18 January 2021 (1 page)
19 January 2021Notification of Andres Vincente Gomez Montero as a person with significant control on 18 January 2021 (2 pages)
4 January 2021Registered office address changed from 24/25 First Floor New Bond Street London W1S 2RR England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 4 January 2021 (1 page)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
5 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
16 May 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 May 2017Registered office address changed from 9 Orme Court London W2 4RL England to 24/25 First Floor New Bond Street London W1S 2RR on 2 May 2017 (1 page)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
2 May 2017Registered office address changed from 9 Orme Court London W2 4RL England to 24/25 First Floor New Bond Street London W1S 2RR on 2 May 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
8 June 2016Satisfaction of charge 1 in full (1 page)
8 June 2016Satisfaction of charge 1 in full (1 page)
18 April 2016Director's details changed for Mr Stuart Jovito Sutherland on 16 March 2016 (2 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Director's details changed for Mr Stuart Jovito Sutherland on 16 March 2016 (2 pages)
11 April 2016Appointment of Mr Andres Vicente Gomez Montero as a director on 11 April 2016 (2 pages)
11 April 2016Appointment of Mr Andres Vicente Gomez Montero as a director on 11 April 2016 (2 pages)
18 March 2016Termination of appointment of Andrew Mann as a director on 15 March 2016 (1 page)
18 March 2016Termination of appointment of Andrew Mann as a director on 15 March 2016 (1 page)
11 March 2016Registered office address changed from 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 1st Floor 24-25 New Bond Street Mayfair London W1S 2RR to 9 Orme Court London W2 4RL on 11 March 2016 (1 page)
13 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 November 2014Director's details changed for Mr Stuart Jovito Sutherland on 1 November 2014 (2 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Director's details changed for Mr Stuart Jovito Sutherland on 1 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Stuart Jovito Sutherland on 1 November 2014 (2 pages)
14 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
28 November 2011Appointment of Andrew Mann as a director (2 pages)
28 November 2011Appointment of Andrew Mann as a director (2 pages)
28 September 2011Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH United Kingdom on 28 September 2011 (1 page)
16 February 2011Appointment of Stuart Sutherland as a director (3 pages)
16 February 2011Appointment of Stuart Sutherland as a director (3 pages)
11 November 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
11 November 2010Termination of appointment of Laurence Douglas Adams as a director (1 page)
10 November 2010Incorporation (45 pages)
10 November 2010Incorporation (45 pages)