Company NameOvo Assets Management Ltd.
DirectorLinda Margaret Grice
Company StatusActive
Company Number07850636
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 5 months ago)
Previous NameCodeco Assets Management Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Linda Margaret Grice
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(12 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Charl Street
Ifafi
Hartbeespoort
0260
Director NameMrs Jacqueline Marsha Scott
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Director NameEddy Vincent Willy Allebe
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed06 February 2012(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameJoseph Mubiru
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 71 Chaucer Road
Herne Hill
London
SE24 0NY
Director NameMr Christopher Collins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2 Karel Street
Schoemansville
Hartbeespoort
0216
Director NameMr Arthur Joseph Grice
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(3 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address27 Charl Street
Ifafi
Hartbeespoort
0216
Director NameMs Sarah Amy Grice
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2024(12 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed17 November 2011(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2011(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£10,220
Cash£12,555
Current Liabilities£2,335

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 Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

16 November 2016Delivered on: 25 November 2016
Persons entitled: Ppf Banka A.S.

Classification: A registered charge
Outstanding
18 August 2016Delivered on: 6 September 2016
Persons entitled: Ppf Banka A.S.

Classification: A registered charge
Outstanding

Filing History

14 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
16 December 2020All of the property or undertaking has been released from charge 078506360002 (1 page)
16 December 2020All of the property or undertaking has been released from charge 078506360001 (1 page)
13 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
12 December 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
20 November 2018Confirmation statement made on 17 November 2018 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
13 June 2018Cessation of Josef Monsport as a person with significant control on 4 June 2018 (1 page)
13 June 2018Notification of Nicholas Peter Cronin as a person with significant control on 4 June 2018 (2 pages)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
4 January 2018Confirmation statement made on 17 November 2017 with updates (4 pages)
2 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 January 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 17 November 2016 with updates (6 pages)
6 December 2016Director's details changed for Mr Arthur Joseph Grice on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Arthur Joseph Grice on 6 December 2016 (2 pages)
25 November 2016Registration of charge 078506360002, created on 16 November 2016 (11 pages)
25 November 2016Registration of charge 078506360002, created on 16 November 2016 (11 pages)
6 September 2016Registration of charge 078506360001, created on 18 August 2016 (21 pages)
6 September 2016Registration of charge 078506360001, created on 18 August 2016 (21 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 May 2016Director's details changed for Mr Arthur Joseph Grice on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Arthur Joseph Grice on 16 May 2016 (2 pages)
8 February 2016Annual return made up to 17 November 2015 with a full list of shareholders (3 pages)
8 February 2016Annual return made up to 17 November 2015 with a full list of shareholders (3 pages)
21 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,000
(3 pages)
21 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,000
(3 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
28 April 2015Appointment of Mr Arthur Joseph Grice as a director on 28 April 2015 (2 pages)
28 April 2015Termination of appointment of Christopher Collins as a director on 28 April 2015 (1 page)
28 April 2015Termination of appointment of Christopher Collins as a director on 28 April 2015 (1 page)
28 April 2015Appointment of Mr Arthur Joseph Grice as a director on 28 April 2015 (2 pages)
14 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
14 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(4 pages)
7 October 2014Termination of appointment of Joseph Mubiru as a director on 23 July 2014 (1 page)
7 October 2014Appointment of Mr Christopher Collins as a director on 23 July 2014 (2 pages)
7 October 2014Appointment of Mr Christopher Collins as a director on 23 July 2014 (2 pages)
7 October 2014Termination of appointment of Joseph Mubiru as a director on 23 July 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
3 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
19 December 2013Termination of appointment of Eddy Allebe as a director (1 page)
19 December 2013Appointment of Joseph Mubiru as a director (2 pages)
19 December 2013Termination of appointment of Eddy Allebe as a director (1 page)
19 December 2013Appointment of Joseph Mubiru as a director (2 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(3 pages)
18 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 10,000
(3 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
28 February 2012Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ United Kingdom on 28 February 2012 (1 page)
27 February 2012Termination of appointment of Jacqueline Scott as a director (1 page)
27 February 2012Appointment of Eddy Vincent Willy Allebe as a director (2 pages)
27 February 2012Termination of appointment of Jacqueline Scott as a director (1 page)
27 February 2012Appointment of Eddy Vincent Willy Allebe as a director (2 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
17 November 2011Termination of appointment of Corporate Directors Limited as a director (1 page)
17 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 10,000
(3 pages)
17 November 2011Termination of appointment of Corporate Directors Limited as a director (1 page)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
17 November 2011Statement of capital following an allotment of shares on 17 November 2011
  • GBP 10,000
(3 pages)