Company NameNovitas Loans Limited
Company StatusActive
Company Number07959031
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Previous NameNovitas Asset Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Crawford Peter Reid
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2021(9 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameAlex Benson
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(9 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameMr Matthew Roper
Date of BirthJune 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed10 May 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameMrs Emma Joan Reeve
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Director NameMr Jason Colin Reeve
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDane Cottage Five Bells Lane, Nether Wallop
Stockbridge
Hampshire
SO20 8EN
Director NameMr Neil Andrew Purslow
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 03 May 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Duke Street
Mayfair
W1K 6JQ
Director NameMr Guy Robert John Davison
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 February 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressClose Brothers Group Plc 10 Crown Place
London
EC2A 4FT
Director NameDavid Peter Thomson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClose Brothers Group Plc 10 Crown Place
London
EC2A 4FT
Director NameAdrian John Sainsbury
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(5 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 September 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressClose Borthers Group Plc 10 Crown Place
London
EC2A 4FT
Director NameMr Steven D'Ambrosio
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
Director NameAndrew Ian Gardiner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(9 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU

Contact

Websitenovitasloans.co.uk
Telephone01722 417065
Telephone regionSalisbury

Location

Registered AddressWimbledon Bridge House Hartfield Road
Wimbledon
London
SW19 3RU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Novitas (Winchester) LTD
50.00%
Ordinary A
100 at £1Therium (Uk) Holdings LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£4,024,558
Gross Profit£2,298,996
Net Worth£1,696,102
Cash£675,810
Current Liabilities£25,576,435

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

18 May 2015Delivered on: 27 May 2015
Persons entitled: Tvt Investment Opportunities (Master) Fund LTD

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 7 January 2015
Persons entitled: Tvt Investment Opportunities (Master) Fund LTD.

Classification: A registered charge
Outstanding
1 May 2014Delivered on: 2 May 2014
Persons entitled: Tvt Investment Opportunities (Master) Fund LTD

Classification: A registered charge
Outstanding
29 November 2016Delivered on: 20 December 2016
Persons entitled: Tvt Investment Opportunities (Master) Fund LTD.

Classification: A registered charge
Outstanding
29 November 2016Delivered on: 9 December 2016
Persons entitled: Tvt Investment Opportunities (Master) Fund LTD

Classification: A registered charge
Outstanding
29 November 2016Delivered on: 9 December 2016
Persons entitled: Tvt Investment Opportunities (Master) Fund LTD

Classification: A registered charge
Outstanding
29 November 2016Delivered on: 2 December 2016
Persons entitled: Tvt Investment Opportunities (Master) Fund LTD

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 26 April 2016
Persons entitled: Therium Litigation Funding Ic

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 16 November 2015
Persons entitled: Therium Finance Icc

Classification: A registered charge
Outstanding
15 November 2013Delivered on: 21 November 2013
Satisfied on: 11 February 2015
Persons entitled: Tvt Investment Opportunities (Master) Fund LTD.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 April 2013Delivered on: 23 April 2013
Satisfied on: 11 February 2015
Persons entitled: Tvt Investment Opportunities (Master) Fund LTD

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Fully Satisfied
8 April 2013Delivered on: 23 April 2013
Satisfied on: 12 February 2015
Persons entitled: Henrik Elonen

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
12 October 2012Delivered on: 24 October 2012
Satisfied on: 3 February 2015
Persons entitled: Garry Patrick Monaghan

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 book debts, see image for full details.
Fully Satisfied
14 June 2012Delivered on: 20 June 2012
Satisfied on: 3 February 2015
Persons entitled: Mrs Thea Kitts-Lomax

Classification: Debenture
Secured details: £200,000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over all present and future book and other debts and a first floating charge over all proceeds and other amounts in respect of the book debts see image for full details.
Fully Satisfied
11 June 2012Delivered on: 19 June 2012
Satisfied on: 27 January 2015
Persons entitled: Tvt Investment Opportunites (Master) Fund LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A first fixed charge over all present and future book and other debts and monetary claims and all related client loan documents, book debts. A first floating charge over all proceeds and other amounts in respect of the book debts. See image for full details.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 July 2020 (40 pages)
22 September 2020Termination of appointment of Adrian John Sainsbury as a director on 21 September 2020 (1 page)
23 July 2020Termination of appointment of Steven D'ambrosio as a director on 10 July 2020 (1 page)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 July 2019 (32 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (5 pages)
6 December 2018Full accounts made up to 31 July 2018 (30 pages)
21 September 2018Termination of appointment of Jason Colin Reeve as a director on 31 July 2018 (1 page)
29 June 2018Registered office address changed from 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP England to Wimbledon Bridge House Hartfield Road Wimbledon London England SW19 3RU on 29 June 2018 (1 page)
17 May 2018Change of share class name or designation (2 pages)
17 May 2018Particulars of variation of rights attached to shares (2 pages)
9 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 May 2018Statement of company's objects (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
17 November 2017Appointment of Steven D'ambrosio as a director on 26 October 2017 (2 pages)
17 November 2017Appointment of Steven D'ambrosio as a director on 26 October 2017 (2 pages)
28 September 2017Full accounts made up to 31 March 2017 (21 pages)
28 September 2017Full accounts made up to 31 March 2017 (21 pages)
29 August 2017Cessation of Novitas (Winchester) Limited as a person with significant control on 3 May 2017 (1 page)
29 August 2017Cessation of Therium (Uk) Holdings Limited as a person with significant control on 3 May 2017 (1 page)
29 August 2017Cessation of Novitas (Winchester) Limited as a person with significant control on 3 May 2017 (1 page)
29 August 2017Cessation of Therium (Uk) Holdings Limited as a person with significant control on 3 May 2017 (1 page)
25 August 2017Notification of Close Brothers Limited as a person with significant control on 3 May 2017 (2 pages)
25 August 2017Notification of Close Brothers Limited as a person with significant control on 3 May 2017 (2 pages)
23 August 2017Satisfaction of charge 079590310015 in full (1 page)
23 August 2017Satisfaction of charge 079590310011 in full (1 page)
23 August 2017Satisfaction of charge 079590310012 in full (1 page)
23 August 2017Satisfaction of charge 079590310013 in full (1 page)
23 August 2017Satisfaction of charge 079590310015 in full (1 page)
23 August 2017Satisfaction of charge 079590310011 in full (1 page)
23 August 2017Satisfaction of charge 079590310012 in full (1 page)
23 August 2017Satisfaction of charge 079590310014 in full (1 page)
23 August 2017Satisfaction of charge 079590310013 in full (1 page)
23 August 2017Satisfaction of charge 079590310014 in full (1 page)
17 June 2017Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
17 June 2017Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page)
3 June 2017Appointment of Adrian John Sainsbury as a director on 3 May 2017 (3 pages)
3 June 2017Appointment of Adrian John Sainsbury as a director on 3 May 2017 (3 pages)
16 May 2017Appointment of Guy Robert Davison as a director on 3 May 2017 (3 pages)
16 May 2017Termination of appointment of Emma Joan Reeve as a director on 3 May 2017 (2 pages)
16 May 2017Appointment of David Peter Thomson as a director on 3 May 2017 (3 pages)
16 May 2017Appointment of Guy Robert Davison as a director on 3 May 2017 (3 pages)
16 May 2017Appointment of David Peter Thomson as a director on 3 May 2017 (3 pages)
16 May 2017Termination of appointment of Neil Andrew Purslow as a director on 3 May 2017 (2 pages)
16 May 2017Termination of appointment of Emma Joan Reeve as a director on 3 May 2017 (2 pages)
16 May 2017Termination of appointment of Neil Andrew Purslow as a director on 3 May 2017 (2 pages)
31 March 2017Director's details changed for Mr Jason Colin Reeve on 22 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Jason Colin Reeve on 22 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Jason Colin Reeve on 22 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs Emma Joan Reeve on 22 March 2017 (2 pages)
31 March 2017Director's details changed for Mrs Emma Joan Reeve on 22 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Jason Colin Reeve on 22 March 2017 (2 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
4 February 2017Satisfaction of charge 079590310009 in full (4 pages)
4 February 2017Satisfaction of charge 079590310009 in full (4 pages)
20 December 2016Registration of charge 079590310015, created on 29 November 2016 (29 pages)
20 December 2016Registration of charge 079590310015, created on 29 November 2016 (29 pages)
9 December 2016Registration of charge 079590310013, created on 29 November 2016 (28 pages)
9 December 2016Registration of charge 079590310014, created on 29 November 2016 (55 pages)
9 December 2016Registration of charge 079590310013, created on 29 November 2016 (28 pages)
9 December 2016Registration of charge 079590310014, created on 29 November 2016 (55 pages)
2 December 2016Registration of charge 079590310012, created on 29 November 2016 (33 pages)
2 December 2016Registration of charge 079590310012, created on 29 November 2016 (33 pages)
20 October 2016Full accounts made up to 31 March 2016 (18 pages)
20 October 2016Full accounts made up to 31 March 2016 (18 pages)
6 July 2016Satisfaction of charge 079590310008 in full (4 pages)
6 July 2016Satisfaction of charge 079590310008 in full (4 pages)
6 July 2016Satisfaction of charge 079590310007 in full (4 pages)
6 July 2016Satisfaction of charge 079590310007 in full (4 pages)
26 April 2016Satisfaction of charge 079590310010 in full (1 page)
26 April 2016Registration of charge 079590310011, created on 25 April 2016 (41 pages)
26 April 2016Registration of charge 079590310011, created on 25 April 2016 (41 pages)
26 April 2016Satisfaction of charge 079590310010 in full (1 page)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(6 pages)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 200
(6 pages)
4 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP on 4 January 2016 (1 page)
4 January 2016Registered office address changed from 78 Duke Street London W1K 6JQ to 27 Barnack Business Centre Salisbury Wiltshire SP1 2LP on 4 January 2016 (1 page)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
30 December 2015Full accounts made up to 31 March 2015 (15 pages)
23 December 2015Change of share class name or designation (2 pages)
23 December 2015Sub-division of shares on 7 December 2015 (7 pages)
23 December 2015Particulars of variation of rights attached to shares (3 pages)
23 December 2015Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 December 2015Sub-division of shares on 7 December 2015 (7 pages)
23 December 2015Change of share class name or designation (2 pages)
23 December 2015Particulars of variation of rights attached to shares (3 pages)
23 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES 17 ‐ Resolution to redenominate shares
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
23 December 2015Sub-division of shares on 7 December 2015 (7 pages)
14 December 2015Director's details changed for Mr Jason Colin Reeve on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mrs Emma Joan Reeve on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Jason Colin Reeve on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Jason Colin Reeve on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mrs Emma Joan Reeve on 14 December 2015 (2 pages)
14 December 2015Director's details changed for Mr Jason Colin Reeve on 14 December 2015 (2 pages)
16 November 2015Registration of charge 079590310010, created on 30 October 2015 (39 pages)
16 November 2015Registration of charge 079590310010, created on 30 October 2015 (39 pages)
27 May 2015Registration of charge 079590310009, created on 18 May 2015 (36 pages)
27 May 2015Registration of charge 079590310009, created on 18 May 2015 (36 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
(6 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 200
(6 pages)
12 February 2015Satisfaction of charge 079590310004 in full (4 pages)
12 February 2015Satisfaction of charge 079590310004 in full (4 pages)
11 February 2015Satisfaction of charge 079590310006 in full (4 pages)
11 February 2015Satisfaction of charge 079590310006 in full (4 pages)
11 February 2015Satisfaction of charge 079590310005 in full (4 pages)
11 February 2015Satisfaction of charge 079590310005 in full (4 pages)
3 February 2015Satisfaction of charge 2 in full (3 pages)
3 February 2015Satisfaction of charge 2 in full (3 pages)
3 February 2015Satisfaction of charge 3 in full (3 pages)
3 February 2015Satisfaction of charge 3 in full (3 pages)
27 January 2015Satisfaction of charge 1 in full (3 pages)
27 January 2015Satisfaction of charge 1 in full (3 pages)
7 January 2015Registration of charge 079590310008, created on 19 December 2014 (36 pages)
7 January 2015Registration of charge 079590310008, created on 19 December 2014 (36 pages)
5 November 2014Full accounts made up to 31 March 2014 (15 pages)
5 November 2014Full accounts made up to 31 March 2014 (15 pages)
6 May 2014Change of share class name or designation (2 pages)
6 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 May 2014Change of share class name or designation (2 pages)
2 May 2014Registration of charge 079590310007 (33 pages)
2 May 2014Registration of charge 079590310007 (33 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(5 pages)
21 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 200
(5 pages)
4 February 2014Full accounts made up to 31 March 2013 (15 pages)
4 February 2014Full accounts made up to 31 March 2013 (15 pages)
21 November 2013Registration of charge 079590310006 (40 pages)
21 November 2013Registration of charge 079590310006 (40 pages)
14 October 2013Company name changed novitas asset management LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Change of name notice (2 pages)
14 October 2013Company name changed novitas asset management LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
(2 pages)
23 April 2013Registration of charge 079590310005 (37 pages)
23 April 2013Registration of charge 079590310004 (27 pages)
23 April 2013Registration of charge 079590310004 (27 pages)
23 April 2013Registration of charge 079590310005 (37 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
19 November 2012Appointment of Emma Reeve as a director (3 pages)
19 November 2012Appointment of Emma Reeve as a director (3 pages)
9 November 2012Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012 (1 page)
9 November 2012Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012 (1 page)
30 October 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
30 October 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
24 October 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 200
(3 pages)
25 May 2012Statement of capital following an allotment of shares on 25 May 2012
  • GBP 200
(3 pages)
30 March 2012Termination of appointment of Emma Reeve as a director (1 page)
30 March 2012Termination of appointment of Emma Reeve as a director (1 page)
30 March 2012Appointment of Mr Neil Purslow as a director (2 pages)
30 March 2012Appointment of Mr Neil Purslow as a director (2 pages)
21 February 2012Incorporation (22 pages)
21 February 2012Incorporation (22 pages)