Wimbledon
London
SW19 3RU
Director Name | Alex Benson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Mr Matthew Roper |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 May 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Mrs Emma Joan Reeve |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Thomas Street Winchester Hampshire SO23 9HJ |
Director Name | Mr Jason Colin Reeve |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dane Cottage Five Bells Lane, Nether Wallop Stockbridge Hampshire SO20 8EN |
Director Name | Mr Neil Andrew Purslow |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 May 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 78 Duke Street Mayfair W1K 6JQ |
Director Name | Mr Guy Robert John Davison |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 February 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Close Brothers Group Plc 10 Crown Place London EC2A 4FT |
Director Name | David Peter Thomson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Close Brothers Group Plc 10 Crown Place London EC2A 4FT |
Director Name | Adrian John Sainsbury |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Close Borthers Group Plc 10 Crown Place London EC2A 4FT |
Director Name | Mr Steven D'Ambrosio |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Director Name | Andrew Ian Gardiner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2021(9 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
Website | novitasloans.co.uk |
---|---|
Telephone | 01722 417065 |
Telephone region | Salisbury |
Registered Address | Wimbledon Bridge House Hartfield Road Wimbledon London SW19 3RU |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Novitas (Winchester) LTD 50.00% Ordinary A |
---|---|
100 at £1 | Therium (Uk) Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,024,558 |
Gross Profit | £2,298,996 |
Net Worth | £1,696,102 |
Cash | £675,810 |
Current Liabilities | £25,576,435 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
18 May 2015 | Delivered on: 27 May 2015 Persons entitled: Tvt Investment Opportunities (Master) Fund LTD Classification: A registered charge Outstanding |
---|---|
19 December 2014 | Delivered on: 7 January 2015 Persons entitled: Tvt Investment Opportunities (Master) Fund LTD. Classification: A registered charge Outstanding |
1 May 2014 | Delivered on: 2 May 2014 Persons entitled: Tvt Investment Opportunities (Master) Fund LTD Classification: A registered charge Outstanding |
29 November 2016 | Delivered on: 20 December 2016 Persons entitled: Tvt Investment Opportunities (Master) Fund LTD. Classification: A registered charge Outstanding |
29 November 2016 | Delivered on: 9 December 2016 Persons entitled: Tvt Investment Opportunities (Master) Fund LTD Classification: A registered charge Outstanding |
29 November 2016 | Delivered on: 9 December 2016 Persons entitled: Tvt Investment Opportunities (Master) Fund LTD Classification: A registered charge Outstanding |
29 November 2016 | Delivered on: 2 December 2016 Persons entitled: Tvt Investment Opportunities (Master) Fund LTD Classification: A registered charge Outstanding |
25 April 2016 | Delivered on: 26 April 2016 Persons entitled: Therium Litigation Funding Ic Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 16 November 2015 Persons entitled: Therium Finance Icc Classification: A registered charge Outstanding |
15 November 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
16 December 2020 | Full accounts made up to 31 July 2020 (40 pages) |
---|---|
22 September 2020 | Termination of appointment of Adrian John Sainsbury as a director on 21 September 2020 (1 page) |
23 July 2020 | Termination of appointment of Steven D'ambrosio as a director on 10 July 2020 (1 page) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 31 July 2019 (32 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (5 pages) |
6 December 2018 | Full accounts made up to 31 July 2018 (30 pages) |
21 September 2018 | Termination of appointment of Jason Colin Reeve as a director on 31 July 2018 (1 page) |
29 June 2018 | Registered 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 2018 | Change of share class name or designation (2 pages) |
17 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 May 2018 | Resolutions
|
9 May 2018 | Statement of company's objects (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
17 November 2017 | Appointment of Steven D'ambrosio as a director on 26 October 2017 (2 pages) |
17 November 2017 | Appointment of Steven D'ambrosio as a director on 26 October 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
29 August 2017 | Cessation of Novitas (Winchester) Limited as a person with significant control on 3 May 2017 (1 page) |
29 August 2017 | Cessation of Therium (Uk) Holdings Limited as a person with significant control on 3 May 2017 (1 page) |
29 August 2017 | Cessation of Novitas (Winchester) Limited as a person with significant control on 3 May 2017 (1 page) |
29 August 2017 | Cessation of Therium (Uk) Holdings Limited as a person with significant control on 3 May 2017 (1 page) |
25 August 2017 | Notification of Close Brothers Limited as a person with significant control on 3 May 2017 (2 pages) |
25 August 2017 | Notification of Close Brothers Limited as a person with significant control on 3 May 2017 (2 pages) |
23 August 2017 | Satisfaction of charge 079590310015 in full (1 page) |
23 August 2017 | Satisfaction of charge 079590310011 in full (1 page) |
23 August 2017 | Satisfaction of charge 079590310012 in full (1 page) |
23 August 2017 | Satisfaction of charge 079590310013 in full (1 page) |
23 August 2017 | Satisfaction of charge 079590310015 in full (1 page) |
23 August 2017 | Satisfaction of charge 079590310011 in full (1 page) |
23 August 2017 | Satisfaction of charge 079590310012 in full (1 page) |
23 August 2017 | Satisfaction of charge 079590310014 in full (1 page) |
23 August 2017 | Satisfaction of charge 079590310013 in full (1 page) |
23 August 2017 | Satisfaction of charge 079590310014 in full (1 page) |
17 June 2017 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
17 June 2017 | Current accounting period extended from 31 March 2018 to 31 July 2018 (1 page) |
3 June 2017 | Appointment of Adrian John Sainsbury as a director on 3 May 2017 (3 pages) |
3 June 2017 | Appointment of Adrian John Sainsbury as a director on 3 May 2017 (3 pages) |
16 May 2017 | Appointment of Guy Robert Davison as a director on 3 May 2017 (3 pages) |
16 May 2017 | Termination of appointment of Emma Joan Reeve as a director on 3 May 2017 (2 pages) |
16 May 2017 | Appointment of David Peter Thomson as a director on 3 May 2017 (3 pages) |
16 May 2017 | Appointment of Guy Robert Davison as a director on 3 May 2017 (3 pages) |
16 May 2017 | Appointment of David Peter Thomson as a director on 3 May 2017 (3 pages) |
16 May 2017 | Termination of appointment of Neil Andrew Purslow as a director on 3 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Emma Joan Reeve as a director on 3 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Neil Andrew Purslow as a director on 3 May 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Jason Colin Reeve on 22 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Jason Colin Reeve on 22 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Jason Colin Reeve on 22 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mrs Emma Joan Reeve on 22 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mrs Emma Joan Reeve on 22 March 2017 (2 pages) |
31 March 2017 | Director's details changed for Mr Jason Colin Reeve on 22 March 2017 (2 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (7 pages) |
4 February 2017 | Satisfaction of charge 079590310009 in full (4 pages) |
4 February 2017 | Satisfaction of charge 079590310009 in full (4 pages) |
20 December 2016 | Registration of charge 079590310015, created on 29 November 2016 (29 pages) |
20 December 2016 | Registration of charge 079590310015, created on 29 November 2016 (29 pages) |
9 December 2016 | Registration of charge 079590310013, created on 29 November 2016 (28 pages) |
9 December 2016 | Registration of charge 079590310014, created on 29 November 2016 (55 pages) |
9 December 2016 | Registration of charge 079590310013, created on 29 November 2016 (28 pages) |
9 December 2016 | Registration of charge 079590310014, created on 29 November 2016 (55 pages) |
2 December 2016 | Registration of charge 079590310012, created on 29 November 2016 (33 pages) |
2 December 2016 | Registration of charge 079590310012, created on 29 November 2016 (33 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
20 October 2016 | Full accounts made up to 31 March 2016 (18 pages) |
6 July 2016 | Satisfaction of charge 079590310008 in full (4 pages) |
6 July 2016 | Satisfaction of charge 079590310008 in full (4 pages) |
6 July 2016 | Satisfaction of charge 079590310007 in full (4 pages) |
6 July 2016 | Satisfaction of charge 079590310007 in full (4 pages) |
26 April 2016 | Satisfaction of charge 079590310010 in full (1 page) |
26 April 2016 | Registration of charge 079590310011, created on 25 April 2016 (41 pages) |
26 April 2016 | Registration of charge 079590310011, created on 25 April 2016 (41 pages) |
26 April 2016 | Satisfaction of charge 079590310010 in full (1 page) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
4 January 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
23 December 2015 | Change of share class name or designation (2 pages) |
23 December 2015 | Sub-division of shares on 7 December 2015 (7 pages) |
23 December 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Sub-division of shares on 7 December 2015 (7 pages) |
23 December 2015 | Change of share class name or designation (2 pages) |
23 December 2015 | Particulars of variation of rights attached to shares (3 pages) |
23 December 2015 | Resolutions
|
23 December 2015 | Sub-division of shares on 7 December 2015 (7 pages) |
14 December 2015 | Director's details changed for Mr Jason Colin Reeve on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mrs Emma Joan Reeve on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Jason Colin Reeve on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Jason Colin Reeve on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mrs Emma Joan Reeve on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr Jason Colin Reeve on 14 December 2015 (2 pages) |
16 November 2015 | Registration of charge 079590310010, created on 30 October 2015 (39 pages) |
16 November 2015 | Registration of charge 079590310010, created on 30 October 2015 (39 pages) |
27 May 2015 | Registration of charge 079590310009, created on 18 May 2015 (36 pages) |
27 May 2015 | Registration of charge 079590310009, created on 18 May 2015 (36 pages) |
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 February 2015 | Satisfaction of charge 079590310004 in full (4 pages) |
12 February 2015 | Satisfaction of charge 079590310004 in full (4 pages) |
11 February 2015 | Satisfaction of charge 079590310006 in full (4 pages) |
11 February 2015 | Satisfaction of charge 079590310006 in full (4 pages) |
11 February 2015 | Satisfaction of charge 079590310005 in full (4 pages) |
11 February 2015 | Satisfaction of charge 079590310005 in full (4 pages) |
3 February 2015 | Satisfaction of charge 2 in full (3 pages) |
3 February 2015 | Satisfaction of charge 2 in full (3 pages) |
3 February 2015 | Satisfaction of charge 3 in full (3 pages) |
3 February 2015 | Satisfaction of charge 3 in full (3 pages) |
27 January 2015 | Satisfaction of charge 1 in full (3 pages) |
27 January 2015 | Satisfaction of charge 1 in full (3 pages) |
7 January 2015 | Registration of charge 079590310008, created on 19 December 2014 (36 pages) |
7 January 2015 | Registration of charge 079590310008, created on 19 December 2014 (36 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
5 November 2014 | Full accounts made up to 31 March 2014 (15 pages) |
6 May 2014 | Change of share class name or designation (2 pages) |
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
6 May 2014 | Change of share class name or designation (2 pages) |
2 May 2014 | Registration of charge 079590310007 (33 pages) |
2 May 2014 | Registration of charge 079590310007 (33 pages) |
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
4 February 2014 | Full accounts made up to 31 March 2013 (15 pages) |
4 February 2014 | Full accounts made up to 31 March 2013 (15 pages) |
21 November 2013 | Registration of charge 079590310006 (40 pages) |
21 November 2013 | Registration of charge 079590310006 (40 pages) |
14 October 2013 | Company name changed novitas asset management LIMITED\certificate issued on 14/10/13
|
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Change of name notice (2 pages) |
14 October 2013 | Company name changed novitas asset management LIMITED\certificate issued on 14/10/13
|
23 April 2013 | Registration of charge 079590310005 (37 pages) |
23 April 2013 | Registration of charge 079590310004 (27 pages) |
23 April 2013 | Registration of charge 079590310004 (27 pages) |
23 April 2013 | Registration of charge 079590310005 (37 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Appointment of Emma Reeve as a director (3 pages) |
19 November 2012 | Appointment of Emma Reeve as a director (3 pages) |
9 November 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 25 St Thomas Street Winchester Hampshire SO23 9HJ United Kingdom on 9 November 2012 (1 page) |
30 October 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
30 October 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
25 May 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
30 March 2012 | Termination of appointment of Emma Reeve as a director (1 page) |
30 March 2012 | Termination of appointment of Emma Reeve as a director (1 page) |
30 March 2012 | Appointment of Mr Neil Purslow as a director (2 pages) |
30 March 2012 | Appointment of Mr Neil Purslow as a director (2 pages) |
21 February 2012 | Incorporation (22 pages) |
21 February 2012 | Incorporation (22 pages) |