Company NameNovellus Capital Limited
DirectorWilliam Peter McManus
Company StatusActive
Company Number08597500
CategoryPrivate Limited Company
Incorporation Date4 July 2013(10 years, 9 months ago)
Previous NameSt George House (Beckenham) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Peter McManus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressT Bromley Ground Floor
15 London Road
Bromley
BR1 1DE
Director NameMr Timothy John Otway
Date of BirthMay 1964 (Born 60 years ago)
NationalitySwiss
StatusResigned
Appointed04 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence Address10 Chemin Des Grands Champs
Vaud
1261
Director NameMr Kevin Patrick O'Malley
Date of BirthMay 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2013(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Ives Street
Novellus Capital Limited
London
SW3 2ND

Location

Registered AddressT Bromley Ground Floor
15 London Road
Bromley
BR1 1DE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1William Peter
100.00%
Ordinary

Financials

Year2014
Net Worth-£532,926
Cash£1,109,613
Current Liabilities£6,075,893

Accounts

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

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

31 December 2021Delivered on: 5 January 2022
Persons entitled: Mingfill S.A.

Classification: A registered charge
Outstanding
28 April 2016Delivered on: 11 May 2016
Persons entitled: Clarkson Management Sa

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 24 June 2015
Persons entitled: Clarkson Management Sa

Classification: A registered charge
Particulars: The freehold land known as the open hearth 74A studfall avenue corby NN14 1LE and registered at the land registry under title number NN160996.
Outstanding
18 June 2015Delivered on: 24 June 2015
Persons entitled: Clarkson Management Sa

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 24 June 2015
Persons entitled: Clarkson Management Sa

Classification: A registered charge
Particulars: The freehold land known as the open hearth 74A studfall avenue corby NN14 1LE and registered at the land registry under title number NN160996.
Outstanding

Filing History

13 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
19 May 2020Change of details for Mr William Peter Mcmanus as a person with significant control on 20 April 2020 (2 pages)
17 April 2020Registered office address changed from 25 Ives Street Novellus Capital Limited London SW3 2nd to Regus 1 Elmfield Park Bromley Kent BR1 1LU on 17 April 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2017Change of details for Mr Peter William Mcmanus as a person with significant control on 22 November 2017 (2 pages)
22 November 2017Change of details for Mr Peter William Mcmanus as a person with significant control on 22 November 2017 (2 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 January 2017Termination of appointment of Kevin Patrick O'malley as a director on 14 December 2016 (2 pages)
11 January 2017Termination of appointment of Kevin Patrick O'malley as a director on 14 December 2016 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
11 May 2016Registration of charge 085975000004, created on 28 April 2016 (34 pages)
11 May 2016Registration of charge 085975000004, created on 28 April 2016 (34 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
2 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1
(3 pages)
4 August 2015Registered office address changed from 38 Wigmore Street London W1U 2RU to 25 Ives Street Novellus Capital Limited London SW3 2nd on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 38 Wigmore Street London W1U 2RU to 25 Ives Street Novellus Capital Limited London SW3 2nd on 4 August 2015 (2 pages)
4 August 2015Registered office address changed from 38 Wigmore Street London W1U 2RU to 25 Ives Street Novellus Capital Limited London SW3 2nd on 4 August 2015 (2 pages)
24 June 2015Registration of charge 085975000003, created on 18 June 2015 (23 pages)
24 June 2015Registration of charge 085975000002, created on 18 June 2015 (7 pages)
24 June 2015Registration of charge 085975000003, created on 18 June 2015 (23 pages)
24 June 2015Registration of charge 085975000001, created on 18 June 2015 (30 pages)
24 June 2015Registration of charge 085975000001, created on 18 June 2015 (30 pages)
24 June 2015Registration of charge 085975000002, created on 18 June 2015 (7 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2015Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
13 March 2015Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
27 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
14 October 2013Director's details changed for Mr William Peter on 1 September 2013 (2 pages)
14 October 2013Director's details changed for Mr William Peter on 1 September 2013 (2 pages)
14 October 2013Company name changed st george house (beckenham) LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Director's details changed for Mr William Peter on 1 September 2013 (2 pages)
14 October 2013Company name changed st george house (beckenham) LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 October 2013Termination of appointment of Timothy Otway as a director (1 page)
11 October 2013Appointment of Mr Kevin Patrick O'malley as a director (2 pages)
11 October 2013Termination of appointment of Timothy Otway as a director (1 page)
11 October 2013Appointment of Mr Kevin Patrick O'malley as a director (2 pages)
4 July 2013Incorporation
Statement of capital on 2013-07-04
  • GBP 1
(23 pages)
4 July 2013Incorporation
Statement of capital on 2013-07-04
  • GBP 1
(23 pages)