NVM PE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNVM PE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02201762
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NVM PE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is NVM PE LIMITED located?

    Registered Office Address
    C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NVM PE LIMITED?

    Previous Company Names
    Company NameFromUntil
    NVM PRIVATE EQUITY LIMITEDJan 26, 2007Jan 26, 2007
    NORTHERN VENTURE MANAGERS LIMITEDFeb 25, 1988Feb 25, 1988
    CAUSEFLING LIMITEDDec 03, 1987Dec 03, 1987

    What are the latest accounts for NVM PE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for NVM PE LIMITED?

    Last Confirmation Statement Made Up ToFeb 12, 2026
    Next Confirmation Statement DueFeb 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 12, 2025
    OverdueNo

    What are the latest filings for NVM PE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jan 31, 2025

    8 pagesAA

    Confirmation statement made on Feb 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2024

    8 pagesAA

    Termination of appointment of James Kirk Bryce as a secretary on Mar 31, 2024

    1 pagesTM02

    Appointment of Mr Simon David John as a secretary on Mar 31, 2024

    2 pagesAP03

    Cessation of Martin Ian Green as a person with significant control on Mar 13, 2024

    1 pagesPSC07

    Notification of Martin Ian Green as a person with significant control on Sep 01, 2023

    2 pagesPSC01

    Confirmation statement made on Feb 12, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2023

    8 pagesAA

    Change of details for Nvm Private Equity Llp as a person with significant control on Feb 20, 2023

    2 pagesPSC05

    Confirmation statement made on Feb 12, 2023 with updates

    4 pagesCS01

    Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN to C/O Womble Bond Dickinson (Uk) Llp the Spark, Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE on Feb 17, 2023

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2022

    8 pagesAA

    Termination of appointment of Peter Struan Hodson as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Feb 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2021

    8 pagesAA

    Second filing of Confirmation Statement dated Feb 12, 2021

    4 pagesRP04CS01

    Cessation of Nvm Group Limited as a person with significant control on Nov 30, 2020

    3 pagesPSC07

    Notification of Nvm Private Equity Llp as a person with significant control on Nov 30, 2020

    4 pagesPSC02

    legacy

    1 pagesSH20

    Statement of capital on Mar 08, 2021

    • Capital: GBP 0.25
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of details for a person with significant control

    2 pagesPSC05

    Confirmation statement made on Feb 12, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jun 25, 2021Clarification A second filed CS01 (Shareholder information change) was registered on 25/06/2021

    Who are the officers of NVM PE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHN, Simon David
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Secretary
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    321250130001
    ARROWSMITH, James Vaughan
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandBritish96477140002
    BIAGIONI, Mauro Andrea
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandBritish139254230002
    GREEN, Martin Ian
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandBritish79471040002
    BRYCE, James Kirk
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United Kingdom
    Secretary
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United Kingdom
    244964340001
    MELLOR, Christopher David
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    Secretary
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    British4894340002
    AUSTIN, Clive James
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Director
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    EnglandBritish148835360001
    BAMFORD, Andrew Paul
    Glenisla
    Broadgait
    EH31 2DJ Gullane
    East Lothian
    Director
    Glenisla
    Broadgait
    EH31 2DJ Gullane
    East Lothian
    ScotlandBritish66607370001
    CONN, Alastair Macbeth
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    Director
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    EnglandBritish9387900001
    DENNY, Edward Michael Patrick
    Westsidewood House
    ML11 8LJ Carnwath
    Lancashire
    Director
    Westsidewood House
    ML11 8LJ Carnwath
    Lancashire
    United KingdomBritish163870001
    DICKINSON, Robert Henry
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    Director
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    United KingdomBritish1509850001
    HARRISON, Steven Richard
    Middle Farm
    Sproxton Helmsley
    YO62 5EF York
    North Yorkshire
    Director
    Middle Farm
    Sproxton Helmsley
    YO62 5EF York
    North Yorkshire
    British80102440001
    HODSON, Peter Struan
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    Director
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United KingdomBritish108530920002
    HONE, Thomas Nathaniel
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Director
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    United KingdomBritish57901470002
    KIDD, Colin Davis
    19 West Mayfield
    EH9 1TF Edinburgh
    Director
    19 West Mayfield
    EH9 1TF Edinburgh
    ScotlandBritish52006610002
    LEVETT, Timothy Roland
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    Director
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    EnglandBritish274079190001
    MELLOR, Christopher David
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    Director
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United KingdomBritish4894340002
    WATT, Iain Alasdair
    Sycamore Bank 19 Ferryhills Road
    North Queensferry
    KY11 1HE Inverkeithing
    Fife
    Director
    Sycamore Bank 19 Ferryhills Road
    North Queensferry
    KY11 1HE Inverkeithing
    Fife
    ScotlandBritish209770001
    YARROW, Norman Murray
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    Director
    Northumberland House
    Princess Square
    NE1 8ER Newcastle Upon Tyne
    ScotlandBritish41627530002

    Who are the persons with significant control of NVM PE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Martin Ian Green
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Sep 01, 2023
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Nov 30, 2020
    The Spark, Draymans Way
    Newcastle Helix
    NE4 5DE Newcastle Upon Tyne
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc392261
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United Kingdom
    Apr 06, 2016
    32 Gallowgate
    NE1 4SN Newcastle Upon Tyne
    Time Central
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4909138
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0