NOVAE CAPITAL 2 LIMITED
Overview
| Company Name | NOVAE CAPITAL 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03584996 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOVAE CAPITAL 2 LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NOVAE CAPITAL 2 LIMITED located?
| Registered Office Address | 21 Lombard Street EC3V 9AH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOVAE CAPITAL 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CREDIT INDEMNITY & FINANCIAL SERVICES LIMITED | Aug 15, 2006 | Aug 15, 2006 |
| NOVAE CAPITAL 2 LIMITED | May 18, 2006 | May 18, 2006 |
| SVB CAPITAL 2 LIMITED | Nov 30, 2004 | Nov 30, 2004 |
| SCT INVESTMENTS LIMITED | Jun 04, 2004 | Jun 04, 2004 |
| SCT INVESTMENTS PUBLIC LIMITED COMPANY | Jun 16, 1998 | Jun 16, 1998 |
What are the latest accounts for NOVAE CAPITAL 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NOVAE CAPITAL 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Andrew John Witts as a director on Jun 22, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Termination of appointment of Reeken Patel as a director on Mar 23, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Anthony Mollett as a director on Dec 11, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Sarah Jane Hills as a director on Dec 11, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alexandra Jayne Moon as a director on Dec 11, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Mark Andrew Hudson as a director on Sep 09, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Reeken Patel as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew John Witts as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John Heming as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Alexandra Jayne Moon on Nov 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Andrew Hudson on Nov 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Stephen John Heming on Nov 16, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on Nov 16, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of Teresa Jane Furmston as a secretary on May 13, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of NOVAE CAPITAL 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILLS, Sarah Jane | Director | Lombard Street EC3V 9AH London 21 United Kingdom | United Kingdom | British | 241112400001 | |||||
| MOLLETT, James Anthony | Director | 71 Fenchurch Street EC3M 4BS London Level 3 United Kingdom | England | British | 241112410001 | |||||
| BROWN, Alexander Johnston | Secretary | 4 The Grangeway Grange Park N21 2HA London | British | 2569760001 | ||||||
| FIELD, David Jonathan | Secretary | 65 Savay Close UB9 5NQ Denham Green South Buckinghamshire | British | 88297900001 | ||||||
| FURMSTON, Teresa Jane | Secretary | Meadow Close KT10 0AY Esher 21 Surrey United Kingdom | 159508800001 | |||||||
| JERVIS, Brian Roy | Secretary | Shiralee 16 Links Green Way KT11 2QH Cobham Surrey | British | 2896890001 | ||||||
| TURVEY, Mark John | Secretary | 21 Pinfold Road SW16 2SL London | British | 64741750001 | ||||||
| WHITTAKER, Philip David | Secretary | Badgers End Hoe Lane Abridge RM4 1AU Romford Essex | British | 22377940003 | ||||||
| ADAMS, Jeremy Richard | Director | Graffham Petworth GU28 0NT West Sussex Eldridge House United Kingdom | United Kingdom | British | 14939290004 | |||||
| ADLAM, Lorraine Anne | Director | 34 Ouseley Road SW12 8EF London | British | 34587930002 | ||||||
| BANSZKY, Caroline Janet | Director | 6 Rylett Crescent W12 9RL London | England | British | 53649660002 | |||||
| BROOKS, Robert Anthony | Director | 26 Bury Walk SW3 6QB London | British | 6078030001 | ||||||
| BURNHOPE, Stephen James | Director | Silwood Winkfield Road SL4 4BG Windsor Berkshire | British | 13302040003 | ||||||
| CHAPLIN, Clive Aubrey Charles | Director | Old Farm La Route De La Trinite JE3 5JN Augres Trinity Jersey | United Kingdom | British | 91827050001 | |||||
| CORBETT, Oliver Roebling Panton | Director | Jubilee Place SW3 3TD London 13 | England | British | 6062580003 | |||||
| FIELDING, Richard Walter | Director | West Hall Longburton DT9 5PF Sherborne Dorset | United Kingdom | British | 77656210001 | |||||
| HEMING, Stephen John | Director | Lombard Street EC3V 9AH London 21 United Kingdom | England | British | 95567250002 | |||||
| HODSON, John | Director | 21 New Street EC2M 4HR London | British | 35518470001 | ||||||
| HUDSON, Mark Andrew | Director | Lombard Street EC3V 9AH London 21 United Kingdom | United Kingdom | British | 67260770002 | |||||
| JERVIS, Brian Roy | Director | Shiralee 16 Links Green Way KT11 2QH Cobham Surrey | British | 2896890001 | ||||||
| MOON, Alexandra Jayne | Director | Lombard Street EC3V 9AH London 21 United Kingdom | England | British | 196156200001 | |||||
| MURRAY, Clive Lee | Director | 6 Hollybush Close Snaresbrook E11 1PZ London | England | British | 50852730001 | |||||
| PARKER, Keith Arthur | Director | 1 Foxbury Manor Old Watling Street ME2 3UG Rochester Kent | British | 54733760001 | ||||||
| PATEL, Reeken | Director | Lombard Street EC3V 9AH London 21 United Kingdom | United Kingdom | British | 196025410002 | |||||
| SULLIVAN, Thomas Francis | Director | 25 West 254 Mayflower Avenue Naperville Illinois 60540 FOREIGN Usa | American | 50476670002 | ||||||
| TURVEY, Mark John | Director | 21 Pinfold Road SW16 2SL London | United Kingdom | British | 64741750001 | |||||
| VILLERS, Rupert Carlos Chwoles | Director | 37 Cambridge Street SW1V 4PR London | United Kingdom | British | 43055870001 | |||||
| WHITELEY, Justin Henry Francis | Director | 2 Mysore Road SW11 5SB London Uk | British | 36414970002 | ||||||
| WHITTAKER, Philip David | Director | 123 Purley Downs Road CR2 0RL Sanderstead Surrey | United Kingdom | British | 22377940004 | |||||
| WITTS, Andrew John | Director | Lombard Street EC3V 9AH London 21 United Kingdom | United Kingdom | British | 194633310001 |
Who are the persons with significant control of NOVAE CAPITAL 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Novae Holdings Limited | Apr 06, 2016 | Lombard Street EC3V 9AH London 21 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NOVAE CAPITAL 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 27, 2005 Delivered On Jun 30, 2005 | Satisfied | Amount secured 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 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of further charge | Created On Dec 23, 2004 Delivered On Jan 05, 2005 | Satisfied | Amount secured All amounts whatsoever which the additional covenant to pay provides is to be paid by the company to the society and also interest thereon from the date when payment is due to the date of actual payment | |
Short particulars By way of fixed charge all the companies right title and interest in the mortgaged securities and in the charged cash and the debt represented thereby and by way of floating charge the company's undertaking and all its property assets and rights,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed (third party covenant)(the trust deed) | Created On Dec 23, 2004 Delivered On Jan 05, 2005 | Satisfied | Amount secured All monies due or to become due from the corporate member to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A covenant and a fixed and floating charge over the assets of the company each in a form which has been prescribed by the society provided at the request of the corporate menber in favour of the society and the full benefit of each of them and all moneys or other property paid or transferred to or under the direct or inderect control of the trestees and all accumulations of income and the investments and other property,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of further charge | Created On Dec 31, 2003 Delivered On Jan 19, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed charge all the company's right title and interest in the mortgaged securities and the charged cash and the debt represented thereby. By way of floating charge the company's undertaking and all its property assets and rights including all stock in trade and all f/h and l/h property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 14, 2003 Delivered On Dec 05, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all the company's right title and interest from time to time in and to the shares all dividends interest and other moneys payable in respect of the shares and all other related rights by way of first floating charge the whole of the company's undertaking and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of amendment to amend a fixed and floating charge dated 30 june 1998 | Created On Mar 27, 2002 Delivered On Apr 16, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge over all company's right,title and interest in the mortgaged securities,as defined, and any shares,stocks,options,debentures,bonds,warrants,etc; all cash and the debt thereby and first floating charge over all undertaking,property,assets and rights whatsoever,including stock in trade in all freehold and leasehold property; see form 395 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of further charge | Created On Dec 31, 1998 Delivered On Jan 15, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the deed of further charge | |
Short particulars By way of first fixed charge all the company's right title and interest in the mortgaged securities and the charged cash and the debt represented thereby and by way of floating charge the company's undertaking and all its property assets and rights stock in trade f/h or l/h property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed (parent company covenant) (the trust deed) | Created On Jun 30, 1998 Delivered On Jul 17, 1998 | Outstanding | Amount secured All the undertaking obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH) anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under the bye laws regulations rules directions or other requirements of the society and any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security | |
Short particulars All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed (parent company covenant) (the trust deed) | Created On Jun 30, 1998 Delivered On Jul 17, 1998 | Outstanding | Amount secured All the undertaking obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH) anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under the bye laws regulations rules directions or other requirements of the society and any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security | |
Short particulars All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed (parent company covenant) (the trust deed) | Created On Jun 30, 1998 Delivered On Jul 17, 1998 | Outstanding | Amount secured All the undertaking obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH) anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under the bye laws regulations rules directions or other requirements of the society and any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security | |
Short particulars All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed (parent company covenant) (the trust deed) | Created On Jun 30, 1998 Delivered On Jul 17, 1998 | Outstanding | Amount secured All the undertaking obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH) anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under the bye laws regulations rules directions or other requirements of the society and any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security | |
Short particulars All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed (parent company covenant) (the trust deed) | Created On Jun 30, 1998 Delivered On Jul 17, 1998 | Outstanding | Amount secured All the undertaking obligations of the company incurred by the company as an underwriting member of the society at any time before the termination date (being the 80TH) anniversary of the date of the trust deed) including obligations to the society and the trustees (being the society and the other trustees for the time being of the trusts created by the trust deed) and obligations arising under the bye laws regulations rules directions or other requirements of the society and any deed contract instrument or other arrangement of any kind approved by the society but not including obligations arising in respect of any letter of credit guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security | |
Short particulars All moneys or other property after the date of the trust deed at any time paid or transferred to or under the direct control of the trustees upon the trusts of the trust deed and all accumulations of income and the investments and other property after the date of the trust deed for the time being representing the same. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 30, 1998 Delivered On Jul 13, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All the company's rights, title and interest in the mortgaged securities and the charged cash floating charge over all the company'S. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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