NOVAE CAPITAL 2 LIMITED

NOVAE CAPITAL 2 LIMITED

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

    Company NameNOVAE CAPITAL 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03584996
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NOVAE CAPITAL 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREDIT INDEMNITY & FINANCIAL SERVICES LIMITEDAug 15, 2006Aug 15, 2006
    NOVAE CAPITAL 2 LIMITEDMay 18, 2006May 18, 2006
    SVB CAPITAL 2 LIMITEDNov 30, 2004Nov 30, 2004
    SCT INVESTMENTS LIMITEDJun 04, 2004Jun 04, 2004
    SCT INVESTMENTS PUBLIC LIMITED COMPANYJun 16, 1998Jun 16, 1998

    What are the latest accounts for NOVAE CAPITAL 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NOVAE CAPITAL 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Andrew John Witts as a director on Jun 22, 2018

    1 pagesTM01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of Reeken Patel as a director on Mar 23, 2018

    1 pagesTM01

    Appointment of Mr James Anthony Mollett as a director on Dec 11, 2017

    2 pagesAP01

    Appointment of Ms Sarah Jane Hills as a director on Dec 11, 2017

    2 pagesAP01

    Termination of appointment of Alexandra Jayne Moon as a director on Dec 11, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Mark Andrew Hudson as a director on Sep 09, 2016

    1 pagesTM01

    Appointment of Mr Reeken Patel as a director on Jul 01, 2016

    2 pagesAP01

    Appointment of Mr Andrew John Witts as a director on Jul 01, 2016

    2 pagesAP01

    Termination of appointment of Stephen John Heming as a director on Jul 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 1
    SH01

    Director's details changed for Mrs Alexandra Jayne Moon on Nov 16, 2015

    2 pagesCH01

    Director's details changed for Mark Andrew Hudson on Nov 16, 2015

    2 pagesCH01

    Director's details changed for Stephen John Heming on Nov 16, 2015

    2 pagesCH01

    Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on Nov 16, 2015

    1 pagesAD01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Termination of appointment of Teresa Jane Furmston as a secretary on May 13, 2015

    1 pagesTM02

    Who are the officers of NOVAE CAPITAL 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLS, Sarah Jane
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    Director
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    United KingdomBritish241112400001
    MOLLETT, James Anthony
    71 Fenchurch Street
    EC3M 4BS London
    Level 3
    United Kingdom
    Director
    71 Fenchurch Street
    EC3M 4BS London
    Level 3
    United Kingdom
    EnglandBritish241112410001
    BROWN, Alexander Johnston
    4 The Grangeway
    Grange Park
    N21 2HA London
    Secretary
    4 The Grangeway
    Grange Park
    N21 2HA London
    British2569760001
    FIELD, David Jonathan
    65 Savay Close
    UB9 5NQ Denham Green
    South Buckinghamshire
    Secretary
    65 Savay Close
    UB9 5NQ Denham Green
    South Buckinghamshire
    British88297900001
    FURMSTON, Teresa Jane
    Meadow Close
    KT10 0AY Esher
    21
    Surrey
    United Kingdom
    Secretary
    Meadow Close
    KT10 0AY Esher
    21
    Surrey
    United Kingdom
    159508800001
    JERVIS, Brian Roy
    Shiralee 16 Links Green Way
    KT11 2QH Cobham
    Surrey
    Secretary
    Shiralee 16 Links Green Way
    KT11 2QH Cobham
    Surrey
    British2896890001
    TURVEY, Mark John
    21 Pinfold Road
    SW16 2SL London
    Secretary
    21 Pinfold Road
    SW16 2SL London
    British64741750001
    WHITTAKER, Philip David
    Badgers End
    Hoe Lane Abridge
    RM4 1AU Romford
    Essex
    Secretary
    Badgers End
    Hoe Lane Abridge
    RM4 1AU Romford
    Essex
    British22377940003
    ADAMS, Jeremy Richard
    Graffham
    Petworth
    GU28 0NT West Sussex
    Eldridge House
    United Kingdom
    Director
    Graffham
    Petworth
    GU28 0NT West Sussex
    Eldridge House
    United Kingdom
    United KingdomBritish14939290004
    ADLAM, Lorraine Anne
    34 Ouseley Road
    SW12 8EF London
    Director
    34 Ouseley Road
    SW12 8EF London
    British34587930002
    BANSZKY, Caroline Janet
    6 Rylett Crescent
    W12 9RL London
    Director
    6 Rylett Crescent
    W12 9RL London
    EnglandBritish53649660002
    BROOKS, Robert Anthony
    26 Bury Walk
    SW3 6QB London
    Director
    26 Bury Walk
    SW3 6QB London
    British6078030001
    BURNHOPE, Stephen James
    Silwood
    Winkfield Road
    SL4 4BG Windsor
    Berkshire
    Director
    Silwood
    Winkfield Road
    SL4 4BG Windsor
    Berkshire
    British13302040003
    CHAPLIN, Clive Aubrey Charles
    Old Farm
    La Route De La Trinite
    JE3 5JN Augres
    Trinity
    Jersey
    Director
    Old Farm
    La Route De La Trinite
    JE3 5JN Augres
    Trinity
    Jersey
    United KingdomBritish91827050001
    CORBETT, Oliver Roebling Panton
    Jubilee Place
    SW3 3TD London
    13
    Director
    Jubilee Place
    SW3 3TD London
    13
    EnglandBritish6062580003
    FIELDING, Richard Walter
    West Hall
    Longburton
    DT9 5PF Sherborne
    Dorset
    Director
    West Hall
    Longburton
    DT9 5PF Sherborne
    Dorset
    United KingdomBritish77656210001
    HEMING, Stephen John
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    Director
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    EnglandBritish95567250002
    HODSON, John
    21 New Street
    EC2M 4HR London
    Director
    21 New Street
    EC2M 4HR London
    British35518470001
    HUDSON, Mark Andrew
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    Director
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    United KingdomBritish67260770002
    JERVIS, Brian Roy
    Shiralee 16 Links Green Way
    KT11 2QH Cobham
    Surrey
    Director
    Shiralee 16 Links Green Way
    KT11 2QH Cobham
    Surrey
    British2896890001
    MOON, Alexandra Jayne
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    Director
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    EnglandBritish196156200001
    MURRAY, Clive Lee
    6 Hollybush Close
    Snaresbrook
    E11 1PZ London
    Director
    6 Hollybush Close
    Snaresbrook
    E11 1PZ London
    EnglandBritish50852730001
    PARKER, Keith Arthur
    1 Foxbury Manor
    Old Watling Street
    ME2 3UG Rochester
    Kent
    Director
    1 Foxbury Manor
    Old Watling Street
    ME2 3UG Rochester
    Kent
    British54733760001
    PATEL, Reeken
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    Director
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    United KingdomBritish196025410002
    SULLIVAN, Thomas Francis
    25 West 254 Mayflower Avenue
    Naperville Illinois 60540
    FOREIGN Usa
    Director
    25 West 254 Mayflower Avenue
    Naperville Illinois 60540
    FOREIGN Usa
    American50476670002
    TURVEY, Mark John
    21 Pinfold Road
    SW16 2SL London
    Director
    21 Pinfold Road
    SW16 2SL London
    United KingdomBritish64741750001
    VILLERS, Rupert Carlos Chwoles
    37 Cambridge Street
    SW1V 4PR London
    Director
    37 Cambridge Street
    SW1V 4PR London
    United KingdomBritish43055870001
    WHITELEY, Justin Henry Francis
    2 Mysore Road
    SW11 5SB London
    Uk
    Director
    2 Mysore Road
    SW11 5SB London
    Uk
    British36414970002
    WHITTAKER, Philip David
    123 Purley Downs Road
    CR2 0RL Sanderstead
    Surrey
    Director
    123 Purley Downs Road
    CR2 0RL Sanderstead
    Surrey
    United KingdomBritish22377940004
    WITTS, Andrew John
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    Director
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    United KingdomBritish194633310001

    Who are the persons with significant control of NOVAE CAPITAL 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    Apr 06, 2016
    Lombard Street
    EC3V 9AH London
    21
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2862216
    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.

    Does NOVAE CAPITAL 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 30, 2005Registration of a charge (395)
    • Jun 26, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Society Incorporated by the Lloyd's Act 1871 by the Name of Lloyd's
    Transactions
    • Jan 05, 2005Registration of a charge (395)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees, Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
    Transactions
    • Jan 05, 2005Registration of a charge (395)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society)
    Transactions
    • Jan 19, 2004Registration of a charge (395)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 05, 2003Registration of a charge (395)
    • Feb 05, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
    Transactions
    • Apr 16, 2002Registration of a charge (395)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society)
    Transactions
    • Jan 15, 1999Registration of a charge (395)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds
    Transactions
    • Jul 17, 1998Registration of a charge (395)
    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
    • The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds
    Transactions
    • Jul 17, 1998Registration of a charge (395)
    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
    • The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds
    Transactions
    • Jul 17, 1998Registration of a charge (395)
    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
    • The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds
    Transactions
    • Jul 17, 1998Registration of a charge (395)
    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
    • The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds
    Transactions
    • Jul 17, 1998Registration of a charge (395)
    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
    • The Society of Lloyd's
    Transactions
    • Jul 13, 1998Registration of a charge (395)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)

    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