NOVUM CAPITAL LIMITED
Overview
| Company Name | NOVUM CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05622835 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NOVUM CAPITAL LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is NOVUM CAPITAL LIMITED located?
| Registered Office Address | 13 - 15 Moorgate EC2R 6AD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOVUM CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TUCKWOOD NO. 136 LIMITED | Nov 15, 2005 | Nov 15, 2005 |
What are the latest accounts for NOVUM CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for NOVUM CAPITAL 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 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Martin Philip Conder as a person with significant control on Aug 31, 2017 | 2 pages | PSC04 | ||||||||||
Registered office address changed from 18 Bedford Row London WC1R 4EQ to 13 - 15 Moorgate London EC2R 6AD on Aug 31, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Robert Trench Fox as a director on Jul 31, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 15, 2016 with updates | 7 pages | CS01 | ||||||||||
Director's details changed for Mr Martin Philip Conder on Nov 01, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Trench Fox on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 15, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Michael Von Braun Nagel as a director | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on May 06, 2011
| 4 pages | SH01 | ||||||||||
Who are the officers of NOVUM CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANFIELD, Simon Jeremy | Nominee Secretary | 5 Chesterfield Grove SE22 8RP London | British | 900009980001 | ||||||
| CONDER, Martin Philip | Director | 77 Kennington Park Road SE11 4JQ Kennington Flat 3 London England | England | British | 106987020001 | |||||
| HOELZER, Ernst Felix | Director | Frankfurt 60487 Frauenlobstrasse 29 Germany | Germany | German | 302776160001 | |||||
| BRYANT, John Ashley | Nominee Director | 12 Malinson Court Brockway Close E11 4TG London | United Kingdom | British | 900009970001 | |||||
| FOX, Robert Trench | Director | Cheriton SO24 0QQ Alresford The Garden House Hampshire England | United Kingdom | British | 5745900002 | |||||
| MELVILLE, George Alexander Easson | Nominee Director | 77 Brampton Road AL1 4QA St Albans Hertfordshire | United Kingdom | British | 900009960001 | |||||
| VON BRAUN NAGEL, Michael | Director | 2 South Eaton Place SW1W 9JA London | American Citizen | 124259390001 |
Who are the persons with significant control of NOVUM CAPITAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ernst Felix Hoelzer | Apr 06, 2016 | Frankfurt Frauenlobstrasse 29 60487 Germany | No |
Nationality: German Country of Residence: Germany | |||
Natures of Control
| |||
| Mr Martin Philip Conder | Apr 06, 2016 | 77 Kennington Park Road SE11 4JQ London Flat 3 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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