NOVA CAPITAL GROUP LIMITED

Octagon Point Octagon Point, London, EC2V 6AA, United Kingdom
StatusACTIVE
Company No.04455321
CategoryPrivate Limited Company
Incorporated06 Jun 2002
Age21 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

NOVA CAPITAL GROUP LIMITED is an active private limited company with number 04455321. It was incorporated 21 years, 11 months, 10 days ago, on 06 June 2002. The company address is Octagon Point Octagon Point, London, EC2V 6AA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-23

Officer name: Mrs Neelam Amin

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 23 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-23

Officer name: Simon Mark Bliss

Documents

View document PDF

Resolution

Date: 13 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-10

Psc name: Green River Capital Partners Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-13

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2020

Action Date: 10 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-10

Capital : 13,211.66 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 044553210007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-31

Charge number: 044553210008

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 14 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas William Leader

Termination date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Old address: Octagon Point Suite 301 5 Cheapside London EC2V 6AA United Kingdom

Change date: 2017-04-21

New address: Octagon Point 5 Cheapside London EC2V 6AA

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-26

Officer name: Kathryn Ada Jones

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 06 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-06

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-16

Officer name: David Simon Williamson

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas William Leader

Change date: 2016-05-20

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-20

Officer name: David Simon Williamson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Old address: Portland House Suite 1924 Bressenden Place London SW1E 5RS

New address: Octagon Point Suite 301 5 Cheapside London EC2V 6AA

Change date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jan George Kreminski

Termination date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: David Alan Jacobs

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: Robin Granville Hodgson of Astley Abbotts

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-17

Officer name: David John Carman

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-17

Officer name: Jonathan Daniel Seal

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas William Leader

Change date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 06 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-06

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Mark Bliss

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: David Simon Williamson

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Daniel Seal

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Alan Jacobs

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Lord Robin Granville Hodgson of Astley Abbotts

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Carman

Change date: 2015-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Thomas William Leader

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathryn Ada Jones

Change date: 2015-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Old address: 1st Floor Cayzer House 30 Buckingham Gate London SW1E 6NN

Change date: 2015-06-01

New address: Portland House Suite 1924 Bressenden Place London SW1E 5RS

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: Adam David Robson

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas William Leader

Change date: 2014-10-09

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2015

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Simon Williamson

Change date: 2014-10-09

Documents

View document PDF

Capital return purchase own shares

Date: 03 Dec 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 25 Nov 2014

Action Date: 31 Oct 2014

Category: Capital

Type: SH06

Date: 2014-10-31

Capital : 2,911.66 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 25 Nov 2014

Action Date: 17 Sep 2014

Category: Capital

Type: SH02

Date: 2014-09-17

Capital : 212,878.78 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 28 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Resolution

Date: 06 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital directors statement auditors report

Date: 01 Oct 2014

Category: Capital

Type: SH30

Documents

View document PDF

Resolution

Date: 10 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital variation of rights attached to shares

Date: 10 Sep 2014

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-22

Officer name: Sally Deborah Flanagan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2014

Action Date: 22 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044553210007

Charge creation date: 2014-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lobo

Documents

View document PDF

Resolution

Date: 20 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 20 Dec 2013

Action Date: 02 Dec 2013

Category: Capital

Type: SH03

Date: 2013-12-02

Capital : 611.75 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 20 Dec 2013

Action Date: 02 Dec 2013

Category: Capital

Type: SH04

Capital : 0 GBP

Date: 2013-12-02

Documents

View document PDF

Termination director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Austen

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Alan Jacobs

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Alan Lobo

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Daniel Seal

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kathryn Ada Jones

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis Powers

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Smith

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-10

Officer name: David Simon Williamson

Documents

View document PDF

Resolution

Date: 16 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Deborah Flanagan

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Wyatt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan George Kreminski

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Krok-Paszkowski

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick George Austen

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Carman

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Robson

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Mark Smith

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Mark Bliss

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas William Leader

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Robert Krok-Paszkowski

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dennis Wayne Powers

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kelly

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 12 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Robin Granville Hodgson

Change date: 2010-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2010

Action Date: 10 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-10

Old address: 3Rd Floor 11 Strand London WC2N 5HR

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Simon Williamson

Change date: 2010-12-06

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 06 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-06

Officer name: Michael Andrew John Kelly

Documents

View document PDF


Some Companies

Number:08745701
Status:ACTIVE
Category:Private Limited Company

DESMO FORCE LIMITED

5 ACORN BUSINESS PARK,POOLE,BH12 4NZ

Number:07562223
Status:ACTIVE
Category:Private Limited Company

GAZPROM GLOBAL LNG LIMITED

20 TRITON STREET,LONDON,NW1 3BF

Number:06680034
Status:ACTIVE
Category:Private Limited Company

LITTLE STAR CONSULTANCY LIMITED

31 HAWTHORN ROAD,MANCHESTER,M43 7HU

Number:08679887
Status:ACTIVE
Category:Private Limited Company

STONYHURST INTERNATIONAL LIMITED

C/O STONYHURST INTERNATIONAL LIMITED STONYHURST COLLEGE,CLITHEROE,BB7 9PZ

Number:11027522
Status:ACTIVE
Category:Private Limited Company

THRIVING LIFE CENTRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08372355
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source