NVM NOMINEES LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of James Kirk Bryce as a secretary on 2024-03-31

View Document

02/04/242 April 2024 Appointment of Mr Simon David John as a secretary on 2024-03-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

27/03/2327 March 2023 Change of details for Nvm Private Equity Llp as a person with significant control on 2023-02-20

View Document

17/02/2317 February 2023 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 2023-02-17

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 SECRETARY APPOINTED MR JAMES KIRK BRYCE

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELLOR

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MELLOR

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CONN

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR MAURO ANDREA BIAGIONI

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MELLOR / 12/06/2017

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID MELLOR / 12/06/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

10/09/1510 September 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

14/04/1514 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROLAND LEVETT / 01/12/2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

14/05/1414 May 2014 SECTION 519

View Document

30/04/1430 April 2014 AUDITOR'S RESIGNATION

View Document

27/03/1427 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VAUGHAN ARROWSMITH / 09/01/2014

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM NORTHUMBERLAND HOUSE PRINCESS SQUARE NEWCASTLE UPON TYNE NE1 8ER

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

15/03/1315 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

12/10/1212 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

26/03/1226 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS HONE

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN YARROW

View Document

26/03/1026 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NATHANIEL HONE / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES VAUGHAN ARROWSMITH / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MACBETH CONN / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MURRAY YARROW / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROLAND LEVETT / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MELLOR / 01/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAN GREEN / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MELLOR / 01/10/2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD DENNY

View Document

13/03/0813 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/03/0730 March 2007 S366A DISP HOLDING AGM 31/01/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 SECRETARY RESIGNED

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company