NVM PRIVATE EQUITY LLP

Company Documents

DateDescription
11/04/2511 April 2025 Member's details changed for Mr Simon David John on 2025-04-01

View Document

11/04/2511 April 2025 Member's details changed for Mr James Vaughan Arrowsmith on 2025-04-01

View Document

10/04/2510 April 2025 Member's details changed for Mr David Mathew Rolfe on 2025-04-01

View Document

10/04/2510 April 2025 Member's details changed for Mr Mauro Andrea Biagioni on 2025-04-01

View Document

10/04/2510 April 2025 Member's details changed for Mr Martin Ian Green on 2025-04-01

View Document

10/04/2510 April 2025 Member's details changed for Mr Charles Willoughby Pidgeon on 2025-04-01

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

23/10/2423 October 2024 Termination of appointment of Andrew William Leach as a member on 2024-10-22

View Document

09/10/249 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

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

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

13/03/2413 March 2024 Member's details changed for Mr Simon David John on 2024-03-13

View Document

13/03/2413 March 2024 Withdrawal of a person with significant control statement on 2024-03-13

View Document

13/03/2413 March 2024 Notification of Martin Ian Green as a person with significant control on 2023-09-01

View Document

13/03/2413 March 2024 Member's details changed for Mr James Kirk Bryce on 2024-03-13

View Document

19/09/2319 September 2023 Group of companies' accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

20/02/2320 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 2023-02-20

View Document

02/02/232 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

19/12/2119 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, LLP MEMBER CHARLES WINWARD

View Document

14/10/1914 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

20/11/1820 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3922610002

View Document

23/07/1823 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/04/1816 April 2018 LLP MEMBER APPOINTED MR CHARLES STEPHEN WINWARD

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER MELLOR

View Document

09/04/189 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES VAUGHAN ARROWSMITH / 31/03/2018

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, LLP MEMBER ALASTAIR CONN

View Document

06/04/186 April 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MAURO ANDREA BIAGIONI / 31/03/2018

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

18/10/1718 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 ANNUAL RETURN MADE UP TO 27/03/16

View Document

12/01/1612 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3922610001

View Document

04/08/154 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/04/1521 April 2015 ANNUAL RETURN MADE UP TO 27/03/15

View Document

19/04/1519 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MAURO ANDREA BIAGIONI / 01/04/2015

View Document

30/01/1530 January 2015 COMPANY NAME CHANGED NVM PRIVATE EQUITY PARTNERS LLP CERTIFICATE ISSUED ON 30/01/15

View Document

29/01/1529 January 2015 CORPORATE LLP MEMBER APPOINTED PROJECT NVM LIMITED

View Document

29/01/1529 January 2015 LLP MEMBER APPOINTED JAMES VAUGHAN ARROWSMITH

View Document

29/01/1529 January 2015 LLP MEMBER APPOINTED MR MAURO ANDREA BIAGIONI

View Document

29/01/1529 January 2015 LLP MEMBER APPOINTED MR PETER STRUAN HODSON

View Document

29/01/1529 January 2015 LLP MEMBER APPOINTED MR ANDREW WILLIAM LEACH

View Document

29/01/1529 January 2015 LLP MEMBER APPOINTED MR TIMOTHY ROLAND LEVETT

View Document

29/01/1529 January 2015 LLP MEMBER APPOINTED DAVID MATHEW ROLFE

View Document

29/01/1529 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

29/01/1529 January 2015 NON-DESIGNATED MEMBERS ALLOWED

View Document

23/01/1523 January 2015 LLP MEMBER APPOINTED MR MARTIN IAN GREEN

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 UNITED KINGDOM

View Document

27/03/1427 March 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document

27/03/1427 March 2014 CURRSHO FROM 31/03/2015 TO 31/01/2015

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