NVM PE LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-01-31

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

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 Cessation of Martin Ian Green as a person with significant control on 2024-03-13

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-01-31

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

28/02/2328 February 2023 Confirmation statement made on 2023-02-12 with updates

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

01/11/221 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

25/06/2125 June 2021 Second filing of Confirmation Statement dated 2021-02-12

View Document

25/02/2125 February 2021 Confirmation statement made on 2021-02-12 with no updates

View Document

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

View Document

16/03/1516 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 30/01/15 STATEMENT OF CAPITAL GBP 4400.00

View Document

29/01/1529 January 2015 SOLVENCY STATEMENT DATED 27/01/15

View Document

29/01/1529 January 2015 COMPANY NAME CHANGED NVM PRIVATE EQUITY LIMITED
CERTIFICATE ISSUED ON 29/01/15

View Document

29/01/1529 January 2015 STATEMENT BY DIRECTORS

View Document

29/01/1529 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/01/1529 January 2015 REDUCE ISSUED CAPITAL 27/01/2015

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
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

24/02/1424 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STRUAN HODSON / 18/01/2014

View Document

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

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM
NORTHUMBERLAND HOUSE
PRINCESS SQUARE
NEWCASTLE UPON TYNE
NE1 8ER

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

19/02/1319 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE AUSTIN

View Document

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

View Document

23/02/1223 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED PETER STRUAN HODSON

View Document

06/10/116 October 2011 DIRECTOR APPOINTED MR MAURO ANDREA BIAGIONI

View Document

06/10/116 October 2011 DIRECTOR APPOINTED CLIVE JAMES AUSTIN

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

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

View Document

18/02/1118 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

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

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR NORMAN YARROW

View Document

19/02/1019 February 2010 Annual return made up to 12 February 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 / CHRISTOPHER DAVID MELLOR / 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 / JAMES VAUGHAN ARROWSMITH / 01/10/2009

View Document

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

View Document

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

View Document

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

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/02/09; 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

05/03/085 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

26/02/0726 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 COMPANY NAME CHANGED
NORTHERN VENTURE MANAGERS LIMITE
D
CERTIFICATE ISSUED ON 26/01/07

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 S366A DISP HOLDING AGM 23/12/04

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

31/05/0331 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/039 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 12/02/02; NO CHANGE OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/01/01

View Document

15/06/0015 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

10/03/9910 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9814 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/05/9827 May 1998 INTERIM ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/961 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

12/06/9612 June 1996 SHARES ISSUES 04/06/96

View Document

21/04/9621 April 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/03/956 March 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/10/9417 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 12/02/94; CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 RETURN MADE UP TO 12/02/93; NO CHANGE OF MEMBERS

View Document

23/02/9323 February 1993 DIRECTOR RESIGNED

View Document

01/11/921 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

18/10/9118 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

15/04/9115 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9115 March 1991 RETURN MADE UP TO 12/02/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/09/90

View Document

06/11/906 November 1990 AD 02/09/88---------
￯﾿ᄑ SI 103500@1

View Document

06/11/906 November 1990 AD 02/09/88---------
￯﾿ᄑ SI 6500@1

View Document

31/10/9031 October 1990 S-DIV CONVE
21/09/90

View Document

31/10/9031 October 1990 ￯﾿ᄑ IC 110000/10000
30/04/90
￯﾿ᄑ SR 100000@1=100000

View Document

31/10/9031 October 1990 ADOPT MEM AND ARTS 21/09/90

View Document

31/10/9031 October 1990 NC INC ALREADY ADJUSTED
21/09/90

View Document

22/03/9022 March 1990 RETURN MADE UP TO 12/02/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

12/12/8912 December 1989 ALTER MEM AND ARTS 28/09/89

View Document

11/12/8911 December 1989 REGISTERED OFFICE CHANGED ON 11/12/89 FROM:
CENTRO HOUSE
3 CLOTH STREET
NEWCASTLE UPON TYNE
NE1 1EE

View Document

03/10/893 October 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 03/04/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ￯﾿ᄑ NC 1000/110000

View Document

21/02/8921 February 1989 NC INC ALREADY ADJUSTED 22/08/88

View Document

29/07/8829 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

29/07/8829 July 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/03/8815 March 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/03/881 March 1988 ALTER MEM AND ARTS 210188

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

01/03/881 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/8824 February 1988 COMPANY NAME CHANGED
CAUSEFLING LIMITED
CERTIFICATE ISSUED ON 25/02/88

View Document

22/02/8822 February 1988 ALTER MEM AND ARTS 290188

View Document

03/12/873 December 1987 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