Menu

Novae Capital 1 Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 17, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

CLM INSURANCE FUND LIMITED
SVB CAPITAL 1 LIMITED

Details

Company type Private Limited Company, Active
Company Number 02794968
Record last updated Tuesday, June 26, 2018 10:24:05 PM UTC
Official Address 71 Fenchurch Street Aldgate
There are 423 companies registered at this street
Locality Aldgate
Region City Of London, England
Postal Code EC3M4HH
Sector Financial intermediation not elsewhere classified

Charts

Visits

NOVAE CAPITAL 1 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-72020-12020-22022-122023-12024-12024-62024-72024-112025-32025-5012

Searches

NOVAE CAPITAL 1 LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-72023-72023-82024-1001

Directors

Document Type Publication date Download link
Registry Jun 22, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 23, 2018 Resignation of one Director (a man) 2794... Resignation of one Director (a man) 2794...
Registry Dec 11, 2017 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jul 1, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Financials Jun 17, 2014 Annual accounts Annual accounts
Registry Jun 13, 2014 Annual return Annual return
Registry Jan 4, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jan 4, 2014 Resignation of one Director Resignation of one Director
Registry Dec 31, 2013 Appointment of a man as Risk Director and Director Appointment of a man as Risk Director and Director
Registry Dec 31, 2013 Resignation of one It Director and one Director (a man) Resignation of one It Director and one Director (a man)
Financials Jun 26, 2013 Annual accounts Annual accounts
Registry Jun 11, 2013 Annual return Annual return
Registry Oct 31, 2012 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Oct 31, 2012 Resignation of one Director Resignation of one Director
Registry Jun 14, 2012 Annual return Annual return
Financials May 23, 2012 Annual accounts Annual accounts
Registry May 19, 2012 Resignation of one Director Resignation of one Director
Registry May 18, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2012 Appointment of a man as Director and Compliance Director Appointment of a man as Director and Compliance Director
Registry May 1, 2012 Resignation of one Legal Councel and one Director (a man) Resignation of one Legal Councel and one Director (a man)
Registry Jun 15, 2011 Annual return Annual return
Registry Apr 26, 2011 Varying share rights and names Varying share rights and names
Registry Apr 26, 2011 Statement of companies objects Statement of companies objects
Registry Apr 19, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 19, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Apr 4, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 4, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Mar 22, 2011 Annual accounts Annual accounts
Registry Nov 24, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Nov 24, 2010 Statement of capital Statement of capital
Registry Nov 24, 2010 Solvency statement Solvency statement
Registry Nov 24, 2010 Reduce issued capital 09 Reduce issued capital 09
Registry Jun 18, 2010 Annual return Annual return
Financials Jun 1, 2010 Annual accounts Annual accounts
Registry Jun 26, 2009 Annual return Annual return
Financials Apr 6, 2009 Annual accounts Annual accounts
Registry Jun 25, 2008 Annual return Annual return
Registry Jun 11, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Apr 3, 2008 Annual accounts Annual accounts
Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 18, 2007 Annual return Annual return
Financials Apr 18, 2007 Annual accounts Annual accounts
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2794... Declaration of satisfaction in full or in part of a mortgage or charge 2794...
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2794... Declaration of satisfaction in full or in part of a mortgage or charge 2794...
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2794... Declaration of satisfaction in full or in part of a mortgage or charge 2794...
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2794... Declaration of satisfaction in full or in part of a mortgage or charge 2794...
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2794... Declaration of satisfaction in full or in part of a mortgage or charge 2794...
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2794... Declaration of satisfaction in full or in part of a mortgage or charge 2794...
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2794... Declaration of satisfaction in full or in part of a mortgage or charge 2794...
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2794... Declaration of satisfaction in full or in part of a mortgage or charge 2794...
Registry Dec 15, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 20, 2006 Annual return Annual return
Registry May 25, 2006 Memorandum of association Memorandum of association
Registry May 18, 2006 Company name change Company name change
Registry May 18, 2006 Change of name certificate Change of name certificate
Financials Apr 12, 2006 Annual accounts Annual accounts
Registry Mar 1, 2006 Appointment of a director Appointment of a director
Registry Mar 1, 2006 Resignation of a director Resignation of a director
Registry Feb 20, 2006 Appointment of a man as Director and It Director Appointment of a man as Director and It Director
Registry Feb 20, 2006 Resignation of one Lloyds Advisor and one Director (a man) Resignation of one Lloyds Advisor and one Director (a man)
Registry Nov 24, 2005 Appointment of a director Appointment of a director
Registry Sep 27, 2005 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Jul 18, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 12, 2005 Memorandum of association Memorandum of association
Registry Jul 12, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 7, 2005 Annual return Annual return
Registry Jun 30, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 16, 2005 Annual accounts Annual accounts
Registry Jan 24, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 2005 Particulars of a mortgage or charge 2794... Particulars of a mortgage or charge 2794...
Registry Jan 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 2005 Particulars of a mortgage or charge 2794... Particulars of a mortgage or charge 2794...
Registry Jan 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 2005 Particulars of a mortgage or charge 2794... Particulars of a mortgage or charge 2794...
Registry Jan 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 2005 Particulars of a mortgage or charge 2794... Particulars of a mortgage or charge 2794...
Registry Jan 5, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 5, 2005 Particulars of a mortgage or charge 2794... Particulars of a mortgage or charge 2794...
Registry Dec 3, 2004 Memorandum of association Memorandum of association
Registry Nov 30, 2004 Company name change Company name change
Registry Nov 30, 2004 Change of name certificate Change of name certificate
Registry Sep 9, 2004 Appointment of a director Appointment of a director
Registry Sep 1, 2004 Appointment of a man as Finance Director and Director Appointment of a man as Finance Director and Director
Registry Jul 19, 2004 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 23, 2004 Annual return Annual return
Registry Jun 4, 2004 Application by a public company for re-registration as a private company Application by a public company for re-registration as a private company
Registry Jun 4, 2004 Memorandum and articles - used in re-registration Memorandum and articles - used in re-registration
Registry Jun 4, 2004 Rereg pri-plc Rereg pri-plc
Registry Jun 4, 2004 Re-registration of a company from public to private Re-registration of a company from public to private
Financials Apr 14, 2004 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)