Novae Capital 2 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 6, 1999)shareholder details and share percentages 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
SVB CAPITAL 2 LIMITED
CREDIT INDEMNITY & FINANCIAL SERVICES LIMITED
Company type Private Limited Company , Active Company Number 03584996 Record last updated Tuesday, June 26, 2018 10:25:22 PM UTC Official Address 21 Lombard Street London United Kingdom Ec3v9ah Candlewick There are 737 companies registered at this street
Postal Code EC3V9AH Sector Other business support service activities n.e.c.
Visits Searches Document Type Publication date Download link Registry Jun 22, 2018 Resignation of one Director (a man) Registry Mar 23, 2018 Resignation of one Director (a man) 3584... Registry Dec 11, 2017 Two appointments: a woman and a man,: a woman and a man Registry Jul 1, 2016 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Nov 17, 2015 Change of particulars for director Registry Nov 17, 2015 Change of particulars for director 3584... Registry Nov 17, 2015 Change of particulars for director Registry Nov 16, 2015 Change of registered office address Registry Jun 16, 2015 Annual return Financials Jun 10, 2015 Annual accounts Registry May 27, 2015 Resignation of one Secretary Registry May 13, 2015 Resignation of one Secretary (a woman) Registry Mar 27, 2015 Resignation of one Director Registry Mar 24, 2015 Appointment of a woman as Director Registry Mar 23, 2015 Appointment of a woman Registry Mar 23, 2015 Resignation of one Risk Director and one Director (a man) Financials Jun 17, 2014 Annual accounts Registry Jun 13, 2014 Annual return Registry Jan 4, 2014 Appointment of a man as Director Registry Jan 4, 2014 Resignation of one Director Registry Dec 31, 2013 Appointment of a man as Director and Risk Director Registry Dec 31, 2013 Resignation of one It Director and one Director (a man) Financials Jun 26, 2013 Annual accounts Registry Jun 11, 2013 Annual return Registry Jan 8, 2013 Company name change Registry Jan 8, 2013 Change of name certificate Registry Jan 8, 2013 Notice of change of name nm01 - resolution Registry Oct 31, 2012 Resignation of one Accountant and one Director (a man) Registry Oct 31, 2012 Resignation of one Director Registry Jun 14, 2012 Annual return Financials May 23, 2012 Annual accounts Registry May 18, 2012 Appointment of a man as Director Registry May 18, 2012 Resignation of one Director Registry May 1, 2012 Appointment of a man as Director and Compliance Director Registry May 1, 2012 Resignation of one Legal Counsel and one Director (a man) Registry Jun 15, 2011 Annual return Registry Apr 26, 2011 Varying share rights and names Registry Apr 26, 2011 Statement of companies objects Registry Apr 19, 2011 Appointment of a woman as Secretary Registry Apr 19, 2011 Resignation of one Secretary Registry Apr 4, 2011 Appointment of a woman as Secretary Registry Apr 4, 2011 Resignation of one Secretary (a man) Financials Mar 22, 2011 Annual accounts Registry Nov 24, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Nov 24, 2010 Solvency statement Registry Nov 24, 2010 Statement of capital Registry Nov 24, 2010 Reduce issued capital 09 Registry Jun 16, 2010 Annual return Financials May 25, 2010 Annual accounts Registry Jun 26, 2009 Annual return Financials Apr 6, 2009 Annual accounts Registry Jun 26, 2008 Annual return Registry Jun 11, 2008 Notice of change of directors or secretaries or in their particulars Financials Apr 3, 2008 Annual accounts Registry Jun 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 18, 2007 Annual return Financials Apr 18, 2007 Annual accounts Registry Dec 15, 2006 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 3584... Registry Dec 15, 2006 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 3584... Registry Dec 15, 2006 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 3584... Registry Aug 23, 2006 Memorandum of association Registry Aug 15, 2006 Company name change Registry Aug 15, 2006 Change of name certificate Registry Jun 20, 2006 Annual return Registry May 26, 2006 Memorandum of association Registry May 26, 2006 Memorandum of association 3584... Registry May 18, 2006 Company name change Registry May 18, 2006 Change of name certificate Financials Apr 12, 2006 Annual accounts Registry Mar 1, 2006 Resignation of a director Registry Mar 1, 2006 Appointment of a director Registry Feb 20, 2006 Appointment of a man as It Director and Director Registry Feb 20, 2006 Resignation of one Lloyds Advisor and one Director (a man) Registry Nov 24, 2005 Appointment of a director Registry Oct 4, 2005 Appointment of a man as Director and Accountant Registry Jul 12, 2005 Alteration to memorandum and articles Registry Jul 12, 2005 Memorandum of association Registry Jul 7, 2005 Annual return Registry Jun 30, 2005 Particulars of a mortgage or charge Financials May 16, 2005 Annual accounts Registry Jan 24, 2005 Notice of change of directors or secretaries or in their particulars Registry Jan 5, 2005 Particulars of a mortgage or charge Registry Jan 5, 2005 Particulars of a mortgage or charge 3584... Registry Dec 3, 2004 Memorandum of association Registry Nov 30, 2004 Change of name certificate Registry Sep 9, 2004 Appointment of a director Registry Sep 1, 2004 Appointment of a man as Director and Finance Director Registry Jul 19, 2004 Alteration to memorandum and articles Registry Jun 23, 2004 Annual return Registry Jun 4, 2004 Memorandum and articles - used in re-registration Registry Jun 4, 2004 Re-registration of a company from public to private Registry Jun 4, 2004 Application by a public company for re-registration as a private company Registry Jun 4, 2004 Rereg pri-plc Financials Apr 14, 2004 Annual accounts Registry Mar 23, 2004 Company name change Registry Feb 5, 2004 Declaration of satisfaction in full or in part of a mortgage or charge