Novae Capital 2 Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 6, 1999)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
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 746 companies registered at this street
Locality
Candlewick
Region
City Of London, England
Postal Code
EC3V9AH
Sector
Other business support service activities n.e.c.
Visits
NOVAE CAPITAL 2 LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2016-6 2020-1 2022-12 2023-1 2024-1 2024-6 2024-7 2024-8 2025-3 2025-4 2025-5 0 1 2 3 4
Searches
NOVAE CAPITAL 2 LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2018-7 2021-4 2022-12 2023-7 2023-8 2023-11 2024-10 0 1 2
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