Company NameNorthern Venture Managers Limited
DirectorsMauro Andrea Biagioni and Martin Ian Green
Company StatusActive
Company Number05889621
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 8 months ago)
Previous NamesCrossco (981) Limited and NVM Private Equity Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Mauro Andrea Biagioni
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark, Dray
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Martin Ian Green
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(11 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark, Dray
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NameMr Simon David John
StatusCurrent
Appointed31 March 2024(17 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark, Dray
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Alastair Macbeth Conn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(6 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark, Dray
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Secretary NameMr Christopher David Mellor
NationalityBritish
StatusResigned
Appointed29 January 2007(6 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Secretary NameMr James Kirk Bryce
StatusResigned
Appointed31 March 2018(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 March 2024)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitenvm.co.uk
Telephone0191 2446000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Nvm Private Equity LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 1 week ago)
Next Return Due24 July 2024 (3 months, 1 week from now)

Filing History

12 January 2021Director's details changed for Mr Timothy Roland Levett on 1 December 2020 (2 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Christopher David Mellor as a secretary on 31 March 2018 (1 page)
5 April 2018Termination of appointment of Alastair Macbeth Conn as a director on 31 March 2018 (1 page)
5 April 2018Appointment of Mr James Kirk Bryce as a secretary on 31 March 2018 (2 pages)
7 March 2018Appointment of Mr Mauro Andrea Biagioni as a director on 6 March 2018 (2 pages)
7 March 2018Appointment of Mr Martin Ian Green as a director on 6 March 2018 (2 pages)
19 October 2017Full accounts made up to 31 March 2017 (7 pages)
19 October 2017Full accounts made up to 31 March 2017 (7 pages)
17 July 2017Notification of Nvm Private Equity Llp as a person with significant control on 6 April 2016 (1 page)
17 July 2017Notification of Nvm Private Equity Llp as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 June 2017Secretary's details changed for Mr Christopher David Mellor on 12 June 2017 (1 page)
12 June 2017Secretary's details changed for Mr Christopher David Mellor on 12 June 2017 (1 page)
2 August 2016Full accounts made up to 31 March 2016 (7 pages)
2 August 2016Full accounts made up to 31 March 2016 (7 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
6 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
(14 pages)
6 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 1
(14 pages)
1 September 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
1 September 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages)
29 July 2015Full accounts made up to 31 January 2015 (6 pages)
29 July 2015Full accounts made up to 31 January 2015 (6 pages)
12 December 2014Director's details changed for Mr Timothy Roland Levett on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Mr Timothy Roland Levett on 1 December 2014 (3 pages)
12 December 2014Director's details changed for Mr Timothy Roland Levett on 1 December 2014 (3 pages)
19 November 2014Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN on 19 November 2014 (2 pages)
19 November 2014Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN on 19 November 2014 (2 pages)
10 September 2014Full accounts made up to 31 January 2014 (6 pages)
10 September 2014Full accounts made up to 31 January 2014 (6 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(14 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(14 pages)
14 May 2014Section 519 (3 pages)
14 May 2014Section 519 (3 pages)
30 April 2014Auditor's resignation (2 pages)
30 April 2014Auditor's resignation (2 pages)
8 January 2014Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER on 8 January 2014 (2 pages)
1 October 2013Full accounts made up to 31 January 2013 (6 pages)
1 October 2013Full accounts made up to 31 January 2013 (6 pages)
13 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(14 pages)
13 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(14 pages)
12 October 2012Full accounts made up to 31 January 2012 (6 pages)
12 October 2012Full accounts made up to 31 January 2012 (6 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
8 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (14 pages)
29 September 2011Full accounts made up to 31 January 2011 (6 pages)
29 September 2011Full accounts made up to 31 January 2011 (6 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
15 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (14 pages)
21 September 2010Full accounts made up to 31 January 2010 (5 pages)
21 September 2010Full accounts made up to 31 January 2010 (5 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
2 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (14 pages)
1 November 2009Full accounts made up to 31 January 2009 (5 pages)
1 November 2009Full accounts made up to 31 January 2009 (5 pages)
24 October 2009Director's details changed for Timothy Roland Levett on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Mr Alastair Macbeth Conn on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Timothy Roland Levett on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Mr Alastair Macbeth Conn on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Timothy Roland Levett on 1 October 2009 (3 pages)
24 October 2009Director's details changed for Mr Alastair Macbeth Conn on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Christopher David Mellor on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Christopher David Mellor on 1 October 2009 (3 pages)
12 October 2009Secretary's details changed for Christopher David Mellor on 1 October 2009 (3 pages)
19 August 2009Return made up to 27/07/09; full list of members (5 pages)
19 August 2009Return made up to 27/07/09; full list of members (5 pages)
8 October 2008Full accounts made up to 31 January 2008 (5 pages)
8 October 2008Full accounts made up to 31 January 2008 (5 pages)
15 August 2008Return made up to 27/07/08; full list of members (5 pages)
15 August 2008Return made up to 27/07/08; full list of members (5 pages)
19 September 2007Full accounts made up to 31 January 2007 (6 pages)
19 September 2007Full accounts made up to 31 January 2007 (6 pages)
31 August 2007Return made up to 27/07/07; full list of members (5 pages)
31 August 2007Return made up to 27/07/07; full list of members (5 pages)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2007Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007Registered office changed on 21/02/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007Director resigned (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007Secretary resigned (1 page)
26 January 2007Company name changed nvm private equity LIMITED\certificate issued on 26/01/07 (2 pages)
26 January 2007Company name changed nvm private equity LIMITED\certificate issued on 26/01/07 (2 pages)
28 November 2006Company name changed crossco (981) LIMITED\certificate issued on 28/11/06 (2 pages)
28 November 2006Company name changed crossco (981) LIMITED\certificate issued on 28/11/06 (2 pages)
27 July 2006Incorporation (15 pages)
27 July 2006Incorporation (15 pages)