Company NameNV1 Gp Limited
DirectorsMartin Ian Green and Mauro Andrea Biagioni
Company StatusActive
Company Number08131904
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin Ian Green
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp The Spark, Dray
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director NameMr Mauro Andrea Biagioni
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(5 years, 8 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
Secretary NameMr Simon David John
StatusCurrent
Appointed31 March 2024(11 years, 9 months after company formation)
Appointment Duration3 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
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Secretary NameChristopher David Mellor
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Secretary NameMr James Kirk Bryce
StatusResigned
Appointed31 March 2018(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 31 March 2024)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN

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

Financials

Year2013
Turnover£21,376
Net Worth£1
Current Liabilities£13,192

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months 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)
10 October 2018Total exemption full accounts made up to 31 March 2018 (7 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)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 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 Christopher David Mellor on 13 November 2014 (1 page)
12 June 2017Secretary's details changed for Christopher David Mellor on 13 November 2014 (1 page)
1 August 2016Full accounts made up to 31 March 2016 (9 pages)
1 August 2016Full accounts made up to 31 March 2016 (9 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)
3 September 2015Secretary's details changed for Christopher David Mellor on 13 November 2014 (3 pages)
3 September 2015Secretary's details changed for Christopher David Mellor on 13 November 2014 (3 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)
28 August 2015Director's details changed for Mr Alastair Macbeth Conn on 13 November 2014 (3 pages)
28 August 2015Director's details changed for Mr Timothy Roland Levett on 13 November 2014 (3 pages)
28 August 2015Director's details changed for Mr Martin Ian Green on 13 November 2014 (3 pages)
28 August 2015Director's details changed for Mr Martin Ian Green on 13 November 2014 (3 pages)
28 August 2015Director's details changed for Mr Timothy Roland Levett on 13 November 2014 (3 pages)
28 August 2015Director's details changed for Mr Alastair Macbeth Conn on 13 November 2014 (3 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(15 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(15 pages)
4 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(15 pages)
29 July 2015Full accounts made up to 31 January 2015 (9 pages)
29 July 2015Full accounts made up to 31 January 2015 (9 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)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(15 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(15 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(15 pages)
25 June 2014Full accounts made up to 31 January 2014 (8 pages)
25 June 2014Full accounts made up to 31 January 2014 (8 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 United Kingdom on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER United Kingdom on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER United Kingdom on 8 January 2014 (2 pages)
11 September 2013Full accounts made up to 31 January 2013 (8 pages)
11 September 2013Full accounts made up to 31 January 2013 (8 pages)
6 September 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 (17 pages)
6 September 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 (17 pages)
6 September 2013Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 (17 pages)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
  • ANNOTATION A second filed AR01 was registered on 06/09/2013.
(17 pages)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
  • ANNOTATION A second filed AR01 was registered on 06/09/2013.
(17 pages)
21 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
  • ANNOTATION A second filed AR01 was registered on 06/09/2013.
(17 pages)
27 March 2013Previous accounting period shortened from 31 July 2013 to 31 January 2013 (3 pages)
27 March 2013Previous accounting period shortened from 31 July 2013 to 31 January 2013 (3 pages)
5 July 2012Incorporation (36 pages)
5 July 2012Incorporation (36 pages)