Company NameNV2 Cp Limited
Company StatusActive
Company Number08958796
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month 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
Appointed25 March 2014(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(3 years, 11 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 James Vaughan Arrowsmith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2024(10 years after company formation)
Appointment Duration3 weeks, 4 days
RoleInvestment Professional
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(10 years after company formation)
Appointment Duration3 weeks, 4 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
Appointed25 March 2014(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
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Secretary NameMr Christopher David Mellor
StatusResigned
Appointed25 March 2014(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(4 years after company formation)
Appointment Duration6 years (resigned 31 March 2024)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2014(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

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

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 Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks 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)
21 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
11 October 2018Full accounts made up to 31 March 2018 (8 pages)
5 April 2018Termination of appointment of Christopher David Mellor as a secretary on 31 March 2018 (1 page)
5 April 2018Appointment of Mr James Kirk Bryce as a secretary on 31 March 2018 (2 pages)
5 April 2018Termination of appointment of Alastair Macbeth Conn as a director on 31 March 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
7 March 2018Appointment of Mr Mauro Andrea Biagioni as a director on 6 March 2018 (2 pages)
2 November 2017Full accounts made up to 31 March 2017 (7 pages)
2 November 2017Full accounts made up to 31 March 2017 (7 pages)
3 August 2017Second filing of Confirmation Statement dated 25/03/2017 (5 pages)
3 August 2017Second filing of the annual return made up to 25 March 2016 (19 pages)
3 August 2017Second filing of Confirmation Statement dated 25/03/2017 (5 pages)
3 August 2017Second filing of the annual return made up to 25 March 2016 (19 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statment of capital change) was registered on 03/08/2017.
(6 pages)
29 March 2017Confirmation statement made on 25 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statment of capital change) was registered on 03/08/2017.
(6 pages)
2 August 2016Full accounts made up to 31 March 2016 (7 pages)
2 August 2016Full accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2017.
(6 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 03/08/2017.
(6 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 (7 pages)
29 July 2015Full accounts made up to 31 January 2015 (7 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(15 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(15 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, United Kingdom 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, United Kingdom 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 United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN on 19 November 2014 (2 pages)
26 March 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
26 March 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
26 March 2014Termination of appointment of Oval Nominees Limited as a director (1 page)
26 March 2014Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
(37 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 1
(37 pages)