Cs 33167
Ecully Cedex
69134
Director Name | Mr Vincent Milhau |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 June 2017(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | France |
Correspondence Address | 21 Chemin De La Sauvegarde, 21 Parc Ecully Cs 33167 Ecully Cedex 69134 |
Director Name | Helen Webster |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2017(same day as company formation) |
Role | Business Director Performance Chemicals |
Country of Residence | France |
Correspondence Address | 21 Chemin De La Sauvegarde, 21 Parc Ecully Cs 33167 Ecully Cedex 69134 |
Secretary Name | Jeremy Kandin |
---|---|
Status | Current |
Appointed | 28 June 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Avenue Joannes Masset Cs10619 Lyon 69258 |
Director Name | Jean-Louis Martin |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 2017(same day as company formation) |
Role | Industrial Director |
Country of Residence | France |
Correspondence Address | 21 Chemin De La Sauvegarde, 21 Parc Ecully Cs 33167 Ecully Cedex 69134 |
Director Name | Mr Martyn John Bainbridge |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Danesbrook Court Ingleby Barwick Thornaby TS17 0QX |
Director Name | Mr Neil Christopher McLoughlin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Church Lane Middleton St George Darlington DL2 1DD |
Director Name | Mr Ian Stark |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2017(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Church Lane Middleton St George Darlington DL2 1AW |
Director Name | Mr Jeremy Kandin |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2020(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2022) |
Role | Deputy General Counsel |
Country of Residence | France |
Correspondence Address | All Saints Refinery Cargo Fleet Road Middlesbrough TS3 6AF |
Registered Address | All Saints Refinery Cargo Fleet Road Middlesbrough TS3 6AF |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
9 August 2017 | Delivered on: 16 August 2017 Persons entitled: Bnp Paribas as Security Agent on Behalf of the Beneficiaries (As Defined in the Accompanying Copy Instrument) Classification: A registered charge Outstanding |
---|
19 December 2020 | Memorandum and Articles of Association (20 pages) |
---|---|
19 December 2020 | Statement of capital on 7 December 2020
|
19 December 2020 | Resolutions
|
19 December 2020 | Resolutions
|
9 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
29 July 2020 | Termination of appointment of Ian Stark as a director on 20 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Jean-Louis Martin as a director on 20 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Martyn John Bainbridge as a director on 20 July 2020 (1 page) |
29 July 2020 | Termination of appointment of Neil Christopher Mcloughlin as a director on 20 July 2020 (1 page) |
29 July 2020 | Appointment of Mr Jeremy Kandin as a director on 20 July 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
13 June 2019 | Confirmation statement made on 30 May 2019 with updates (6 pages) |
18 February 2019 | Company name changed novacap uk LIMITED\certificate issued on 18/02/19
|
26 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
28 June 2018 | Confirmation statement made on 30 May 2018 with updates (6 pages) |
24 August 2017 | Resolutions
|
24 August 2017 | Resolutions
|
17 August 2017 | Appointment of Mr Martyn John Bainbridge as a director on 9 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Martyn John Bainbridge as a director on 9 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Neil Christopher Mcloughlin as a director on 9 August 2017 (2 pages) |
17 August 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
17 August 2017 | Appointment of Mr Ian Stark as a director on 9 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Neil Christopher Mcloughlin as a director on 9 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Ian Stark as a director on 9 August 2017 (2 pages) |
17 August 2017 | Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
16 August 2017 | Registration of charge 108406760001, created on 9 August 2017 (31 pages) |
16 August 2017 | Registration of charge 108406760001, created on 9 August 2017 (31 pages) |
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|