NOVA CAPITAL MANAGEMENT LIMITED
LONDON LICA DEVELOPMENT CAPITAL LIMITED

Hellopages » City of London » City of London » EC2V 6AA

Company number 02137771
Status Active
Incorporation Date 4 June 1987
Company Type Private Limited Company
Address OCTAGON POINT, 5 CHEAPSIDE, LONDON, UNITED KINGDOM, EC2V 6AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and forty-five events have happened. The last three records are Termination of appointment of Kathryn Ada Jones as a director on 26 January 2017; Total exemption full accounts made up to 30 June 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 543,475 . The most likely internet sites of NOVA CAPITAL MANAGEMENT LIMITED are www.novacapitalmanagement.co.uk, and www.nova-capital-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nova Capital Management Limited is a Private Limited Company. The company registration number is 02137771. Nova Capital Management Limited has been working since 04 June 1987. The present status of the company is Active. The registered address of Nova Capital Management Limited is Octagon Point 5 Cheapside London United Kingdom Ec2v 6aa. . JAMESTOWN INVESTMENTS LIMITED is a Secretary of the company. BLISS, Simon Mark is a Director of the company. LEADER, Thomas William is a Director of the company. WILLIAMSON, David Simon is a Director of the company. Secretary GAIRDNER, James Andrew Campbell has been resigned. Secretary URQUHART, Graham Kenneth has been resigned. Director AUSTEN, Patrick George has been resigned. Director CARMAN, David John has been resigned. Director FORREST, Donald Dunlop has been resigned. Director HAWKESWORTH, Mark Ledlie has been resigned. Director HILL, Stephen Richard has been resigned. Director HILL, Stephen Richard has been resigned. Director HODGSON OF ASTLEY ABBOTTS, Robin Granville, Lord has been resigned. Director JACOBS, David Alan has been resigned. Director JONES, Kathryn Ada has been resigned. Director KELLY, Michael Andrew John has been resigned. Director KREMINSKI, Jan George has been resigned. Director KROK-PASZKOWSKI, Andrew Robert has been resigned. Director LOBO, Richard Alan has been resigned. Director OSTIN, Olav has been resigned. Director POWERS, Dennis Wayne has been resigned. Director RACCA, Franco Bartelomeo has been resigned. Director ROBSON, Adam David has been resigned. Director SALKELD, John Graham has been resigned. Director SEAL, Jonathan Daniel has been resigned. Director SHERIFF, Paul Nigel has been resigned. Director SMAILL, Peter Menzies has been resigned. Director SMITH, Simon Mark has been resigned. Director STRICKLAND, Edward Ernest has been resigned. Director TATE, David Read has been resigned. Director WORDSWORTH, Mark Gregory has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JAMESTOWN INVESTMENTS LIMITED
Appointed Date: 16 February 2006

Director
BLISS, Simon Mark
Appointed Date: 01 January 2006
56 years old

Director
LEADER, Thomas William
Appointed Date: 21 December 2005
61 years old

Director
WILLIAMSON, David Simon
Appointed Date: 04 October 2002
67 years old

Resigned Directors

Secretary
GAIRDNER, James Andrew Campbell
Resigned: 16 February 2006
Appointed Date: 30 June 2003

Secretary
URQUHART, Graham Kenneth
Resigned: 30 June 2003

Director
AUSTEN, Patrick George
Resigned: 04 November 2013
Appointed Date: 08 August 2005
82 years old

Director
CARMAN, David John
Resigned: 17 August 2015
Appointed Date: 28 October 2008
75 years old

Director
FORREST, Donald Dunlop
Resigned: 31 January 2006
Appointed Date: 28 October 2002
77 years old

Director
HAWKESWORTH, Mark Ledlie
Resigned: 31 January 2010
Appointed Date: 21 December 2005
75 years old

Director
HILL, Stephen Richard
Resigned: 19 January 2003
Appointed Date: 05 October 2002
79 years old

Director
HILL, Stephen Richard
Resigned: 04 October 2002
79 years old

Director
HODGSON OF ASTLEY ABBOTTS, Robin Granville, Lord
Resigned: 25 November 2015
Appointed Date: 01 January 2006
83 years old

Director
JACOBS, David Alan
Resigned: 25 November 2015
Appointed Date: 04 November 2013
63 years old

Director
JONES, Kathryn Ada
Resigned: 26 January 2017
Appointed Date: 04 November 2013
51 years old

Director
KELLY, Michael Andrew John
Resigned: 01 July 2008
Appointed Date: 04 October 2002
72 years old

Director
KREMINSKI, Jan George
Resigned: 25 November 2015
Appointed Date: 01 January 2013
67 years old

Director
KROK-PASZKOWSKI, Andrew Robert
Resigned: 09 January 2013
Appointed Date: 01 January 2006
69 years old

Director
LOBO, Richard Alan
Resigned: 25 March 2014
Appointed Date: 04 November 2013
56 years old

Director
OSTIN, Olav
Resigned: 19 May 2006
Appointed Date: 01 December 2004
55 years old

Director
POWERS, Dennis Wayne
Resigned: 04 November 2013
Appointed Date: 01 January 2006
83 years old

Director
RACCA, Franco Bartelomeo
Resigned: 30 November 1994
98 years old

Director
ROBSON, Adam David
Resigned: 27 February 2015
Appointed Date: 26 January 2010
66 years old

Director
SALKELD, John Graham
Resigned: 21 July 2000
86 years old

Director
SEAL, Jonathan Daniel
Resigned: 17 August 2015
Appointed Date: 04 November 2013
52 years old

Director
SHERIFF, Paul Nigel
Resigned: 12 September 2001
Appointed Date: 08 December 1997
55 years old

Director
SMAILL, Peter Menzies
Resigned: 08 April 2002
Appointed Date: 20 May 2000
71 years old

Director
SMITH, Simon Mark
Resigned: 04 November 2013
Appointed Date: 01 January 2006
64 years old

Director
STRICKLAND, Edward Ernest
Resigned: 11 October 1995
98 years old

Director
TATE, David Read
Resigned: 19 May 2006
Appointed Date: 08 October 2004
70 years old

Director
WORDSWORTH, Mark Gregory
Resigned: 02 December 1991
65 years old

NOVA CAPITAL MANAGEMENT LIMITED Events

23 Feb 2017
Termination of appointment of Kathryn Ada Jones as a director on 26 January 2017
07 Nov 2016
Total exemption full accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 543,475

21 Jun 2016
Director's details changed for David Simon Williamson on 16 June 2016
24 May 2016
Director's details changed for Mr Thomas William Leader on 20 May 2016
...
... and 235 more events
17 Mar 1988
Director resigned;new director appointed

06 Nov 1987
Secretary resigned;new secretary appointed

06 Nov 1987
Director resigned;new director appointed

06 Nov 1987
Registered office changed on 06/11/87 from: 2 baches street, london, N1 6UB

04 Jun 1987
Incorporation

NOVA CAPITAL MANAGEMENT LIMITED Charges

17 December 2008
Debenture
Delivered: 19 December 2008
Status: Satisfied on 1 September 2014
Persons entitled: Caledonia Investments PLC as Security Trustee for the Lenders (The Security Agent)
Description: Fixed and floating charge over all property and assets…
3 January 2007
Debenture
Delivered: 9 January 2007
Status: Satisfied on 19 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 November 1999
Debenture
Delivered: 8 December 1999
Status: Satisfied on 24 October 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1999
Debenture
Delivered: 7 April 1999
Status: Satisfied on 27 January 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
6 April 1993
Rent deposit deed
Delivered: 14 April 1993
Status: Satisfied on 20 November 2002
Persons entitled: British Sugar PLC
Description: Rent deposit fund of £24,500.00.
26 April 1991
Debenture
Delivered: 16 May 1991
Status: Satisfied on 3 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…