NOVAE CAPITAL 1 LIMITED
LONDON SVB CAPITAL 1 LIMITED CLM INSURANCE FUND LIMITED

Hellopages » City of London » City of London » EC3V 9AH

Company number 02794968
Status Active
Incorporation Date 1 March 1993
Company Type Private Limited Company
Address 21 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AH
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Mark Andrew Hudson as a director on 9 September 2016; Appointment of Mr Reeken Patel as a director on 1 July 2016; Appointment of Mr Andrew John Witts as a director on 1 July 2016. The most likely internet sites of NOVAE CAPITAL 1 LIMITED are www.novaecapital1.co.uk, and www.novae-capital-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Novae Capital 1 Limited is a Private Limited Company. The company registration number is 02794968. Novae Capital 1 Limited has been working since 01 March 1993. The present status of the company is Active. The registered address of Novae Capital 1 Limited is 21 Lombard Street London United Kingdom Ec3v 9ah. . MOON, Alexandra Jayne is a Director of the company. PATEL, Reeken is a Director of the company. WITTS, Andrew John is a Director of the company. Secretary BROWN, Alexander Johnston has been resigned. Secretary FIELD, David Jonathan has been resigned. Secretary FURMSTON, Teresa Jane has been resigned. Secretary TURVEY, Mark John has been resigned. Secretary FRIENDS IVORY & SIME PLC has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAMS, Jeremy Richard has been resigned. Director ARCHIBALD, Liliana has been resigned. Director ARTUS, Ronald Edward has been resigned. Director BANSZKY, Caroline Janet has been resigned. Director BURNHOPE, Stephen James has been resigned. Director CHARKHAM, Jonathan Philip has been resigned. Director CORBETT, Oliver Roebling Panton has been resigned. Director HEMING, Stephen John has been resigned. Director HUDSON, Mark Andrew has been resigned. Director HUDSON, Mark Andrew has been resigned. Director MURRAY, Clive Lee has been resigned. Director PALMER, Thomas Joseph has been resigned. Director PARKER, Keith Arthur has been resigned. Director PARKER, Peter, Sir has been resigned. Director PATIENT, Matthew Le May has been resigned. Director PAYNE, James Michael has been resigned. Director REES, Peter Wynford Innes, Lord has been resigned. Director TURVEY, Mark John has been resigned. Director VILLERS, Rupert Carlos Chwoles has been resigned. Director WADE, Michael John has been resigned. Director WHITTAKER, Philip David has been resigned. Nominee Director HACKWOOD SECRETARIES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
MOON, Alexandra Jayne
Appointed Date: 23 March 2015
50 years old

Director
PATEL, Reeken
Appointed Date: 01 July 2016
46 years old

Director
WITTS, Andrew John
Appointed Date: 01 July 2016
40 years old

Resigned Directors

Secretary
BROWN, Alexander Johnston
Resigned: 03 March 2003
Appointed Date: 06 January 1998

Secretary
FIELD, David Jonathan
Resigned: 07 April 2003
Appointed Date: 03 March 2003

Secretary
FURMSTON, Teresa Jane
Resigned: 13 May 2015
Appointed Date: 04 April 2011

Secretary
TURVEY, Mark John
Resigned: 04 April 2011
Appointed Date: 07 April 2003

Secretary
FRIENDS IVORY & SIME PLC
Resigned: 06 January 1998
Appointed Date: 03 November 1993

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 03 November 1993
Appointed Date: 24 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 August 1993
Appointed Date: 01 March 1993

Director
ADAMS, Jeremy Richard
Resigned: 23 March 2015
Appointed Date: 31 December 2013
68 years old

Director
ARCHIBALD, Liliana
Resigned: 18 October 1999
Appointed Date: 22 September 1993
97 years old

Director
ARTUS, Ronald Edward
Resigned: 17 July 1999
Appointed Date: 22 September 1993
93 years old

Director
BANSZKY, Caroline Janet
Resigned: 31 December 2001
Appointed Date: 14 October 1999
72 years old

Director
BURNHOPE, Stephen James
Resigned: 14 September 2001
Appointed Date: 17 November 1999
68 years old

Director
CHARKHAM, Jonathan Philip
Resigned: 18 October 1999
Appointed Date: 22 September 1993
94 years old

Director
CORBETT, Oliver Roebling Panton
Resigned: 31 October 2012
Appointed Date: 27 September 2005
60 years old

Director
HEMING, Stephen John
Resigned: 01 July 2016
Appointed Date: 01 May 2012
61 years old

Director
HUDSON, Mark Andrew
Resigned: 09 September 2016
Appointed Date: 01 September 2004
57 years old

Director
HUDSON, Mark Andrew
Resigned: 14 April 2000
Appointed Date: 06 April 2000
57 years old

Director
MURRAY, Clive Lee
Resigned: 31 December 2013
Appointed Date: 20 February 2006
63 years old

Director
PALMER, Thomas Joseph
Resigned: 30 July 1997
Appointed Date: 22 September 1993
94 years old

Director
PARKER, Keith Arthur
Resigned: 20 February 2006
Appointed Date: 31 December 2001
59 years old

Director
PARKER, Peter, Sir
Resigned: 18 October 1999
Appointed Date: 31 December 1994
101 years old

Director
PATIENT, Matthew Le May
Resigned: 14 October 1999
Appointed Date: 22 September 1993
86 years old

Director
PAYNE, James Michael
Resigned: 18 October 1999
Appointed Date: 21 September 1993
88 years old

Director
REES, Peter Wynford Innes, Lord
Resigned: 18 October 1999
Appointed Date: 21 September 1993
98 years old

Director
TURVEY, Mark John
Resigned: 01 May 2012
Appointed Date: 12 November 2003
68 years old

Director
VILLERS, Rupert Carlos Chwoles
Resigned: 12 September 2003
Appointed Date: 14 October 1999
73 years old

Director
WADE, Michael John
Resigned: 31 January 2000
Appointed Date: 31 December 1994
71 years old

Director
WHITTAKER, Philip David
Resigned: 12 September 2003
Appointed Date: 14 October 1999
69 years old

Nominee Director
HACKWOOD SECRETARIES LIMITED
Resigned: 21 September 1993
Appointed Date: 24 August 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 August 1993
Appointed Date: 01 March 1993

NOVAE CAPITAL 1 LIMITED Events

09 Sep 2016
Termination of appointment of Mark Andrew Hudson as a director on 9 September 2016
04 Jul 2016
Appointment of Mr Reeken Patel as a director on 1 July 2016
01 Jul 2016
Appointment of Mr Andrew John Witts as a director on 1 July 2016
01 Jul 2016
Termination of appointment of Stephen John Heming as a director on 1 July 2016
21 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 240 more events
16 Nov 1993
S-div 02/11/93

16 Nov 1993
Listing of particulars

13 Oct 1993
New director appointed

13 Oct 1993
New director appointed

13 Oct 1993
New director appointed

NOVAE CAPITAL 1 LIMITED Charges

27 June 2005
Debenture
Delivered: 30 June 2005
Status: Satisfied on 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2004
Lloyds security and trust deed (reverse interavailable-short form) (third party covenant) (the trust deed)
Delivered: 5 January 2005
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees (As Furtherdefined on Form M395)
Description: All monies and other property after the date of the trust…
23 December 2004
Lloyds security and trust deed (reverse interavailable-short form) (third party covenant) (the trust deed)
Delivered: 5 January 2005
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees (As Furtherdefined on Form M395)
Description: All monies and other property after the date of the trust…
23 December 2004
Lloyds security and trust deed (reverse interavailable-short form) (third party covenant) (the trust deed)
Delivered: 5 January 2005
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees (As Furtherdefined on Form M395)
Description: All monies and other property after the date of the trust…
23 December 2004
Lloyds security and trust deed (reverse interavailable-short form) (third party covenant) (the trust deed)
Delivered: 5 January 2005
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees (As Furtherdefined on Form M395)
Description: All monies and other property after the date of the trust…
23 December 2004
Lloyds security and trust deed (reverse interavailable-short form) (third party covenant) (the trust deed)
Delivered: 5 January 2005
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees (As Furtherdefined on Form M395)
Description: All monies and other property after the date of the trust…
23 December 2004
Lloyds security and trust deed (reverse interavailable-short form) (third party covenant) (the trust deed)
Delivered: 5 January 2005
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees (As Furtherdefined on Form M395)
Description: All monies and other property after the date of the trust…
23 December 2004
Lloyds security and trust deed (reverse interavailable-short form) (third party covenant) (the trust deed)
Delivered: 5 January 2005
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustees (As Furtherdefined on Form M395)
Description: All monies and other property after the date of the trust…
23 December 2004
Floating charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: Floating charge the undertaking of the company and all its…
23 December 2004
Fifth deed of further charge
Delivered: 5 January 2005
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by the Lloyd's Act 1871 by the Name of Lloyd's
Description: By way of fixed charge all the companies right title and…
23 December 2004
Security and trust deed (third party covenant)(the trust deed)
Delivered: 5 January 2005
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's, the Trustee Thebeneficiaries and the Other Persons or Bodies (As Further Defined on Form M395)
Description: A covenant and a fixed and floating charge over the assets…
31 December 2003
A third deed of further fixed and floating charge
Delivered: 19 January 2004
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The Society)
Description: By way of fixed charge all the company's right title and…
14 November 2003
Debenture
Delivered: 5 December 2003
Status: Satisfied on 5 February 2004
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all the company's right title…
31 December 2002
Deed of further charge
Delivered: 15 January 2003
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by the Lloyd's Act 1871 by the Name of Lloyd's
Description: By way of fixed charge all the companies right title and…
31 December 2002
Floating charge
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: By way of floating charge, the undertaking of the company…
27 March 2002
A deed of amendment to amend a fixed and floating charge dated 25 november 1993
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
Description: First fixed charge over all company's right,title and…
4 September 2000
Deed of amendment (to amend a fixed and floating charge dated 25TH november 1993) (as varied and supplemented from time to time)
Delivered: 22 September 2000
Status: Outstanding
Persons entitled: The Society of Lloyd's
Description: Fixed charge all the companys right title and interest in…
12 April 2000
A deed of further charge
Delivered: 28 April 2000
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")
Description: By way of fixed charge all the company's right title and…
12 April 2000
Floating charge
Delivered: 28 April 2000
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")
Description: Fixed and floating charges over the undertaking and all…
31 December 1999
Lloyd's security and trust deed (interavailable - short form) (parent company covenant) (the "trust deed") made between svb underwriting limited (the "continuing member") clm insurance fund PLC, clm d limited (the "ceasing member") and the society incorporated by lloyd's act 1871 by the name of lloyd's (the "society")
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Lloyd's (As Trustees of the Trusts)
Description: As security for the secured obligations referred to in…
31 December 1999
Lloyd's security and trust deed (interavailable - short form) (parent company covenant) (the "trust deed") made between svb underwriting limited (the "continuing member"), clm insurance fund PLC, clm e limited (the "ceasing member") and the society incorporated by lloyd's act 1871 by the name of lloyd's (the "society")
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Lloyd's (As Trustees of the Trusts)
Description: As security for the secured obligations referred to in…
31 December 1999
Lloyd's security and trust deed (interavailable - short form) (parent company covenant) (the "trust deed") made between svb underwriting limited (the "continuing member"), clm insurance fund PLC, clm f limited (the "ceasing member") and the society incorporated by lloyd's act 1871 by the name of lloyd's (the "society")
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Lloyd's (As Trustees of the Trusts)
Description: As security for the secured obligations referred to in…
31 December 1999
Lloyd's security and trust deed (interavailable - short form) (parent company covenant) (the "trust deed") made between svb underwriting limited (the "continuing member") clm insurance fund PLC, clm b limited (the "ceasing member") and the society incorporated by lloyd's act 1871 by the name of lloyd's (the "society")
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Lloyd's (As Trustees of the Trusts)
Description: As security for the secured obligations referred to in…
31 December 1999
Lloyd's security and trust deed (interavailable - short form) (parent company covenant) (the "trust deed") made between svb underwriting limited (the "continuing member"), clm insurance fund PLC, clm c limited (the "ceasing member") and the society incorporated by lloyd's act 1871 by the name of lloyd's (the "society")
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Lloyd's (As Trustees of the Trusts)
Description: As security for the secured obligations referred to in…
31 December 1999
Lloyd's security and trust deed (interavailable - short form) (parent company covenant) (the "trust deed") made between svb underwriting limited (the "continuing member"), clm insurance fund PLC, clm k limited (the "ceasing member") and the society incorporated by lloyd's act 1871 by the name of lloyd's (the "society")
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Lloyd's (As Trustees of the Trusts)
Description: As security for the secured obligations referred to in…
31 December 1999
Lloyd's security and trust deed (interavailable - short form) (parent company covenant) (the "trust deed") made between svb underwriting limited (the "continuing member") clm insurance fund PLC, clm j limited (the "ceasing member") and the society incorporated by lloyd's act 1871 by the name of lloyd's (the "society")
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Lloyd's (As Trustees of the Trusts)
Description: As security for the secured obligations referred to in…
31 December 1999
Lloyd's security and trust deed (interavailable - short form) (parent company covenant) (the "trust deed") made between svb underwriting limited (the "continuing member"), clm insurance fund PLC, clm h limited (the "ceasing member") and the society incorporated by lloyd's act 1871 by the name of lloyd's (the "society")
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Lloyd's (As Trustees of the Trusts)
Description: As security for the secured obligations referred to in…
31 December 1999
Lloyd's security and trust deed (interavailable - short form) (parent company covenant) (the "trust deed") made between svb underwriting limited (the "continuing member"), clm insurance fund PLC, clm g limited (the "ceasing member") and the society incorporated by lloyd's act 1871 by the name of lloyd's (the "society")
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Lloyd's (As Trustees of the Trusts)
Description: As security for the secured obligations referred to in…
31 December 1999
Lloyd's security and trust deed (interavailable - short form) (parent company covenant) (the "trust deed") made between svb underwriting limited (the "continuing member") clm insurance fund PLC, clm a limited (the "ceasing member") and the society incorporated by lloyd's act 1871 by the name of lloyd's (the "society")
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Lloyd's (As Trustees of the Trusts)
Description: As security for the secured obligations referred to in…
31 December 1999
Floating charge
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Lloyd's
Description: By way floating charge the undertaking of the company and…
31 December 1999
A deed of further charge
Delivered: 6 January 2000
Status: Satisfied on 15 December 2006
Persons entitled: Lloyd's
Description: By way of fixed charge all the company's right title and…
6 October 1998
Deed of amendment
Delivered: 22 October 1998
Status: Satisfied on 15 December 2006
Persons entitled: The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's (The "Society")
Description: By way of first fixed charge all the company's right title…
22 April 1998
Fixed and floating charge as amended by a deed of amendment dated 22ND april 1998
Delivered: 6 May 1998
Status: Satisfied on 15 December 2006
Persons entitled: Lloyd's
Description: .. fixed and floating charges over the undertaking and all…
29 November 1995
Charge over cash deposit
Delivered: 1 December 1995
Status: Satisfied on 18 July 2005
Persons entitled: The First National Bank of Boston
Description: First fixed charge each cash deposit (as defined in the…
26 November 1993
Charge
Delivered: 13 December 1993
Status: Satisfied on 15 December 2006
Persons entitled: The Society of Lloyd's
Description: Fixed charge all the companys right title and interest in…
25 November 1993
Security and trust deed
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: The "Society" the Trustees and the Beneficiaries
Description: All future profits of the underwriting business of the…
25 November 1993
Security and trust deed
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: The "Society",the Trustees and the Beneficiaries
Description: All future profits of the underwriting business of the…
25 November 1993
Security and trust deed
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: The "Society",the Trustees and the Beneficiaries
Description: All future profits of the underwriting business of the…
25 November 1993
Security and trust deed
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: The "Society" the Trustees and the Beneficiaries
Description: All future profits of the underwriting business of the…
25 November 1993
Security and trust deed
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: The "Society",the Trustees and the Beneficiaires
Description: All future profits of the underwriting business of the…
25 November 1993
Security and trust deed
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: The "Society" the Trustees and the Beneficiaries
Description: All future profits of the underwriting business of the…
25 November 1993
Security and trust deed
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: The "Society",the Trustees and the Beneficiaries
Description: All future profits of the underwriting business of the…
25 November 1993
Security and trust deed
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: The "Society",the Trustees and the Beneficiaries
Description: All future profits of the undertaking business of the…
25 November 1993
Security and trust deed
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: The "Society",the Trustees and the Beneficiaries
Description: All future profits of the underwriting business of the…
25 November 1993
Security and trust deed
Delivered: 15 December 1993
Status: Outstanding
Persons entitled: The "Society",the Trustees and the Beneficiaries (As Defined)
Description: All future profits of the underwriting business at lloyds…
25 November 1993
Fixed and floating charge
Delivered: 13 December 1993
Status: Satisfied on 15 December 2006
Persons entitled: The Society of Lloyd's
Description: Fixed charge all the companys right title and interest in…