NOVAE CAPITAL 2 LIMITED
LONDON CREDIT INDEMNITY & FINANCIAL SERVICES LIMITED NOVAE CAPITAL 2 LIMITED SVB CAPITAL 2 LIMITED SCT INVESTMENTS LIMITED

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

Company number 03584996
Status Active
Incorporation Date 16 June 1998
Company Type Private Limited Company
Address 21 LOMBARD STREET, LONDON, UNITED KINGDOM, EC3V 9AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven 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 2 LIMITED are www.novaecapital2.co.uk, and www.novae-capital-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four 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 2 Limited is a Private Limited Company. The company registration number is 03584996. Novae Capital 2 Limited has been working since 16 June 1998. The present status of the company is Active. The registered address of Novae Capital 2 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 JERVIS, Brian Roy has been resigned. Secretary TURVEY, Mark John has been resigned. Secretary WHITTAKER, Philip David has been resigned. Director ADAMS, Jeremy Richard has been resigned. Director ADLAM, Lorraine Anne has been resigned. Director BANSZKY, Caroline Janet has been resigned. Director BROOKS, Robert Anthony has been resigned. Director BURNHOPE, Stephen James has been resigned. Director CHAPLIN, Clive Aubrey Charles has been resigned. Director CORBETT, Oliver Roebling Panton has been resigned. Director FIELDING, Richard Walter has been resigned. Director HEMING, Stephen John has been resigned. Director HODSON, John has been resigned. Director HUDSON, Mark Andrew has been resigned. Director JERVIS, Brian Roy has been resigned. Director MURRAY, Clive Lee has been resigned. Director PARKER, Keith Arthur has been resigned. Director SULLIVAN, Thomas Francis has been resigned. Director TURVEY, Mark John has been resigned. Director VILLERS, Rupert Carlos Chwoles has been resigned. Director WHITELEY, Justin Henry Francis has been resigned. Director WHITTAKER, Philip David has been resigned. The company operates in "Other business support service activities n.e.c.".


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: 10 December 1999

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
JERVIS, Brian Roy
Resigned: 07 August 1998
Appointed Date: 16 June 1998

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

Secretary
WHITTAKER, Philip David
Resigned: 10 December 1999
Appointed Date: 24 May 1999

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

Director
ADLAM, Lorraine Anne
Resigned: 04 January 1999
Appointed Date: 20 July 1998
65 years old

Director
BANSZKY, Caroline Janet
Resigned: 31 December 2001
Appointed Date: 20 July 1998
72 years old

Director
BROOKS, Robert Anthony
Resigned: 30 October 1998
Appointed Date: 30 June 1998
94 years old

Director
BURNHOPE, Stephen James
Resigned: 04 January 1999
Appointed Date: 20 July 1998
68 years old

Director
CHAPLIN, Clive Aubrey Charles
Resigned: 04 January 1999
Appointed Date: 30 June 1998
73 years old

Director
CORBETT, Oliver Roebling Panton
Resigned: 31 October 2012
Appointed Date: 04 October 2005
60 years old

Director
FIELDING, Richard Walter
Resigned: 30 October 1998
Appointed Date: 30 June 1998
92 years old

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

Director
HODSON, John
Resigned: 04 January 1999
Appointed Date: 30 June 1998
79 years old

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

Director
JERVIS, Brian Roy
Resigned: 30 June 1998
Appointed Date: 16 June 1998
90 years old

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

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

Director
SULLIVAN, Thomas Francis
Resigned: 04 January 1999
Appointed Date: 20 July 1998
85 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: 20 July 1998
73 years old

Director
WHITELEY, Justin Henry Francis
Resigned: 20 July 1998
Appointed Date: 16 June 1998
61 years old

Director
WHITTAKER, Philip David
Resigned: 12 September 2003
Appointed Date: 20 July 1998
69 years old

NOVAE CAPITAL 2 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
22 Jun 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 137 more events
13 Jul 1998
Particulars of mortgage/charge
01 Jul 1998
Notice of intention to trade as an investment co.
23 Jun 1998
Certificate of authorisation to commence business and borrow
23 Jun 1998
Application to commence business
16 Jun 1998
Incorporation

NOVAE CAPITAL 2 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
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 Trustees, 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
Deed of further 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…
27 March 2002
A deed of amendment to amend a fixed and floating charge dated 30 june 1998
Delivered: 16 April 2002
Status: Satisfied on 15 December 2006
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…
31 December 1998
Deed of further charge
Delivered: 15 January 1999
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…
30 June 1998
Security and trust deed (parent company covenant) (the trust deed)
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds
Description: All moneys or other property after the date of the trust…
30 June 1998
Security and trust deed (parent company covenant) (the trust deed)
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds
Description: All moneys or other property after the date of the trust…
30 June 1998
Security and trust deed (parent company covenant) (the trust deed)
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds
Description: All moneys or other property after the date of the trust…
30 June 1998
Security and trust deed (parent company covenant) (the trust deed)
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds
Description: All moneys or other property after the date of the trust…
30 June 1998
Security and trust deed (parent company covenant) (the trust deed)
Delivered: 17 July 1998
Status: Outstanding
Persons entitled: The Society Incorporated by Lloyds Act 1871 by the Name of Lloyds
Description: All moneys or other property after the date of the trust…
30 June 1998
Fixed and floating charge
Delivered: 13 July 1998
Status: Satisfied on 15 December 2006
Persons entitled: The Society of Lloyd's
Description: All the company's rights, title and interest in the…