Background WavePink WaveYellow Wave

NVM PE LIMITED (02201762)

NVM PE LIMITED (02201762) is an active UK company. incorporated on 3 December 1987. with registered office in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NVM PE LIMITED has been registered for 38 years. Current directors include ARROWSMITH, James Vaughan, BIAGIONI, Mauro Andrea, GREEN, Martin Ian.

Company Number
02201762
Status
active
Type
ltd
Incorporated
3 December 1987
Age
38 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Upon Tyne, NE4 5DE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ARROWSMITH, James Vaughan, BIAGIONI, Mauro Andrea, GREEN, Martin Ian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NVM PE LIMITED

NVM PE LIMITED is an active company incorporated on 3 December 1987 with the registered office located in Newcastle Upon Tyne. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NVM PE LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02201762

LTD Company

Age

38 Years

Incorporated 3 December 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

NVM PRIVATE EQUITY LIMITED
From: 26 January 2007To: 29 January 2015
NORTHERN VENTURE MANAGERS LIMITED
From: 25 February 1988To: 26 January 2007
CAUSEFLING LIMITED
From: 3 December 1987To: 25 February 1988
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way Newcastle Helix Newcastle Upon Tyne, NE4 5DE,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN
From: 19 November 2014To: 17 February 2023
Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
From: 4 January 2014To: 19 November 2014
Northumberland House Princess Square Newcastle upon Tyne NE1 8ER
From: 3 December 1987To: 4 January 2014
Timeline

16 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 13
Capital Update
Jan 15
Director Left
Apr 18
Director Left
Apr 18
Director Left
Jan 21
Capital Update
Mar 21
Owner Exit
Apr 21
Director Left
Aug 22
Owner Exit
Mar 24
New Owner
Mar 24
2
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

JOHN, Simon David

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Secretary
Appointed 31 Mar 2024

ARROWSMITH, James Vaughan

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born March 1968
Director
Appointed 22 Oct 2007

BIAGIONI, Mauro Andrea

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born February 1978
Director
Appointed 28 Sept 2011

GREEN, Martin Ian

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born July 1964
Director
Appointed 04 Feb 2005

BRYCE, James Kirk

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Secretary
Appointed 31 Mar 2018
Resigned 31 Mar 2024

MELLOR, Christopher David

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Secretary
Appointed N/A
Resigned 31 Mar 2018

AUSTIN, Clive James

Resigned
Northumberland House, Newcastle Upon TyneNE1 8ER
Born March 1966
Director
Appointed 28 Sept 2011
Resigned 31 Dec 2012

BAMFORD, Andrew Paul

Resigned
Glenisla, GullaneEH31 2DJ
Born August 1966
Director
Appointed 02 Jun 2000
Resigned 31 Mar 2001

CONN, Alastair Macbeth

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born May 1955
Director
Appointed N/A
Resigned 31 Mar 2018

DENNY, Edward Michael Patrick

Resigned
Westsidewood House, CarnwathML11 8LJ
Born April 1943
Director
Appointed N/A
Resigned 08 Apr 2008

DICKINSON, Robert Henry

Resigned
Styford Hall, StocksfieldNE43 7TX
Born May 1934
Director
Appointed N/A
Resigned 02 Jun 2000

HARRISON, Steven Richard

Resigned
Middle Farm, YorkYO62 5EF
Born October 1956
Director
Appointed 12 Mar 1996
Resigned 05 Apr 1998

HODSON, Peter Struan

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born September 1972
Director
Appointed 28 Sept 2011
Resigned 30 Jun 2022

HONE, Thomas Nathaniel

Resigned
Northumberland House, Newcastle Upon TyneNE1 8ER
Born April 1955
Director
Appointed N/A
Resigned 31 Mar 2011

KIDD, Colin Davis

Resigned
19 West Mayfield, EdinburghEH9 1TF
Born June 1959
Director
Appointed 19 Jul 2000
Resigned 13 Feb 2004

LEVETT, Timothy Roland

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born May 1949
Director
Appointed N/A
Resigned 01 Nov 2020

MELLOR, Christopher David

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born November 1957
Director
Appointed 12 Mar 1996
Resigned 31 Mar 2018

WATT, Iain Alasdair

Resigned
Sycamore Bank 19 Ferryhills Road, InverkeithingKY11 1HE
Born March 1945
Director
Appointed 02 Jun 2000
Resigned 11 Dec 2002

YARROW, Norman Murray

Resigned
Northumberland House, Newcastle Upon TyneNE1 8ER
Born February 1960
Director
Appointed 12 Mar 1996
Resigned 31 Jul 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Martin Ian Green

Ceased
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Sept 2023
Ceased 13 Mar 2024
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 June 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Legacy
8 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 March 2021
SH19Statement of Capital
Legacy
8 March 2021
CAP-SSCAP-SS
Resolution
8 March 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control Without Name Date
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Capital Statement Capital Company With Date Currency Figure
30 January 2015
SH19Statement of Capital
Certificate Change Of Name Company
29 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 January 2015
CONNOTConfirmation Statement Notification
Legacy
29 January 2015
SH20SH20
Legacy
29 January 2015
CAP-SSCAP-SS
Resolution
29 January 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Miscellaneous
14 May 2014
MISCMISC
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Legacy
9 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Certificate Change Of Name Company
26 January 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Legacy
3 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
28 February 2005
363aAnnual Return
Legacy
17 February 2005
288aAppointment of Director or Secretary
Resolution
3 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
5 March 2004
363aAnnual Return
Legacy
23 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
31 May 2003
288cChange of Particulars
Legacy
9 March 2003
363aAnnual Return
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
21 March 2002
363aAnnual Return
Legacy
21 March 2002
363(353)363(353)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
363aAnnual Return
Accounts With Accounts Type Full Group
20 September 2000
AAAnnual Accounts
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
225Change of Accounting Reference Date
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
363aAnnual Return
Accounts With Accounts Type Full Group
24 September 1999
AAAnnual Accounts
Legacy
16 March 1999
363aAnnual Return
Legacy
10 March 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
14 September 1998
AAAnnual Accounts
Accounts With Accounts Type Interim
27 May 1998
AAAnnual Accounts
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
363aAnnual Return
Accounts With Accounts Type Full Group
24 September 1997
AAAnnual Accounts
Legacy
21 April 1997
363aAnnual Return
Legacy
18 April 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
1 November 1996
AAAnnual Accounts
Resolution
12 June 1996
RESOLUTIONSResolutions
Legacy
21 April 1996
288288
Legacy
15 April 1996
288288
Legacy
11 April 1996
288288
Legacy
12 March 1996
363aAnnual Return
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
17 October 1994
AAAnnual Accounts
Legacy
8 March 1994
363x363x
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Legacy
24 February 1993
363x363x
Legacy
23 February 1993
288288
Accounts With Accounts Type Full Group
1 November 1992
AAAnnual Accounts
Legacy
3 March 1992
363x363x
Legacy
18 October 1991
288288
Legacy
17 September 1991
225(1)225(1)
Legacy
15 April 1991
288288
Accounts With Accounts Type Small Group
15 March 1991
AAAnnual Accounts
Legacy
15 March 1991
363x363x
Legacy
6 November 1990
PUC 2PUC 2
Legacy
6 November 1990
PUC 2PUC 2
Legacy
31 October 1990
88(2)R88(2)R
Legacy
31 October 1990
122122
Legacy
31 October 1990
123Notice of Increase in Nominal Capital
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
31 October 1990
122122
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Resolution
12 December 1989
RESOLUTIONSResolutions
Legacy
11 December 1989
287Change of Registered Office
Legacy
3 October 1989
288288
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Resolution
21 February 1989
RESOLUTIONSResolutions
Resolution
21 February 1989
RESOLUTIONSResolutions
Legacy
21 February 1989
123Notice of Increase in Nominal Capital
Legacy
29 July 1988
288288
Legacy
29 July 1988
225(1)225(1)
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Memorandum Articles
15 March 1988
MEM/ARTSMEM/ARTS
Legacy
1 March 1988
288288
Legacy
1 March 1988
288288
Legacy
1 March 1988
287Change of Registered Office
Resolution
1 March 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 February 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 February 1988
RESOLUTIONSResolutions
Incorporation Company
3 December 1987
NEWINCIncorporation