Background WavePink WaveYellow Wave

NVM PRIVATE EQUITY LLP (OC392261)

NVM PRIVATE EQUITY LLP (OC392261) is an active UK company. incorporated on 27 March 2014. with registered office in Newcastle Upon Tyne. NVM PRIVATE EQUITY LLP has been registered for 11 years.

Company Number
OC392261
Status
active
Type
llp
Incorporated
27 March 2014
Age
11 years
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way, Newcastle Upon Tyne, NE4 5DE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NVM PRIVATE EQUITY LLP

NVM PRIVATE EQUITY LLP is an active company incorporated on 27 March 2014 with the registered office located in Newcastle Upon Tyne. NVM PRIVATE EQUITY LLP was registered 11 years ago.

Status

active

Active since 11 years ago

Company No

OC392261

LLP Company

Age

11 Years

Incorporated 27 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

NVM PRIVATE EQUITY PARTNERS LLP
From: 27 March 2014To: 30 January 2015
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

14

6 Active
8 Resigned

ARROWSMITH, James Vaughan

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born March 1968
Llp designated member
Appointed 12 Jan 2015

BIAGIONI, Mauro Andrea

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born February 1978
Llp designated member
Appointed 12 Jan 2015

GREEN, Martin Ian

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born July 1964
Llp designated member
Appointed 12 Jan 2015

JOHN, Simon David

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born March 1985
Llp designated member
Appointed 01 Nov 2020

PIDGEON, Charles Willoughby

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born March 1984
Llp member
Appointed 01 Nov 2020

ROLFE, David Mathew

Active
The Spark, Draymans Way, Newcastle Upon TyneNE4 5DE
Born August 1975
Llp member
Appointed 12 Jan 2015

CONN, Alastair Macbeth

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born May 1955
Llp designated member
Appointed 27 Mar 2014
Resigned 31 Mar 2018

MELLOR, Christopher David

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born November 1957
Llp designated member
Appointed 27 Mar 2014
Resigned 31 Mar 2018

BRYCE, James Kirk

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born October 1975
Llp member
Appointed 01 Nov 2020
Resigned 31 Mar 2024

HODSON, Peter Struan

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born September 1972
Llp member
Appointed 12 Jan 2015
Resigned 29 Jun 2022

LEACH, Andrew William

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born July 1957
Llp member
Appointed 12 Jan 2015
Resigned 22 Oct 2024

LEVETT, Timothy Roland

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born May 1949
Llp member
Appointed 12 Jan 2015
Resigned 30 Oct 2020

WINWARD, Charles Stephen

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Born September 1969
Llp member
Appointed 31 Mar 2018
Resigned 23 Dec 2019

PROJECT NVM LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4SN
Corporate llp member
Appointed 12 Jan 2015
Resigned 30 Oct 2020

Persons with significant control

1

Mr Martin Ian Green

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

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Group
10 November 2025
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
11 April 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 April 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 April 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 April 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
10 April 2025
LLCH01LLCH01
Confirmation Statement With No Updates
27 March 2025
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
23 October 2024
LLTM01LLTM01
Accounts With Accounts Type Group
9 October 2024
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
2 April 2024
LLTM01LLTM01
Confirmation Statement With No Updates
26 March 2024
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
13 March 2024
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
13 March 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 March 2024
LLCH01LLCH01
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
13 March 2024
LLPSC09LLPSC09
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 February 2023
LLAD01LLAD01
Accounts With Accounts Type Group
2 February 2023
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
22 August 2022
LLTM01LLTM01
Confirmation Statement With No Updates
30 March 2022
LLCS01LLCS01
Accounts With Accounts Type Group
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
22 April 2021
LLMR04LLMR04
Accounts With Accounts Type Group
21 April 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
25 November 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
25 November 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 November 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 November 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 November 2020
LLAP01LLAP01
Confirmation Statement With No Updates
21 April 2020
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
16 January 2020
LLTM01LLTM01
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
20 November 2018
LLMR01LLMR01
Accounts With Accounts Type Group
23 July 2018
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
16 April 2018
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
9 April 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
9 April 2018
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
9 April 2018
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
6 April 2018
LLCH01LLCH01
Confirmation Statement With No Updates
29 March 2018
LLCS01LLCS01
Accounts With Accounts Type Group
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
LLCS01LLCS01
Accounts With Accounts Type Group
23 August 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 April 2016
LLAR01LLAR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
12 January 2016
LLMR01LLMR01
Accounts With Accounts Type Group
4 August 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
21 April 2015
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
19 April 2015
LLCH01LLCH01
Certificate Change Of Name Company
30 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Limited Liability Partnership Current Extended
29 January 2015
LLAA01LLAA01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
29 January 2015
LLAP02LLAP02
Appoint Person Member Limited Liability Partnership With Appointment Date
29 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 January 2015
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
29 January 2015
LLAP01LLAP01
Change Of Status Limited Liability Partnership
29 January 2015
LLDE01LLDE01
Appoint Person Member Limited Liability Partnership With Appointment Date
23 January 2015
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
19 November 2014
LLAD01LLAD01
Change Account Reference Date Limited Liability Partnership Current Shortened
27 March 2014
LLAA01LLAA01
Incorporation Limited Liability Partnership
27 March 2014
LLIN01LLIN01