Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NVM NOMINEES LIMITED
Company Information for

NVM NOMINEES LIMITED

C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK, DRAYMANS WAY, NEWCASTLE HELIX, NEWCASTLE UPON TYNE, NE4 5DE,
Company Registration Number
05737659
Private Limited Company
Active

Company Overview

About Nvm Nominees Ltd
NVM NOMINEES LIMITED was founded on 2006-03-09 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Nvm Nominees Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NVM NOMINEES LIMITED
 
Legal Registered Office
C/O WOMBLE BOND DICKINSON (UK) LLP THE SPARK, DRAYMANS WAY
NEWCASTLE HELIX
NEWCASTLE UPON TYNE
NE4 5DE
Other companies in NE1
 
Filing Information
Company Number 05737659
Company ID Number 05737659
Date formed 2006-03-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 14:47:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NVM NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NVM NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JAMES KIRK BRYCE
Company Secretary 2018-03-31
JAMES VAUGHAN ARROWSMITH
Director 2007-11-16
MAURO ANDREA BIAGIONI
Director 2018-03-06
MARTIN IAN GREEN
Director 2006-03-09
TIMOTHY ROLAND LEVETT
Director 2006-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID MELLOR
Company Secretary 2006-03-09 2018-03-31
ALASTAIR MACBETH CONN
Director 2006-03-09 2018-03-31
CHRISTOPHER DAVID MELLOR
Director 2006-03-09 2018-03-31
THOMAS NATHANIEL HONE
Director 2006-03-09 2011-03-31
NORMAN MURRAY YARROW
Director 2006-03-09 2010-07-31
EDWARD MICHAEL PATRICK DENNY
Director 2006-03-09 2008-04-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-09 2006-03-09
INSTANT COMPANIES LIMITED
Nominated Director 2006-03-09 2006-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES VAUGHAN ARROWSMITH NVM MEMBER 2 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
JAMES VAUGHAN ARROWSMITH NVM MEMBER 1 LIMITED Director 2018-03-31 CURRENT 2017-05-05 Active
JAMES VAUGHAN ARROWSMITH DALE POWER SOLUTIONS LIMITED Director 2018-02-02 CURRENT 1968-11-05 Active
JAMES VAUGHAN ARROWSMITH DEPS HOLDINGS LIMITED Director 2018-02-02 CURRENT 2017-12-15 Active
JAMES VAUGHAN ARROWSMITH DEPS GROUP LIMITED Director 2018-02-02 CURRENT 2017-12-15 Active
JAMES VAUGHAN ARROWSMITH DALE ERSKINE POWER SOLUTIONS LIMITED Director 2018-02-02 CURRENT 2012-02-10 Active
JAMES VAUGHAN ARROWSMITH LINEUP SYSTEMS LIMITED Director 2011-12-23 CURRENT 2009-03-30 Active
JAMES VAUGHAN ARROWSMITH LANNER GROUP LIMITED Director 2010-03-11 CURRENT 1995-12-05 Active
JAMES VAUGHAN ARROWSMITH PROJECT NVM EBT LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active - Proposal to Strike off
JAMES VAUGHAN ARROWSMITH NVM GROUP LIMITED Director 2009-11-26 CURRENT 2003-09-23 Active - Proposal to Strike off
JAMES VAUGHAN ARROWSMITH PROJECT NVM LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
JAMES VAUGHAN ARROWSMITH NVM PE LIMITED Director 2007-10-22 CURRENT 1987-12-03 Active
MAURO ANDREA BIAGIONI NV3 CP LIMITED Director 2018-03-06 CURRENT 2016-07-14 Dissolved 2018-06-26
MAURO ANDREA BIAGIONI NVM GROUP LIMITED Director 2018-03-06 CURRENT 2003-09-23 Active - Proposal to Strike off
MAURO ANDREA BIAGIONI PROJECT NVM LIMITED Director 2018-03-06 CURRENT 2009-09-09 Active - Proposal to Strike off
MAURO ANDREA BIAGIONI PROJECT NVM EBT LIMITED Director 2018-03-06 CURRENT 2009-11-27 Active - Proposal to Strike off
MAURO ANDREA BIAGIONI NV1 GP LIMITED Director 2018-03-06 CURRENT 2012-07-05 Active
MAURO ANDREA BIAGIONI NV2 CP LIMITED Director 2018-03-06 CURRENT 2014-03-25 Active
MAURO ANDREA BIAGIONI NV2 NOMINEE LIMITED Director 2018-03-06 CURRENT 2014-03-25 Active
MAURO ANDREA BIAGIONI NORTHERN VENTURE MANAGERS LIMITED Director 2018-03-06 CURRENT 2006-07-27 Active
MAURO ANDREA BIAGIONI NV1 CP LIMITED Director 2018-03-06 CURRENT 2012-07-05 Active
MAURO ANDREA BIAGIONI NORTHERN VCT MANAGERS LIMITED Director 2018-03-06 CURRENT 1999-01-11 Active - Proposal to Strike off
MAURO ANDREA BIAGIONI NVM MEMBER 2 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MAURO ANDREA BIAGIONI NVM MEMBER 1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MAURO ANDREA BIAGIONI AVID TECHNOLOGY GROUP LIMITED Director 2016-07-04 CURRENT 2009-03-13 Active
MAURO ANDREA BIAGIONI NVM PE LIMITED Director 2011-09-28 CURRENT 1987-12-03 Active
MARTIN IAN GREEN NORTHERN VENTURE MANAGERS LIMITED Director 2018-03-06 CURRENT 2006-07-27 Active
MARTIN IAN GREEN NORTHERN VCT MANAGERS LIMITED Director 2018-03-06 CURRENT 1999-01-11 Active - Proposal to Strike off
MARTIN IAN GREEN NVM MEMBER 2 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MARTIN IAN GREEN NVM MEMBER 1 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
MARTIN IAN GREEN NV3 CP LIMITED Director 2016-07-14 CURRENT 2016-07-14 Dissolved 2018-06-26
MARTIN IAN GREEN INGLEBY (1949) LIMITED Director 2015-03-26 CURRENT 2014-01-31 Liquidation
MARTIN IAN GREEN NO1 LOUNGES LTD Director 2015-03-26 CURRENT 2006-04-12 Active
MARTIN IAN GREEN NV2 CP LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
MARTIN IAN GREEN NV2 NOMINEE LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
MARTIN IAN GREEN NV1 GP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
MARTIN IAN GREEN NV1 CP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
MARTIN IAN GREEN PROJECT NVM EBT LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active - Proposal to Strike off
MARTIN IAN GREEN NVM GROUP LIMITED Director 2009-11-26 CURRENT 2003-09-23 Active - Proposal to Strike off
MARTIN IAN GREEN PROJECT NVM LIMITED Director 2009-09-09 CURRENT 2009-09-09 Active - Proposal to Strike off
MARTIN IAN GREEN NVM PE LIMITED Director 2005-02-04 CURRENT 1987-12-03 Active
TIMOTHY ROLAND LEVETT CLARILIS LIMITED Director 2018-06-25 CURRENT 2011-07-18 Active
TIMOTHY ROLAND LEVETT NEWCELLS BIOTECH LIMITED Director 2018-06-20 CURRENT 2015-01-15 Active
TIMOTHY ROLAND LEVETT CHANNEL MUM LIMITED Director 2016-08-18 CURRENT 2014-11-18 Liquidation
TIMOTHY ROLAND LEVETT NV3 CP LIMITED Director 2016-07-14 CURRENT 2016-07-14 Dissolved 2018-06-26
TIMOTHY ROLAND LEVETT INTUITIVE HOLDING LIMITED Director 2015-04-28 CURRENT 2012-11-14 Active
TIMOTHY ROLAND LEVETT GRAZA LIMITED Director 2015-03-30 CURRENT 2015-03-20 Liquidation
TIMOTHY ROLAND LEVETT OCEANOS LIMITED Director 2015-03-30 CURRENT 2015-03-09 Liquidation
TIMOTHY ROLAND LEVETT SALUDA LIMITED Director 2015-03-30 CURRENT 2015-03-09 Liquidation
TIMOTHY ROLAND LEVETT TURBINIA LIMITED Director 2015-03-30 CURRENT 2015-03-09 Liquidation
TIMOTHY ROLAND LEVETT SEAWISE LIMITED Director 2015-03-30 CURRENT 2015-03-20 Liquidation
TIMOTHY ROLAND LEVETT HUNLEY LIMITED Director 2015-03-30 CURRENT 2015-03-20 Liquidation
TIMOTHY ROLAND LEVETT NV2 CP LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TIMOTHY ROLAND LEVETT NV2 NOMINEE LIMITED Director 2014-03-25 CURRENT 2014-03-25 Active
TIMOTHY ROLAND LEVETT NORTHERN VENTURE TRUST PLC Director 2013-02-13 CURRENT 1995-08-11 Active
TIMOTHY ROLAND LEVETT NV1 GP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
TIMOTHY ROLAND LEVETT NV1 CP LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
TIMOTHY ROLAND LEVETT PROJECT NVM LIMITED Director 2009-12-03 CURRENT 2009-09-09 Active - Proposal to Strike off
TIMOTHY ROLAND LEVETT NORTHERN VENTURE MANAGERS LIMITED Director 2007-01-29 CURRENT 2006-07-27 Active
TIMOTHY ROLAND LEVETT NVM GROUP LIMITED Director 2003-10-30 CURRENT 2003-09-23 Active - Proposal to Strike off
TIMOTHY ROLAND LEVETT NORTHERN 3 VCT PLC Director 2001-09-03 CURRENT 2001-09-03 Active
TIMOTHY ROLAND LEVETT NORTHERN VCT MANAGERS LIMITED Director 1999-01-29 CURRENT 1999-01-11 Active - Proposal to Strike off
TIMOTHY ROLAND LEVETT NVM PE LIMITED Director 1993-02-12 CURRENT 1987-12-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-0931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-02Appointment of Mr Simon David John as company secretary on 2024-03-31
2024-04-02Termination of appointment of James Kirk Bryce on 2024-03-31
2024-03-12CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-09-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-27Change of details for Nvm Private Equity Llp as a person with significant control on 2023-02-20
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-10-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLAND LEVETT
2021-01-12CH01Director's details changed for Mr Timothy Roland Levett on 2020-12-01
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CONN
2018-04-05AP03Appointment of Mr James Kirk Bryce as company secretary on 2018-03-31
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MELLOR
2018-04-05TM02Termination of appointment of Christopher David Mellor on 2018-03-31
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2018-03-07AP01DIRECTOR APPOINTED MR MAURO ANDREA BIAGIONI
2017-10-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-12CH01Director's details changed for Mr Christopher David Mellor on 2017-06-12
2017-06-12CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER DAVID MELLOR on 2017-06-12
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-22AR0109/03/16 ANNUAL RETURN FULL LIST
2015-09-10AA01Current accounting period extended from 31/01/16 TO 31/03/16
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-12CH01Director's details changed for Mr Timothy Roland Levett on 2014-12-01
2014-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/14 FROM C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-05-14MISCSection 519
2014-04-30AUDAUDITOR'S RESIGNATION
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0109/03/14 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for James Vaughan Arrowsmith on 2014-01-09
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM NORTHUMBERLAND HOUSE PRINCESS SQUARE NEWCASTLE UPON TYNE NE1 8ER
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-03-15AR0109/03/13 FULL LIST
2012-10-12AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-03-26AR0109/03/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HONE
2011-03-17AR0109/03/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN YARROW
2010-03-26AR0109/03/10 FULL LIST
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS NATHANIEL HONE / 01/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROLAND LEVETT / 01/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MURRAY YARROW / 01/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN IAN GREEN / 01/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES VAUGHAN ARROWSMITH / 01/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MELLOR / 01/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MACBETH CONN / 01/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID MELLOR / 01/10/2009
2009-03-25363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR EDWARD DENNY
2008-03-13363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2007-11-29288aNEW DIRECTOR APPOINTED
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-03-30ELRESS366A DISP HOLDING AGM 31/01/07
2007-03-23363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-04-03225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bSECRETARY RESIGNED
2006-03-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to NVM NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NVM NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NVM NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of NVM NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NVM NOMINEES LIMITED
Trademarks
We have not found any records of NVM NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NVM NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as NVM NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where NVM NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NVM NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NVM NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.