You are here: bizstats.co.uk > a-z index > N list > NC list

Ncm Management (UK) Limited LONDON


Founded in 1989, Ncm Management (UK), classified under reg no. 02434486 is an active company. Currently registered at Octagon Point EC2V 6AA, London the company has been in the business for 35 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 11th January 2006 Ncm Management (UK) Limited is no longer carrying the name Bpep Management (UK).

The company has 2 directors, namely Neelam A., David W.. Of them, David W. has been with the company the longest, being appointed on 21 December 2005 and Neelam A. has been with the company for the least time - from 24 March 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ncm Management (UK) Limited Address / Contact

Office Address Octagon Point
Office Address2 5 Cheapside
Town London
Post code EC2V 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02434486
Date of Incorporation Fri, 20th Oct 1989
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Neelam A.

Position: Director

Appointed: 24 March 2022

Jamestown Investments Limited

Position: Corporate Secretary

Appointed: 16 February 2006

David W.

Position: Director

Appointed: 21 December 2005

Simon B.

Position: Director

Appointed: 21 December 2005

Resigned: 19 December 2016

Simon B.

Position: Secretary

Appointed: 21 December 2005

Resigned: 16 February 2006

Gilbert C.

Position: Director

Appointed: 14 June 2000

Resigned: 30 June 2005

Hedley M.

Position: Director

Appointed: 14 June 2000

Resigned: 16 January 2006

Roger G.

Position: Director

Appointed: 16 February 1998

Resigned: 29 May 2002

John M.

Position: Director

Appointed: 16 February 1998

Resigned: 24 March 2022

Richard O.

Position: Director

Appointed: 01 November 1996

Resigned: 28 March 1999

David H.

Position: Director

Appointed: 31 October 1996

Resigned: 22 September 2008

David H.

Position: Secretary

Appointed: 31 October 1996

Resigned: 21 December 2005

John D.

Position: Director

Appointed: 31 October 1996

Resigned: 16 February 1998

Anthony E.

Position: Director

Appointed: 11 May 1995

Resigned: 31 October 1996

Mark H.

Position: Director

Appointed: 14 June 1992

Resigned: 31 January 2010

Timothy H.

Position: Director

Appointed: 14 June 1992

Resigned: 31 October 1997

James K.

Position: Director

Appointed: 14 June 1992

Resigned: 09 March 1995

Gordon H.

Position: Director

Appointed: 14 June 1992

Resigned: 31 October 1996

Thomas G.

Position: Director

Appointed: 14 June 1992

Resigned: 31 October 1996

David S.

Position: Director

Appointed: 14 June 1992

Resigned: 13 December 1994

Charles C.

Position: Director

Appointed: 14 June 1992

Resigned: 19 July 1995

Sharon P.

Position: Director

Appointed: 14 June 1992

Resigned: 14 June 1994

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Nova Capital Group Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nova Capital Group Limited

Octagon Point 5 Cheapside, London, England, EC2V 6AA, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 4455321
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bpep Management (UK) January 11, 2006
Lazard Venture Funds (managers) November 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 15th, February 2023
Free Download (10 pages)

Company search

Advertisements