Get an alert when NVM PRIVATE EQUITY LLP files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-09 (in 11mo)

Last made up 2026-03-26

Watchouts

None on the register

Cash

£683K

-69.9% vs 2024

Net assets

£681K

-54% vs 2024

Employees

4

+33.3% vs 2024

Profit before tax

£2M

-27.1% vs 2024

Name history

Renamed 1 time since incorporation

  1. NVM PRIVATE EQUITY LLP 2015-01-30 → present
  2. NVM PRIVATE EQUITY PARTNERS LLP 2014-03-27 → 2015-01-30

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £3,767,175£3,555,631
Operating profit £2,734,831£1,980,246
Profit before tax £2,760,938£2,013,784
Net profit £1,293,873£686,818
Cash £2,268,415£683,254
Total assets less current liabilities
Net assets £1,481,277£680,776
Equity £1,481,277£680,776
Average employees 34
Wages £352,131£543,234

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 72.6%55.7%
Net margin 34.3%19.3%
Gearing (liabilities / total assets) 48.5%62.2%
Current ratio 2.13x1.67x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis. The members, having no intention to voluntarily wind up the group or the partnership, have performed an assessment of the group and partnership's ability to meet liabilities as they fall due. Based on this assessment, the members are confident that the group and the partnership will have sufficient funds to continue to meet all liabilities as they fall due for at least 12 months from the date of approval of the financial statements, and therefore determine the going concern basis to be appropriate.”

Group structure

  1. NVM PRIVATE EQUITY LLP · parent
    1. NVM Nominees Limited 100% · England and Wales · Dormant company
    2. Northern Venture Managers Limited 100% · England and Wales · Dormant company
    3. NV1 GP Limited 100% · England and Wales · Partner in NVM GP LLP
    4. NV1 CP Limited 100% · England and Wales · Carried interest partner in NV1 LP
    5. NV2 CP Limited 100% · England and Wales · Carried interest partner in NV2 LP
    6. NV2 Nominee Limited 100% · England and Wales · Partner in NVM GP LLP
    7. NVM Member 1 Limited 100% · England and Wales · Partner in NVM III GP LLP
    8. NVM Member 2 Limited 100% · England and Wales · Partner in NVM III GP LLP
    9. NVM Private Equity Limited 100% · England and Wales · Security trustee
    10. NVM GP LLP 100% · England and Wales · General partner
    11. NVM III GP LLP 100% · England and Wales · General partner
    12. NVM III FP GP LLP 100% · Scotland · General partner

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

6 active · 8 resigned

Name Role Appointed Born Nationality
ARROWSMITH, James Vaughan Llp Designated Member 2015-01-12 Mar 1968
BIAGIONI, Mauro Andrea Llp Designated Member 2015-01-12 Feb 1978
GREEN, Martin Ian Llp Designated Member 2015-01-12 Jul 1964
JOHN, Simon David Llp Designated Member 2020-11-01 Mar 1985
PIDGEON, Charles Willoughby Llp Member 2020-11-01 Mar 1984
ROLFE, David Mathew Llp Member 2015-01-12 Aug 1975
Show 8 resigned officers
Name Role Appointed Resigned
CONN, Alastair Macbeth Llp Designated Member 2014-03-27 2018-03-31
MELLOR, Christopher David Llp Designated Member 2014-03-27 2018-03-31
BRYCE, James Kirk Llp Member 2020-11-01 2024-03-31
HODSON, Peter Struan Llp Member 2015-01-12 2022-06-29
LEACH, Andrew William Llp Member 2015-01-12 2024-10-22
LEVETT, Timothy Roland Llp Member 2015-01-12 2020-10-30
WINWARD, Charles Stephen Llp Member 2018-03-31 2019-12-23
PROJECT NVM LIMITED Corporate Llp Member 2015-01-12 2020-10-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Martin Ian Green Individual voting-rights-25-to-50-percent-limited-liability-partnership, right-to-share-surplus-assets-25-to-50-percent-limited-liability-partnership 2023-09-01 Active

Filing timeline

Last 20 of 66 total filings

Date Type Category Description
2026-03-31 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-10 AA accounts Accounts with accounts type group
2025-04-11 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-04-11 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-04-10 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-04-10 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-04-10 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-04-10 LLCH01 officers Change person member limited liability partnership with name change date PDF
2025-03-27 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-23 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-10-09 AA accounts Accounts with accounts type group
2024-04-02 LLTM01 officers Termination member limited liability partnership with name termination date PDF
2024-03-26 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-13 LLPSC01 persons-with-significant-control Notification of a person with significant control limited liability partnership PDF
2024-03-13 LLCH01 officers Change person member limited liability partnership with name change date PDF
2024-03-13 LLCH01 officers Change person member limited liability partnership with name change date PDF
2024-03-13 LLPSC09 persons-with-significant-control Withdrawal of a person with significant control statement limited liability partnership PDF
2023-09-19 AA accounts Accounts with accounts type group
2023-04-18 LLCS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-20 LLAD01 address Change registered office address limited liability partnership with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page