COAL PENSION VENTURE NOMINEES LIMITED

COAL PENSION VENTURE NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCOAL PENSION VENTURE NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01289147
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COAL PENSION VENTURE NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is COAL PENSION VENTURE NOMINEES LIMITED located?

    Registered Office Address
    21 St. James’S Square
    SW1Y 4JZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COAL PENSION VENTURE NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIN VENTURE NOMINEES LIMITEDApr 06, 1990Apr 06, 1990
    CIN INDUSTRIAL INVESTMENTS LIMITEDDec 02, 1976Dec 02, 1976

    What are the latest accounts for COAL PENSION VENTURE NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for COAL PENSION VENTURE NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for COAL PENSION VENTURE NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 21 st. James’S Square London SW1Y 4JZ on Aug 21, 2023

    1 pagesAD01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael Andrew Colato on Sep 15, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Rikesh Manhar Parmar as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Lorraine Anne London as a director on Sep 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Director's details changed for Mr Michael Andrew Colato on Nov 09, 2020

    2 pagesCH01

    Secretary's details changed for Tracey Louise Perkins on Nov 09, 2020

    1 pagesCH03

    Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG to 21 st James’S Square London SW1Y 4JZ

    1 pagesAD02

    Confirmation statement made on Oct 12, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 12, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Appointment of Mrs Janka Unsworth Deckerova as a director on Feb 26, 2018

    2 pagesAP01

    Termination of appointment of Gerard Christopher Lane as a director on Feb 26, 2018

    1 pagesTM01

    Confirmation statement made on Oct 12, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Who are the officers of COAL PENSION VENTURE NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERKINS, Tracey Louise
    St. James's Square
    SW1Y 4JZ London
    21
    Secretary
    St. James's Square
    SW1Y 4JZ London
    21
    176764430001
    COLATO, Michael Andrew
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomBritishDirector154132900002
    DECKEROVA, Janka Unsworth
    2 Concourse Way
    Sheaf Street
    S1 2BJ Sheffield
    Ventana House
    United Kingdom
    Director
    2 Concourse Way
    Sheaf Street
    S1 2BJ Sheffield
    Ventana House
    United Kingdom
    United KingdomSlovakCompany Director243769940001
    PARMAR, Rikesh Manhar
    St. James's Square
    SW1Y 4JZ London
    21
    Director
    St. James's Square
    SW1Y 4JZ London
    21
    United KingdomBritishAccountant276870100001
    BURGESS, Mark Geoffrey William
    5 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    Secretary
    5 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    BritishChartered Accountant28476620004
    LEVINGS, Alan Clifford
    8 Rookswood Close
    RG27 9EU Hook
    Hampshire
    Secretary
    8 Rookswood Close
    RG27 9EU Hook
    Hampshire
    British123716400001
    WHALE, Kevin John
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    Secretary
    51 Guilford Avenue
    KT5 8DG Surbiton
    Surrey
    British46925320002
    BEEVOR, David Nigel
    44 Stevenage Road
    SW6 6HA London
    Director
    44 Stevenage Road
    SW6 6HA London
    BritishFinance Director13934140001
    BROWN, John Forster
    7 Hurst Avenue
    N6 5TX London
    Director
    7 Hurst Avenue
    N6 5TX London
    United KingdomBritishDeputy Managing Director4183480002
    BRUCE, George Alexander
    85 Den Bank Drive
    S10 5PF Sheffield
    South Yorkshire
    Director
    85 Den Bank Drive
    S10 5PF Sheffield
    South Yorkshire
    United KingdomBritishFinance Director45343180001
    BURGESS, Mark Geoffrey William
    5 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    Director
    5 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    BritishChartered Accountant28476620004
    CHOTAI, Yagnish Vrajlal
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    Director
    Whitebeams
    1 Hanyards Lane, Cuffley
    EN6 4AS Potters Bar
    Hertfordshire
    EnglandBritishVenture Capitalist17626330003
    CLARKE, Jonathan George Gough
    Logmore Place
    Logmore Lane
    RH4 3JN Westcott
    Surrey
    Director
    Logmore Place
    Logmore Lane
    RH4 3JN Westcott
    Surrey
    United KingdomBritishVenture Capitalist72712910003
    DAVISON, Guy Bryce
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritishDirector48717030003
    HALL, Robin Alexander
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    Director
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    United KingdomBritishManaging Director35549940003
    HENSMAN, Michael John
    Hillsborough Barracks
    Sheffield
    S6 2GZ South Yorkshire
    Hussar Court
    England
    England
    Director
    Hillsborough Barracks
    Sheffield
    S6 2GZ South Yorkshire
    Hussar Court
    England
    England
    EnglandBritishAccountant77960500001
    JOY, Andrew Neville
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritishDirector44663290001
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    EnglandBritishVenture Capitalist73698890002
    LANE, Gerard Christopher
    Boley Cottage Lane
    WS14 9JA Lichfield
    Highfield House
    Staffordshire
    United Kingdom
    Director
    Boley Cottage Lane
    WS14 9JA Lichfield
    Highfield House
    Staffordshire
    United Kingdom
    EnglandBritishDirector61572180001
    LANGMUIR, Hugh Macgillivray
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritish,FrenchDirector42365820007
    LINDEN, Brian Andrew
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    Director
    Warwick Court
    Paternoster Square
    EC4M 7AG London
    Cinven
    United Kingdom
    EnglandBritishVenture Capitalist36233000004
    LONDON, Lorraine Anne
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritishAccountant171645300001
    MARCHANT, Andrew William
    Pitch Place Farm
    Thursley
    GU8 6QW Godalming
    Surrey
    Director
    Pitch Place Farm
    Thursley
    GU8 6QW Godalming
    Surrey
    BritishVenture Capitalist10380660001
    MASKELL, Philip John
    1 Grange Cottages
    Broad Common Road
    RG10 0RD Hurst
    Berkshire
    Director
    1 Grange Cottages
    Broad Common Road
    RG10 0RD Hurst
    Berkshire
    BritishInvestment Manager5733160002
    MUNTON, Richard James
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    Director
    The Grange
    Grange Hill
    TN15 0RG Plaxtol
    Kent
    BritishVenture Capitalist11882410016
    NICHOLSON, Charles Dumaresq
    20 Brook Green
    W6 7BL London
    Director
    20 Brook Green
    W6 7BL London
    EnglandBritishInvestment Director141669020001
    ROWLANDS, Simon Nicholas
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritishDirector40561640003
    SOUTHCOTT, Barry John
    9 Kewferry Drive
    HA6 2NT Northwood
    Middlesex
    Director
    9 Kewferry Drive
    HA6 2NT Northwood
    Middlesex
    BritishChief Executive620180001
    TRICKETT, Stephen Paul
    Padley Cliff
    Nether Padley Grindleford
    S30 1HP Sheffield
    Director
    Padley Cliff
    Nether Padley Grindleford
    S30 1HP Sheffield
    BritishChief Executive45239500001
    WHALE, Kevin John
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritishChartered Secretary46925320002
    WHEELER, Nigel Brentwood
    101 College Road
    Dulwich
    SE21 7HN London
    Director
    101 College Road
    Dulwich
    SE21 7HN London
    BritishVenture Capitalist13339750004
    WHITNEY, Paul Michael, Dr
    Hill House Church Road
    Hassingham
    NR13 4HH Norwich
    Director
    Hill House Church Road
    Hassingham
    NR13 4HH Norwich
    BritishChief Executive55415660001
    WYLIE, Keith Alexander
    17 The Lindens
    HP3 0DD Hemel Hempstead
    Hertfordshire
    Director
    17 The Lindens
    HP3 0DD Hemel Hempstead
    Hertfordshire
    BritishFinance Director17838540001

    Who are the persons with significant control of COAL PENSION VENTURE NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Concourse Way
    Sheaf Street
    S1 2BJ Sheffield
    Ventana House
    Apr 06, 2016
    2 Concourse Way
    Sheaf Street
    S1 2BJ Sheffield
    Ventana House
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number0297648
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    2 Concourse Way
    Sheaf Street
    S1 2BJ Sheffield
    Ventana House
    United Kingdom
    Apr 06, 2016
    2 Concourse Way
    Sheaf Street
    S1 2BJ Sheffield
    Ventana House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Guarantee Without Share Capital
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number03646457
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0