COAL PENSION VENTURE NOMINEES LIMITED
Overview
Company Name | COAL PENSION VENTURE NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01289147 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COAL PENSION VENTURE NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
CIN VENTURE NOMINEES LIMITED | Apr 06, 1990 | Apr 06, 1990 |
CIN INDUSTRIAL INVESTMENTS LIMITED | Dec 02, 1976 | Dec 02, 1976 |
What are the latest accounts for COAL PENSION VENTURE NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for COAL PENSION VENTURE NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for COAL PENSION VENTURE NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Andrew Colato on Sep 15, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Rikesh Manhar Parmar as a director on Sep 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Lorraine Anne London as a director on Sep 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Director's details changed for Mr Michael Andrew Colato on Nov 09, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Tracey Louise Perkins on Nov 09, 2020 | 1 pages | CH03 | ||
Register inspection address has been changed from Warwick Court Paternoster Square London EC4M 7AG to 21 st James’S Square London SW1Y 4JZ | 1 pages | AD02 | ||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Appointment of Mrs Janka Unsworth Deckerova as a director on Feb 26, 2018 | 2 pages | AP01 | ||
Termination of appointment of Gerard Christopher Lane as a director on Feb 26, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Oct 12, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Who are the officers of COAL PENSION VENTURE NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PERKINS, Tracey Louise | Secretary | St. James's Square SW1Y 4JZ London 21 | 176764430001 | |||||||
COLATO, Michael Andrew | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | British | Director | 154132900002 | ||||
DECKEROVA, Janka Unsworth | Director | 2 Concourse Way Sheaf Street S1 2BJ Sheffield Ventana House United Kingdom | United Kingdom | Slovak | Company Director | 243769940001 | ||||
PARMAR, Rikesh Manhar | Director | St. James's Square SW1Y 4JZ London 21 | United Kingdom | British | Accountant | 276870100001 | ||||
BURGESS, Mark Geoffrey William | Secretary | 5 Glenmore House Richmond Hill TW10 6BQ Richmond Surrey | British | Chartered Accountant | 28476620004 | |||||
LEVINGS, Alan Clifford | Secretary | 8 Rookswood Close RG27 9EU Hook Hampshire | British | 123716400001 | ||||||
WHALE, Kevin John | Secretary | 51 Guilford Avenue KT5 8DG Surbiton Surrey | British | 46925320002 | ||||||
BEEVOR, David Nigel | Director | 44 Stevenage Road SW6 6HA London | British | Finance Director | 13934140001 | |||||
BROWN, John Forster | Director | 7 Hurst Avenue N6 5TX London | United Kingdom | British | Deputy Managing Director | 4183480002 | ||||
BRUCE, George Alexander | Director | 85 Den Bank Drive S10 5PF Sheffield South Yorkshire | United Kingdom | British | Finance Director | 45343180001 | ||||
BURGESS, Mark Geoffrey William | Director | 5 Glenmore House Richmond Hill TW10 6BQ Richmond Surrey | British | Chartered Accountant | 28476620004 | |||||
CHOTAI, Yagnish Vrajlal | Director | Whitebeams 1 Hanyards Lane, Cuffley EN6 4AS Potters Bar Hertfordshire | England | British | Venture Capitalist | 17626330003 | ||||
CLARKE, Jonathan George Gough | Director | Logmore Place Logmore Lane RH4 3JN Westcott Surrey | United Kingdom | British | Venture Capitalist | 72712910003 | ||||
DAVISON, Guy Bryce | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | Director | 48717030003 | ||||
HALL, Robin Alexander | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | United Kingdom | British | Managing Director | 35549940003 | ||||
HENSMAN, Michael John | Director | Hillsborough Barracks Sheffield S6 2GZ South Yorkshire Hussar Court England England | England | British | Accountant | 77960500001 | ||||
JOY, Andrew Neville | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | Director | 44663290001 | ||||
KENISTON-COOPER, Graham James | Director | 17 Ovington Square SW3 1LH London | England | British | Venture Capitalist | 73698890002 | ||||
LANE, Gerard Christopher | Director | Boley Cottage Lane WS14 9JA Lichfield Highfield House Staffordshire United Kingdom | England | British | Director | 61572180001 | ||||
LANGMUIR, Hugh Macgillivray | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British,French | Director | 42365820007 | ||||
LINDEN, Brian Andrew | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | England | British | Venture Capitalist | 36233000004 | ||||
LONDON, Lorraine Anne | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | Accountant | 171645300001 | ||||
MARCHANT, Andrew William | Director | Pitch Place Farm Thursley GU8 6QW Godalming Surrey | British | Venture Capitalist | 10380660001 | |||||
MASKELL, Philip John | Director | 1 Grange Cottages Broad Common Road RG10 0RD Hurst Berkshire | British | Investment Manager | 5733160002 | |||||
MUNTON, Richard James | Director | The Grange Grange Hill TN15 0RG Plaxtol Kent | British | Venture Capitalist | 11882410016 | |||||
NICHOLSON, Charles Dumaresq | Director | 20 Brook Green W6 7BL London | England | British | Investment Director | 141669020001 | ||||
ROWLANDS, Simon Nicholas | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | Director | 40561640003 | ||||
SOUTHCOTT, Barry John | Director | 9 Kewferry Drive HA6 2NT Northwood Middlesex | British | Chief Executive | 620180001 | |||||
TRICKETT, Stephen Paul | Director | Padley Cliff Nether Padley Grindleford S30 1HP Sheffield | British | Chief Executive | 45239500001 | |||||
WHALE, Kevin John | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | Chartered Secretary | 46925320002 | ||||
WHEELER, Nigel Brentwood | Director | 101 College Road Dulwich SE21 7HN London | British | Venture Capitalist | 13339750004 | |||||
WHITNEY, Paul Michael, Dr | Director | Hill House Church Road Hassingham NR13 4HH Norwich | British | Chief Executive | 55415660001 | |||||
WYLIE, Keith Alexander | Director | 17 The Lindens HP3 0DD Hemel Hempstead Hertfordshire | British | Finance Director | 17838540001 |
Who are the persons with significant control of COAL PENSION VENTURE NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coal Staff Supernannuation Scheme Trustees Limited | Apr 06, 2016 | 2 Concourse Way Sheaf Street S1 2BJ Sheffield Ventana House | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Trust Of The Mineworkers Pension Scheme Limited | Apr 06, 2016 | 2 Concourse Way Sheaf Street S1 2BJ Sheffield Ventana House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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