ROYVENTURE NOMINEES LIMITED
Overview
| Company Name | ROYVENTURE NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02893460 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROYVENTURE NOMINEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ROYVENTURE NOMINEES LIMITED located?
| Registered Office Address | C/O Hackwood Secretaries Limited One Silk Street EC2Y 8HQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROYVENTURE NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANDCELL LIMITED | Feb 01, 1994 | Feb 01, 1994 |
What are the latest accounts for ROYVENTURE NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ROYVENTURE NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Annual return made up to Sep 27, 2012 no member list | 6 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||
Termination of appointment of Simon Nicholas Rowlands as a director on Mar 22, 2012 | 1 pages | TM01 | ||
Termination of appointment of Guy Bryce Davison as a director on Feb 17, 2012 | 1 pages | TM01 | ||
Termination of appointment of Hugh Macgillivray Langmuir as a director on Feb 17, 2012 | 1 pages | TM01 | ||
Annual return made up to Sep 27, 2011 no member list | 9 pages | AR01 | ||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||
Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA on May 10, 2011 | 1 pages | AD01 | ||
Director's details changed for Simon Nicholas Rowlands on Nov 04, 2010 | 2 pages | CH01 | ||
Director's details changed for Simon Nicholas Rowlands on Nov 04, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Guy Bryce Davison on Nov 04, 2010 | 2 pages | CH01 | ||
Director's details changed for Mr Guy Bryce Davison on Nov 04, 2010 | 2 pages | CH01 | ||
Annual return made up to Sep 27, 2010 no member list | 9 pages | AR01 | ||
Full accounts made up to Dec 31, 2009 | 7 pages | AA | ||
Director's details changed for Andrew Neville Joy on May 14, 2010 | 2 pages | CH01 | ||
Director's details changed for Hugh Macgillivray Langmuir on May 14, 2010 | 2 pages | CH01 | ||
Director's details changed for Hugh Macgillivray Langmuir on May 14, 2010 | 2 pages | CH01 | ||
Termination of appointment of David Cowling as a director | 1 pages | TM01 | ||
Director's details changed for Andrew Neville Joy on Nov 25, 2009 | 2 pages | CH01 | ||
Director's details changed for Mr Robin Alexander Hall on Oct 30, 2009 | 2 pages | CH01 | ||
Director's details changed for Brian Andrew Linden on Oct 30, 2009 | 2 pages | CH01 | ||
Annual return made up to Sep 27, 2009 no member list | 4 pages | AR01 | ||
Who are the officers of ROYVENTURE NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHALE, Kevin John | Secretary | 51 Guilford Avenue KT5 8DG Surbiton Surrey | British | 46925320002 | ||||||
| HALL, Robin Alexander | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | United Kingdom | British | 35549940003 | |||||
| JOY, Andrew Neville | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | 44663290001 | |||||
| LINDEN, Brian Andrew | Director | Warwick Court Paternoster Square EC4M 7AG London Cinven United Kingdom | England | British | 36233000004 | |||||
| BURGESS, Mark Geoffrey William | Secretary | 5 Glenmore House Richmond Hill TW10 6BQ Richmond Surrey | British | 28476620004 | ||||||
| CARSLAW, Iain Alexander | Secretary | 4 Woodvale Avenue Giffnock G46 6RQ Glasgow | British | 31798100001 | ||||||
| LEVINGS, Alan Clifford | Secretary | 8 Rookswood Close RG27 9EU Hook Hampshire | British | 123716400001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BROWN, John Forster | Director | 7 Hurst Avenue N6 5TX London | United Kingdom | British | 4183480002 | |||||
| BURGESS, Mark Geoffrey William | Director | 5 Glenmore House Richmond Hill TW10 6BQ Richmond Surrey | British | 28476620004 | ||||||
| CARSLAW, Iain Alexander | Director | 4 Woodvale Avenue Giffnock G46 6RQ Glasgow | British | 31798100001 | ||||||
| CHOTAI, Yagnish Vrajlal | Director | Whitebeams 1 Hanyards Lane, Cuffley EN6 4AS Potters Bar Hertfordshire | England | British | 17626330003 | |||||
| CLARKE, Jonathan George Gough | Director | Logmore Place Logmore Lane RH4 3JN Westcott Surrey | United Kingdom | British | 72712910003 | |||||
| COWLING, David Wren | Director | York House Berners Street W1T 3LG London Flat 21 | British | 109432930002 | ||||||
| DAVISON, Guy Bryce | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British | 48717030003 | |||||
| KENISTON-COOPER, Graham James | Director | 17 Ovington Square SW3 1LH London | England | British | 73698890002 | |||||
| LANGMUIR, Hugh Macgillivray | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | British,French | 42365820007 | |||||
| MARCHANT, Andrew William | Director | Pitch Place Farm Thursley GU8 6QW Godalming Surrey | British | 10380660001 | ||||||
| MASKELL, Philip John | Director | 1 Grange Cottages Broad Common Road RG10 0RD Hurst Berkshire | British | 5733160002 | ||||||
| MUNTON, Richard James | Director | The Grange Grange Hill TN15 0RG Plaxtol Kent | British | 11882410016 | ||||||
| NICHOLSON, Charles Dumaresq | Director | 20 Brook Green W6 7BL London | England | British | 141669020001 | |||||
| ROWLANDS, Simon Nicholas | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 40561640003 | |||||
| WHEELER, Nigel Brentwood | Director | 101 College Road Dulwich SE21 7HN London | British | 13339750004 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
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