CAPITAL VENTURES NOMINEES LIMITED

CAPITAL VENTURES NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAPITAL VENTURES NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03141022
    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 CAPITAL VENTURES NOMINEES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CAPITAL VENTURES NOMINEES LIMITED located?

    Registered Office Address
    1 Angel Court
    13th Floor
    EC2R 7HJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL VENTURES NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CACTUSPARK LIMITEDDec 22, 1995Dec 22, 1995

    What are the latest accounts for CAPITAL VENTURES NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAPITAL VENTURES NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for CAPITAL VENTURES NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Appointment of Mr Harrison Daniel Wood as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Arlette Green as a director on Nov 03, 2025

    1 pagesTM01

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 05, 2024 with updates

    3 pagesCS01

    Appointment of Arlette Green as a director on Jan 05, 2024

    2 pagesAP01

    Appointment of Alexander James Mckimmon as a director on Jan 05, 2024

    2 pagesAP01

    Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB England to 1 Angel Court 13th Floor London EC2R 7HJ on Feb 13, 2024

    2 pagesAD01

    Termination of appointment of James Patrick Coughlan as a director on Jan 05, 2024

    1 pagesTM01

    Termination of appointment of Denis Francis Quilty as a director on Jan 05, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 26, 2023 with no updates

    2 pagesCS01

    Appointment of Denis Francis Quilty as a director on Jan 12, 2023

    2 pagesAP01

    Appointment of James Patrick Coughlan as a director on Jan 12, 2023

    2 pagesAP01

    Termination of appointment of Edward Michael Fletcher as a director on Jan 12, 2023

    1 pagesTM01

    Termination of appointment of Stephen Anthony Rae Mcgrath as a director on Jan 12, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on May 04, 2022 with no updates

    2 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 30, 2021 with no updates

    2 pagesCS01

    Appointment of Tmf Group Secretaries (Jersey)Limited as a secretary on Feb 21, 2021

    3 pagesAP04

    Termination of appointment of State Street Administration Services (Uk) Limited as a secretary on Feb 22, 2021

    1 pagesTM02

    Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to 8th Floor 20 Farringdon Street London EC4A 4AB on Feb 22, 2021

    1 pagesAD01

    Who are the officers of CAPITAL VENTURES NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF GROUP SECRETARIES (JERSEY)LIMITED
    Esplanade
    JE2 3BX St Helier
    Level 1 Ifc1
    Jersey
    Secretary
    Esplanade
    JE2 3BX St Helier
    Level 1 Ifc1
    Jersey
    Legal FormPRIVATE COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityJERSEY CHANNEL ISLANDS
    Registration Number18286
    282242340001
    MCKIMMON, Alexander James
    Esplanade
    St. Helier
    JE2 3BX Jersey
    Level 1ifc 1
    Channel Isles
    Director
    Esplanade
    St. Helier
    JE2 3BX Jersey
    Level 1ifc 1
    Channel Isles
    JerseyBritish319282690001
    WOOD, Harrison Daniel
    Esplanade
    St. Helier
    JE2 3BX Jersey
    Level 1, Ifc 1
    Jersey
    Director
    Esplanade
    St. Helier
    JE2 3BX Jersey
    Level 1, Ifc 1
    Jersey
    JerseyBritish342210520001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    STATE STREET ADMINISTRATION SERVICES (UK) LIMITED
    Churchill Place
    E14 5HJ London
    20
    England
    Secretary
    Churchill Place
    E14 5HJ London
    20
    England
    Identification TypeUK Limited Company
    Registration Number04092438
    246779150001
    STATE STREET SECRETARIES (UK) LIMITED
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Secretary
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3691921
    108845150006
    AYUB, Ainun
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Director
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    United KingdomMalaysian132369650001
    BAIRD, James
    Dresden House
    93 Ravenscourt Road
    W6 London
    Director
    Dresden House
    93 Ravenscourt Road
    W6 London
    British33362730002
    BINGHAM, Jason Christopher
    King William Street
    EC4N 7BP London
    1st Floor Phoenix House 18
    Director
    King William Street
    EC4N 7BP London
    1st Floor Phoenix House 18
    United KingdomBritish139162470001
    BONSALL, Margaret Ruth
    Horton Priory
    Monks Horton
    TN25 6DZ Ashford
    Kent
    Director
    Horton Priory
    Monks Horton
    TN25 6DZ Ashford
    Kent
    EnglandBritish69588940001
    BRADLEY, Nigel Charles
    64 Owl Way
    Hartford
    PE29 1YZ Huntingdon
    Cambridgeshire
    Director
    64 Owl Way
    Hartford
    PE29 1YZ Huntingdon
    Cambridgeshire
    British92837270001
    CHAPMAN, Julia Anne Jennifer
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Director
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    United KingdomBritish51408760001
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CLARKE, Julia Margaret
    Walnut Lodge
    9 Saint Omer Road
    GU1 2DA Guildford
    Surrey
    Director
    Walnut Lodge
    9 Saint Omer Road
    GU1 2DA Guildford
    Surrey
    British43813820002
    COUGHLAN, James Patrick
    Esplanade
    JE2 3BX St. Helier
    Level 1, 1fc1
    Jersey
    Director
    Esplanade
    JE2 3BX St. Helier
    Level 1, 1fc1
    Jersey
    JerseyIrish305448100001
    FLETCHER, Edward Michael
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    JerseyBritish177411620001
    GREEN, Arlette
    Esplanade
    JE2 3BX St. Helier
    Level 1 I F C 1
    Jersey
    Director
    Esplanade
    JE2 3BX St. Helier
    Level 1 I F C 1
    Jersey
    JerseyDutch319693580001
    IQBAL, Ahsan Zafar
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United KingdomBritish169580410001
    LAYTON, Matthew Robert
    Nutwood House
    Wormley West End
    EN10 7QN Broxbourne
    Hertfordshire
    Director
    Nutwood House
    Wormley West End
    EN10 7QN Broxbourne
    Hertfordshire
    British98832270001
    MARCOZ, Rinaldo
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    England
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    England
    United KingdomBritish189924660001
    MCGRATH, Stephen Anthony Rae
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    Director
    Churchill Place
    E14 5HJ London
    20
    United Kingdom
    JerseyBritish199167630001
    PATEL, Brijesh Sureshchandra
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    EnglandBritish176388230001
    PRITCHARD, Oliver Frank John
    Northumberland Place
    W2 5AS London
    55
    Director
    Northumberland Place
    W2 5AS London
    55
    United KingdomBritish98696360002
    QUILTY, Denis Francis
    Esplanade
    JE2 3BX St Helier
    Level 1, Ifc1
    Jersey
    Director
    Esplanade
    JE2 3BX St Helier
    Level 1, Ifc1
    Jersey
    JerseyIrish305877100001
    RAPLEY, Vincent Michael
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    Director
    Floor, Phoenix House 18 King William Street
    EC4N 7BP London
    1st
    United Kingdom
    EnglandBritish97416440001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    RIGBY, Jonathan David
    306 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    Director
    306 Tea Trade Wharf
    26 Shad Thames
    SE1 2AS London
    British89234800002
    SCOTT, Neville Duncan
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    EnglandBritish165708200001
    SHORT, Robert William
    89 Langham Road
    TW11 9HG Teddington
    Middlesex
    Director
    89 Langham Road
    TW11 9HG Teddington
    Middlesex
    United KingdomBritish86686970002
    SIGNY, Adam
    6 Lambs Mews
    N1 8UD London
    Director
    6 Lambs Mews
    N1 8UD London
    British71832070001
    TINKLER, Simon
    82 Northchurch Road
    Islington
    N1 3NY London
    Director
    82 Northchurch Road
    Islington
    N1 3NY London
    British72225240001
    VENTER, Ian Stephen
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    Director
    Churchill Place
    Canary Wharf
    E14 5HJ London
    20
    United Kingdom
    EnglandBritish233812840001
    WALKER, David
    13 Waldemar Avenue
    SW6 5LB London
    Director
    13 Waldemar Avenue
    SW6 5LB London
    British72225270001
    WALKER, Jonathan Clemson
    55 Clerkenwell Close
    EC1R 0ER London
    Director
    55 Clerkenwell Close
    EC1R 0ER London
    British72608030001
    WITHRINGTON, Julian Xavier
    20 Churchill Place
    Canary Wharf
    E14 5HJ London
    3rd Floor
    United Kingdom
    Director
    20 Churchill Place
    Canary Wharf
    E14 5HJ London
    3rd Floor
    United Kingdom
    EnglandBritish194163810001

    What are the latest statements on persons with significant control for CAPITAL VENTURES NOMINEES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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