CAPITAL VENTURES NOMINEES LIMITED
Overview
| Company Name | CAPITAL VENTURES NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03141022 |
| 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 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 Address | No |
What were the previous names of CAPITAL VENTURES NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CACTUSPARK LIMITED | Dec 22, 1995 | Dec 22, 1995 |
What are the latest accounts for CAPITAL VENTURES NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAPITAL VENTURES NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for CAPITAL VENTURES NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Appointment of Mr Harrison Daniel Wood as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Arlette Green as a director on Nov 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2024 with updates | 3 pages | CS01 | ||
Appointment of Arlette Green as a director on Jan 05, 2024 | 2 pages | AP01 | ||
Appointment of Alexander James Mckimmon as a director on Jan 05, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Termination of appointment of James Patrick Coughlan as a director on Jan 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Denis Francis Quilty as a director on Jan 05, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 26, 2023 with no updates | 2 pages | CS01 | ||
Appointment of Denis Francis Quilty as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Appointment of James Patrick Coughlan as a director on Jan 12, 2023 | 2 pages | AP01 | ||
Termination of appointment of Edward Michael Fletcher as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Anthony Rae Mcgrath as a director on Jan 12, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on May 04, 2022 with no updates | 2 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Mar 30, 2021 with no updates | 2 pages | CS01 | ||
Appointment of Tmf Group Secretaries (Jersey)Limited as a secretary on Feb 21, 2021 | 3 pages | AP04 | ||
Termination of appointment of State Street Administration Services (Uk) Limited as a secretary on Feb 22, 2021 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Who are the officers of CAPITAL VENTURES NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF GROUP SECRETARIES (JERSEY)LIMITED | Secretary | Esplanade JE2 3BX St Helier Level 1 Ifc1 Jersey |
| 282242340001 | ||||||||||||||
| MCKIMMON, Alexander James | Director | Esplanade St. Helier JE2 3BX Jersey Level 1ifc 1 Channel Isles | Jersey | British | 319282690001 | |||||||||||||
| WOOD, Harrison Daniel | Director | Esplanade St. Helier JE2 3BX Jersey Level 1, Ifc 1 Jersey | Jersey | British | 342210520001 | |||||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||||||
| STATE STREET ADMINISTRATION SERVICES (UK) LIMITED | Secretary | Churchill Place E14 5HJ London 20 England |
| 246779150001 | ||||||||||||||
| STATE STREET SECRETARIES (UK) LIMITED | Secretary | Churchill Place Canary Wharf E14 5HJ London 20 United Kingdom |
| 108845150006 | ||||||||||||||
| AYUB, Ainun | Director | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | United Kingdom | Malaysian | 132369650001 | |||||||||||||
| BAIRD, James | Director | Dresden House 93 Ravenscourt Road W6 London | British | 33362730002 | ||||||||||||||
| BINGHAM, Jason Christopher | Director | King William Street EC4N 7BP London 1st Floor Phoenix House 18 | United Kingdom | British | 139162470001 | |||||||||||||
| BONSALL, Margaret Ruth | Director | Horton Priory Monks Horton TN25 6DZ Ashford Kent | England | British | 69588940001 | |||||||||||||
| BRADLEY, Nigel Charles | Director | 64 Owl Way Hartford PE29 1YZ Huntingdon Cambridgeshire | British | 92837270001 | ||||||||||||||
| CHAPMAN, Julia Anne Jennifer | Director | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | United Kingdom | British | 51408760001 | |||||||||||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||||||||||
| CLARKE, Julia Margaret | Director | Walnut Lodge 9 Saint Omer Road GU1 2DA Guildford Surrey | British | 43813820002 | ||||||||||||||
| COUGHLAN, James Patrick | Director | Esplanade JE2 3BX St. Helier Level 1, 1fc1 Jersey | Jersey | Irish | 305448100001 | |||||||||||||
| FLETCHER, Edward Michael | Director | Churchill Place Canary Wharf E14 5HJ London 20 United Kingdom | Jersey | British | 177411620001 | |||||||||||||
| GREEN, Arlette | Director | Esplanade JE2 3BX St. Helier Level 1 I F C 1 Jersey | Jersey | Dutch | 319693580001 | |||||||||||||
| IQBAL, Ahsan Zafar | Director | Churchill Place Canary Wharf E14 5HJ London 20 | United Kingdom | British | 169580410001 | |||||||||||||
| LAYTON, Matthew Robert | Director | Nutwood House Wormley West End EN10 7QN Broxbourne Hertfordshire | British | 98832270001 | ||||||||||||||
| MARCOZ, Rinaldo | Director | Churchill Place Canary Wharf E14 5HJ London 20 England | United Kingdom | British | 189924660001 | |||||||||||||
| MCGRATH, Stephen Anthony Rae | Director | Churchill Place E14 5HJ London 20 United Kingdom | Jersey | British | 199167630001 | |||||||||||||
| PATEL, Brijesh Sureshchandra | Director | Churchill Place Canary Wharf E14 5HJ London 20 | England | British | 176388230001 | |||||||||||||
| PRITCHARD, Oliver Frank John | Director | Northumberland Place W2 5AS London 55 | United Kingdom | British | 98696360002 | |||||||||||||
| QUILTY, Denis Francis | Director | Esplanade JE2 3BX St Helier Level 1, Ifc1 Jersey | Jersey | Irish | 305877100001 | |||||||||||||
| RAPLEY, Vincent Michael | Director | Floor, Phoenix House 18 King William Street EC4N 7BP London 1st United Kingdom | England | British | 97416440001 | |||||||||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||||||||||
| RIGBY, Jonathan David | Director | 306 Tea Trade Wharf 26 Shad Thames SE1 2AS London | British | 89234800002 | ||||||||||||||
| SCOTT, Neville Duncan | Director | Churchill Place Canary Wharf E14 5HJ London 20 | England | British | 165708200001 | |||||||||||||
| SHORT, Robert William | Director | 89 Langham Road TW11 9HG Teddington Middlesex | United Kingdom | British | 86686970002 | |||||||||||||
| SIGNY, Adam | Director | 6 Lambs Mews N1 8UD London | British | 71832070001 | ||||||||||||||
| TINKLER, Simon | Director | 82 Northchurch Road Islington N1 3NY London | British | 72225240001 | ||||||||||||||
| VENTER, Ian Stephen | Director | Churchill Place Canary Wharf E14 5HJ London 20 United Kingdom | England | British | 233812840001 | |||||||||||||
| WALKER, David | Director | 13 Waldemar Avenue SW6 5LB London | British | 72225270001 | ||||||||||||||
| WALKER, Jonathan Clemson | Director | 55 Clerkenwell Close EC1R 0ER London | British | 72608030001 | ||||||||||||||
| WITHRINGTON, Julian Xavier | Director | 20 Churchill Place Canary Wharf E14 5HJ London 3rd Floor United Kingdom | England | British | 194163810001 |
What are the latest statements on persons with significant control for CAPITAL VENTURES NOMINEES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | The 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