PCV NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePCV NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06512404
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PCV NOMINEES LIMITED?

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

    Where is PCV NOMINEES LIMITED located?

    Registered Office Address
    33 Jermyn Street
    SW1Y 6DN London
    Undeliverable Registered Office AddressNo

    What were the previous names of PCV NOMINEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    APAX INVESTMENT LIMITEDMar 20, 2008Mar 20, 2008
    RIVERCABLE LIMITEDFeb 25, 2008Feb 25, 2008

    What are the latest accounts for PCV NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What is the status of the latest annual return for PCV NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PCV NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

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

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Feb 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    2 pagesAA

    Annual return made up to Feb 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2015

    Statement of capital on Mar 02, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Feb 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 27, 2014

    Statement of capital on Feb 27, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Feb 25, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Stephen John Kempen on Aug 03, 2012

    2 pagesCH01

    Appointment of Simon Bernard Cresswell as a director

    2 pagesAP01

    Appointment of Giancarlo Rodolfo Aliberti as a director

    2 pagesAP01

    Termination of appointment of Stephen Hare as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Feb 25, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Appointment of Stephen Hare as a director

    2 pagesAP01

    Termination of appointment of Michael Donovan-Pote as a director

    1 pagesTM01

    Termination of appointment of Stephen Tilton as a director

    1 pagesTM01

    Termination of appointment of Stephen Tilton as a secretary

    1 pagesTM02

    Annual return made up to Feb 25, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Feb 25, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of PCV NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALIBERTI, Giancarlo Rodolfo
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    EnglandItalian131729980002
    CRESSWELL, Simon Bernard
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    GuernseyAustralian159458200001
    KEMPEN, Stephen John
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish115856570001
    TILTON, Stephen James
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    Secretary
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    British80283150002
    SWIFT INCORPORATIONS LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Secretary
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    127992930001
    BROWN, Catherine Ann
    23a Rockley Road
    W14 0BT London
    Director
    23a Rockley Road
    W14 0BT London
    EnglandBritish62687210001
    DONOVAN-POTE, Michael
    Fawcett Close
    SW11 2LU London
    38
    Director
    Fawcett Close
    SW11 2LU London
    38
    UkBritish137539120001
    FALLAIZE, Denise Jane
    Le Campere
    Rue Du Campere, St. Pierre Du Bois
    GY7 9DA Guernsey
    Director
    Le Campere
    Rue Du Campere, St. Pierre Du Bois
    GY7 9DA Guernsey
    Great BritainBritish192163300001
    GUILLE, Andrew William
    Rue De La Fosse
    GY7 9SU St Saviour
    Elishama
    Guernsey
    Channel Islands
    Director
    Rue De La Fosse
    GY7 9SU St Saviour
    Elishama
    Guernsey
    Channel Islands
    GuernseyBritish128839680001
    HARE, Stephen
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    Director
    Jermyn Street
    SW1Y 6DN London
    33
    United Kingdom
    United KingdomBritish155228060001
    TILTON, Stephen James
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    Director
    Harlings Grove
    Waterloo Lane
    CM1 1YQ Chelmsford
    1
    United Kingdom
    EnglandBritish80283150002
    VOLI, Emilio
    Radnor Walk
    SW3 4BN London
    58
    Director
    Radnor Walk
    SW3 4BN London
    58
    Italian142917000001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    127994420001

    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