PCV NOMINEES LIMITED
Overview
| Company Name | PCV NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06512404 |
| 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 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 Address | No |
What were the previous names of PCV NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| APAX INVESTMENT LIMITED | Mar 20, 2008 | Mar 20, 2008 |
| RIVERCABLE LIMITED | Feb 25, 2008 | Feb 25, 2008 |
What are the latest accounts for PCV NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What is the status of the latest annual return for PCV NOMINEES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PCV NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Feb 25, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Feb 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Feb 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Stephen John Kempen on Aug 03, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Simon Bernard Cresswell as a director | 2 pages | AP01 | ||||||||||
Appointment of Giancarlo Rodolfo Aliberti as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Hare as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Feb 25, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Stephen Hare as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Donovan-Pote as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Tilton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Tilton as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Feb 25, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of PCV NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALIBERTI, Giancarlo Rodolfo | Director | Jermyn Street SW1Y 6DN London 33 United Kingdom | England | Italian | 131729980002 | |||||
| CRESSWELL, Simon Bernard | Director | Jermyn Street SW1Y 6DN London 33 United Kingdom | Guernsey | Australian | 159458200001 | |||||
| KEMPEN, Stephen John | Director | Jermyn Street SW1Y 6DN London 33 United Kingdom | United Kingdom | British | 115856570001 | |||||
| TILTON, Stephen James | Secretary | Harlings Grove Waterloo Lane CM1 1YQ Chelmsford 1 United Kingdom | British | 80283150002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secretary | Mitchell Lane BS1 6BU Bristol 1 Avon | 127992930001 | |||||||
| BROWN, Catherine Ann | Director | 23a Rockley Road W14 0BT London | England | British | 62687210001 | |||||
| DONOVAN-POTE, Michael | Director | Fawcett Close SW11 2LU London 38 | Uk | British | 137539120001 | |||||
| FALLAIZE, Denise Jane | Director | Le Campere Rue Du Campere, St. Pierre Du Bois GY7 9DA Guernsey | Great Britain | British | 192163300001 | |||||
| GUILLE, Andrew William | Director | Rue De La Fosse GY7 9SU St Saviour Elishama Guernsey Channel Islands | Guernsey | British | 128839680001 | |||||
| HARE, Stephen | Director | Jermyn Street SW1Y 6DN London 33 United Kingdom | United Kingdom | British | 155228060001 | |||||
| TILTON, Stephen James | Director | Harlings Grove Waterloo Lane CM1 1YQ Chelmsford 1 United Kingdom | England | British | 80283150002 | |||||
| VOLI, Emilio | Director | Radnor Walk SW3 4BN London 58 | Italian | 142917000001 | ||||||
| INSTANT COMPANIES LIMITED | 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