UKBizDB.co.uk

CAPITAL VENTURES NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Ventures Nominees Limited. The company was founded 28 years ago and was given the registration number 03141022. The firm's registered office is in LONDON. You can find them at 20 Churchill Place, Canary Wharf, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CAPITAL VENTURES NOMINEES LIMITED
Company Number:03141022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:20 Churchill Place, Canary Wharf, London, E14 5HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 1 Ifc1, Esplanade, St Helier, JE2 3BX

Corporate Secretary21 February 2021Active
Level 1 I F C 1, Esplanade, St. Helier, Jersey, JE2 3BX

Director05 January 2024Active
Level 1ifc 1, Esplanade, St. Helier, Jersey, JE2 3BX

Director05 January 2024Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary22 December 1995Active
20, Churchill Place, London, England, E14 5HJ

Corporate Secretary23 April 2019Active
20, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ

Corporate Secretary06 August 2001Active
1st, Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP

Director21 May 2010Active
Dresden House, 93 Ravenscourt Road, London, W6

Director15 April 1996Active
1st Floor Phoenix House 18, King William Street, London, EC4N 7BP

Director09 October 2009Active
Horton Priory, Monks Horton, Ashford, TN25 6DZ

Director06 August 2001Active
64 Owl Way, Hartford, Huntingdon, PE29 1YZ

Director06 August 2001Active
1st, Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP

Director06 August 2001Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director22 December 1995Active
Walnut Lodge, 9 Saint Omer Road, Guildford, GU1 2DA

Director15 April 1996Active
Level 1, 1fc1, Esplanade, St. Helier, Jersey, JE2 3BX

Director12 January 2023Active
20, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ

Director29 June 2015Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director10 August 2012Active
Nutwood House, Wormley West End, Broxbourne, EN10 7QN

Director15 April 1996Active
20, Churchill Place, Canary Wharf, London, England, E14 5HJ

Director01 August 2014Active
20, Churchill Place, London, United Kingdom, E14 5HJ

Director29 June 2015Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director31 May 2013Active
55, Northumberland Place, London, W2 5AS

Director28 April 2006Active
Level 1, Ifc1, Esplanade, St Helier, Jersey, JE2 3BX

Director12 January 2023Active
1st, Floor, Phoenix House 18 King William Street, London, United Kingdom, EC4N 7BP

Director26 April 2005Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director22 December 1995Active
306 Tea Trade Wharf, 26 Shad Thames, London, SE1 2AS

Director07 April 2003Active
20, Churchill Place, Canary Wharf, London, E14 5HJ

Director21 December 2011Active
89 Langham Road, Teddington, TW11 9HG

Director31 December 2002Active
6 Lambs Mews, London, N1 8UD

Director14 July 2000Active
82 Northchurch Road, Islington, London, N1 3NY

Director27 September 2000Active
20, Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ

Director29 September 2014Active
13 Waldemar Avenue, London, SW6 5LB

Director27 September 2000Active
55 Clerkenwell Close, London, EC1R 0ER

Director06 August 2001Active
3rd Floor, 20 Churchill Place, Canary Wharf, London, United Kingdom, E14 5HJ

Director16 December 2014Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Address

Change registered office address company with date old address new address.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2024-01-13Officers

Termination director company with name termination date.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2023-02-10Officers

Termination director company with name termination date.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Officers

Appoint corporate secretary company with name date.

Download
2021-02-22Officers

Termination secretary company with name termination date.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Officers

Appoint corporate secretary company with name date.

Download
2019-12-30Officers

Termination secretary company with name termination date.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.