About

Registered Number: 03141022
Date of Incorporation: 22/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: 20 Churchill Place, Canary Wharf, London, E14 5HJ

 

Capital Ventures Nominees Ltd was registered on 22 December 1995 and are based in London, it's status is listed as "Active". The companies directors are Baird, James, Signy, Adam, Tinkler, Simon, Walker, David. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAIRD, James 15 April 1996 06 August 2001 1
SIGNY, Adam 14 July 2000 04 September 2000 1
TINKLER, Simon 27 September 2000 06 August 2001 1
WALKER, David 27 September 2000 06 August 2001 1

Filing History

Document Type Date
AA - Annual Accounts 06 January 2020
AP04 - Appointment of corporate secretary 30 December 2019
TM02 - Termination of appointment of secretary 30 December 2019
CS01 - N/A 11 December 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 24 December 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 07 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 07 July 2015
AP01 - Appointment of director 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 01 December 2014
AP01 - Appointment of director 16 October 2014
TM01 - Termination of appointment of director 06 October 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 09 December 2013
AP01 - Appointment of director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 December 2012
CH04 - Change of particulars for corporate secretary 18 December 2012
AD01 - Change of registered office address 09 November 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AP01 - Appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 23 December 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH04 - Change of particulars for corporate secretary 15 December 2009
AP01 - Appointment of director 16 November 2009
TM01 - Termination of appointment of director 14 November 2009
287 - Change in situation or address of Registered Office 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 05 December 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 09 October 2007
AA - Annual Accounts 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 04 January 2007
363s - Annual Return 15 December 2006
287 - Change in situation or address of Registered Office 02 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 24 August 2004
287 - Change in situation or address of Registered Office 24 June 2004
288b - Notice of resignation of directors or secretaries 16 April 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
363s - Annual Return 08 December 2003
288c - Notice of change of directors or secretaries or in their particulars 10 October 2003
288c - Notice of change of directors or secretaries or in their particulars 25 June 2003
AA - Annual Accounts 13 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288c - Notice of change of directors or secretaries or in their particulars 13 March 2003
287 - Change in situation or address of Registered Office 14 February 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 31 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
287 - Change in situation or address of Registered Office 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
RESOLUTIONS - N/A 10 August 2001
MEM/ARTS - N/A 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
395 - Particulars of a mortgage or charge 04 January 2001
363a - Annual Return 03 January 2001
AA - Annual Accounts 06 December 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
288c - Notice of change of directors or secretaries or in their particulars 17 August 2000
288c - Notice of change of directors or secretaries or in their particulars 02 February 2000
363a - Annual Return 06 January 2000
AA - Annual Accounts 12 August 1999
363a - Annual Return 23 December 1998
AA - Annual Accounts 20 July 1998
363a - Annual Return 07 January 1998
AA - Annual Accounts 22 September 1997
RESOLUTIONS - N/A 08 September 1997
RESOLUTIONS - N/A 30 June 1997
RESOLUTIONS - N/A 30 June 1997
RESOLUTIONS - N/A 30 June 1997
288c - Notice of change of directors or secretaries or in their particulars 09 January 1997
363a - Annual Return 06 January 1997
288 - N/A 24 April 1996
288 - N/A 24 April 1996
RESOLUTIONS - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
288 - N/A 19 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1996
MEM/ARTS - N/A 19 April 1996
CERTNM - Change of name certificate 16 April 1996
NEWINC - New incorporation documents 22 December 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage of loan notes 21 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.