Company NameCapital Ventures Nominees Limited
DirectorsArlette Green and Alexander James McKimmon
Company StatusActive
Company Number03141022
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)
Previous NameCactuspark Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameArlette Green
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed05 January 2024(28 years after company formation)
Appointment Duration3 months, 2 weeks
RoleClient Director
Country of ResidenceJersey
Correspondence AddressLevel 1 I F C 1 Esplanade
St. Helier
JE2 3BX
Director NameAlexander James McKimmon
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2024(28 years after company formation)
Appointment Duration3 months, 2 weeks
RoleAssociate Director
Country of ResidenceJersey
Correspondence AddressLevel 1ifc 1 Esplanade
St. Helier
Jersey
Channel Isles
JE2 3BX
Secretary NameTMF Group Secretaries (Jersey)Limited (Corporation)
StatusCurrent
Appointed21 February 2021(25 years, 2 months after company formation)
Appointment Duration3 years, 2 months
Correspondence AddressLevel 1 Ifc1 Esplanade
St Helier
Jersey
JE2 3BX
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameJames Baird
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2001)
RoleSolicitor
Correspondence AddressDresden House
93 Ravenscourt Road
London
W6
Director NameJulia Margaret Clarke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2001)
RoleSolicitor
Correspondence AddressWalnut Lodge
9 Saint Omer Road
Guildford
Surrey
GU1 2DA
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2001)
RoleSolicitor
Correspondence AddressNutwood House
Wormley West End
Broxbourne
Hertfordshire
EN10 7QN
Director NameAdam Signy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(4 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 September 2000)
RoleSolicitor
Correspondence Address6 Lambs Mews
London
N1 8UD
Director NameSimon Tinkler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 2001)
RoleSolicitor
Correspondence Address82 Northchurch Road
Islington
London
N1 3NY
Director NameDavid Walker
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(4 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 2001)
RoleSolicitor
Correspondence Address13 Waldemar Avenue
London
SW6 5LB
Director NameJulia Anne Jennifer Chapman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 21 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameNigel Charles Bradley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2004)
RoleBanker
Correspondence Address64 Owl Way
Hartford
Huntingdon
Cambridgeshire
PE29 1YZ
Director NameJonathan Clemson Walker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2003)
RoleSolicitor
Correspondence Address55 Clerkenwell Close
London
EC1R 0ER
Director NameMrs Margaret Ruth Bonsall
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHorton Priory
Monks Horton
Ashford
Kent
TN25 6DZ
Director NameRobert William Short
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Langham Road
Teddington
Middlesex
TW11 9HG
Director NameJonathan David Rigby
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 2005)
RoleAdvocate
Correspondence Address306 Tea Trade Wharf
26 Shad Thames
London
SE1 2AS
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 21 May 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Oliver Frank John Pritchard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(10 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Northumberland Place
London
W2 5AS
Director NameMr Jason Christopher Bingham
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMrs Ainun Ayub
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed21 May 2010(14 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2011)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Phoenix House 18 King William Street
London
EC4N 7BP
Director NameMr Neville Duncan Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Ahsan Zafar Iqbal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(16 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Brijesh Sureshchandra Patel
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Rinaldo Marcoz
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(18 years, 7 months after company formation)
Appointment Duration10 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Ian Stephen Venter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(18 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Julian Xavier Withrington
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(18 years, 12 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Edward Michael Fletcher
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(19 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameStephen Anthony Rae McGrath
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(19 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 January 2023)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address20 Churchill Place
London
E14 5HJ
Director NameJames Patrick Coughlan
Date of BirthJune 1984 (Born 39 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2023(27 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 January 2024)
RoleHead Of Funds, Tmf Group Fund Services (Jersey)
Country of ResidenceJersey
Correspondence AddressLevel 1, 1fc1 Esplanade
St. Helier
JE2 3BX
Director NameDenis Francis Quilty
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2023(27 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 05 January 2024)
RoleClient Director
Country of ResidenceJersey
Correspondence AddressLevel 1, Ifc1 Esplanade
St Helier
JE2 3BX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed06 August 2001(5 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 23 April 2019)
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameState Street Administration Services (UK) Limited (Corporation)
StatusResigned
Appointed23 April 2019(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 February 2021)
Correspondence Address20 Churchill Place
London
E14 5HJ

Location

Registered Address1 Angel Court
13th Floor
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Arringford LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2023 (12 months ago)
Next Return Due10 May 2024 (2 weeks, 2 days from now)

Charges

21 December 2000Delivered on: 4 January 2001
Persons entitled: Tilbury Douglas PLC

Classification: Mortgage of loan notes
Secured details: All moneys, obligations and liabilities due or to become due from the company to the chargee under or pursuant to clauses 4.4 and 4.7.3 of the sale & purchase agreement dated 21 december 2000.
Particulars: The company (a) mortgage and charged the notes (as defined) by way of first legal mortgage and a first fixed charge; and (b) mortgaged and charged and agreed to mortgage and charge to the chargee by way of first fixed charge all rights moneys interest benefits and other property,. See the mortgage charge document for full details.
Outstanding

Filing History

22 February 2024Appointment of Arlette Green as a director on 5 January 2024 (2 pages)
13 February 2024Appointment of Alexander James Mckimmon as a director on 5 January 2024 (2 pages)
13 February 2024Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB England to 1 Angel Court 13th Floor London EC2R 7HJ on 13 February 2024 (2 pages)
13 January 2024Termination of appointment of James Patrick Coughlan as a director on 5 January 2024 (1 page)
13 January 2024Termination of appointment of Denis Francis Quilty as a director on 5 January 2024 (1 page)
3 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
10 May 2023Confirmation statement made on 26 April 2023 with no updates (2 pages)
22 February 2023Appointment of Denis Francis Quilty as a director on 12 January 2023 (2 pages)
17 February 2023Appointment of James Patrick Coughlan as a director on 12 January 2023 (2 pages)
10 February 2023Termination of appointment of Stephen Anthony Rae Mcgrath as a director on 12 January 2023 (1 page)
10 February 2023Termination of appointment of Edward Michael Fletcher as a director on 12 January 2023 (1 page)
20 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 May 2022Confirmation statement made on 4 May 2022 with no updates (2 pages)
22 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
23 September 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 April 2021Appointment of Tmf Group Secretaries (Jersey)Limited as a secretary on 21 February 2021 (3 pages)
20 April 2021Confirmation statement made on 30 March 2021 with no updates (2 pages)
22 February 2021Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ to 8th Floor 20 Farringdon Street London EC4A 4AB on 22 February 2021 (1 page)
22 February 2021Termination of appointment of State Street Administration Services (Uk) Limited as a secretary on 22 February 2021 (1 page)
6 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
30 December 2019Appointment of State Street Administration Services (Uk) Limited as a secretary on 23 April 2019 (2 pages)
30 December 2019Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 23 April 2019 (1 page)
11 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
10 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
14 December 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
14 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(5 pages)
24 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(5 pages)
4 August 2015Appointment of Edward Michael Fletcher as a director on 29 June 2015 (3 pages)
4 August 2015Appointment of Edward Michael Fletcher as a director on 29 June 2015 (3 pages)
7 July 2015Termination of appointment of Julian Withrington as a director on 29 June 2015 (2 pages)
7 July 2015Termination of appointment of Julian Withrington as a director on 29 June 2015 (2 pages)
7 July 2015Appointment of Stephen Anthony Rae Mcgrath as a director on 29 June 2015 (3 pages)
7 July 2015Termination of appointment of Rinaldo Marcoz as a director on 29 May 2015 (2 pages)
7 July 2015Appointment of Stephen Anthony Rae Mcgrath as a director on 29 June 2015 (3 pages)
7 July 2015Termination of appointment of Rinaldo Marcoz as a director on 29 May 2015 (2 pages)
16 January 2015Termination of appointment of Ian Venter as a director on 16 December 2014 (2 pages)
16 January 2015Appointment of Julian Withrington as a director on 16 December 2014 (3 pages)
16 January 2015Termination of appointment of Ian Venter as a director on 16 December 2014 (2 pages)
16 January 2015Appointment of Julian Withrington as a director on 16 December 2014 (3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
16 October 2014Appointment of Ian Venter as a director on 29 September 2014 (3 pages)
16 October 2014Appointment of Ian Venter as a director on 29 September 2014 (3 pages)
6 October 2014Termination of appointment of Neville Duncan Scott as a director on 29 September 2014 (1 page)
6 October 2014Termination of appointment of Neville Duncan Scott as a director on 29 September 2014 (1 page)
5 August 2014Termination of appointment of Brijesh Sureshchandra Patel as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Brijesh Sureshchandra Patel as a director on 1 August 2014 (1 page)
5 August 2014Termination of appointment of Brijesh Sureshchandra Patel as a director on 1 August 2014 (1 page)
5 August 2014Appointment of Mr Rinaldo Marcoz as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Rinaldo Marcoz as a director on 1 August 2014 (2 pages)
5 August 2014Appointment of Mr Rinaldo Marcoz as a director on 1 August 2014 (2 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(4 pages)
14 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
14 June 2013Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages)
14 June 2013Termination of appointment of Ahsan Iqbal as a director (1 page)
14 June 2013Appointment of Mr Brijesh Sureshchandra Patel as a director (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
18 December 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
18 December 2012Secretary's details changed for State Street Secretaries (Uk) Limited on 22 October 2012 (2 pages)
18 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 9 November 2012 (2 pages)
15 August 2012Termination of appointment of Jason Bingham as a director (1 page)
15 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
15 August 2012Termination of appointment of Jason Bingham as a director (1 page)
15 August 2012Appointment of Mr Ahsan Zafar Iqbal as a director (2 pages)
6 January 2012Termination of appointment of Ainun Ayub as a director (1 page)
6 January 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
6 January 2012Termination of appointment of Ainun Ayub as a director (1 page)
6 January 2012Appointment of Mr Neville Duncan Scott as a director (2 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
29 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
1 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
28 May 2010Termination of appointment of Vincent Rapley as a director (1 page)
28 May 2010Termination of appointment of Vincent Rapley as a director (1 page)
28 May 2010Termination of appointment of Julia Chapman as a director (1 page)
28 May 2010Appointment of Mrs Ainun Ayub as a director (2 pages)
28 May 2010Appointment of Mrs Ainun Ayub as a director (2 pages)
28 May 2010Termination of appointment of Julia Chapman as a director (1 page)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Julia Anne Jennifer Chapman on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
15 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
15 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Julia Anne Jennifer Chapman on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Julia Anne Jennifer Chapman on 1 October 2009 (2 pages)
15 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
16 November 2009Appointment of Mr Jason Christopher Bingham as a director (3 pages)
16 November 2009Appointment of Mr Jason Christopher Bingham as a director (3 pages)
14 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
14 November 2009Termination of appointment of Oliver Pritchard as a director (2 pages)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
30 April 2009Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
29 April 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
5 December 2008Director's change of particulars / julia chapman / 05/12/2008 (1 page)
5 December 2008Director's change of particulars / julia chapman / 05/12/2008 (1 page)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
5 December 2008Return made up to 30/11/08; full list of members (4 pages)
30 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 May 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
9 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Director's particulars changed (1 page)
4 January 2007Director's particulars changed (1 page)
15 December 2006Return made up to 30/11/06; full list of members (7 pages)
15 December 2006Return made up to 30/11/06; full list of members (7 pages)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
2 June 2006Registered office changed on 02/06/06 from: 6TH floor 69 park lane croydon surrey CR9 1TQ (1 page)
25 May 2006New director appointed (3 pages)
25 May 2006Director resigned (1 page)
25 May 2006New director appointed (3 pages)
25 May 2006Director resigned (1 page)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
15 December 2005Return made up to 30/11/05; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
8 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
6 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 June 2004Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page)
24 June 2004Registered office changed on 24/06/04 from: 4 royal mint court london EC3N 4HJ (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
8 December 2003Return made up to 30/11/03; full list of members (8 pages)
8 December 2003Return made up to 30/11/03; full list of members (8 pages)
10 October 2003Director's particulars changed (1 page)
10 October 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
13 May 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
14 February 2003Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
14 February 2003Registered office changed on 14/02/03 from: 4TH floor 35 new bridge street blackfriars london EC4V 6BW (1 page)
10 January 2003Director resigned (1 page)
10 January 2003New director appointed (3 pages)
10 January 2003New director appointed (3 pages)
10 January 2003Director resigned (1 page)
11 December 2002Return made up to 30/11/02; full list of members (8 pages)
11 December 2002Return made up to 30/11/02; full list of members (8 pages)
29 April 2002Accounts for a dormant company made up to 31 March 2002 (9 pages)
29 April 2002Accounts for a dormant company made up to 31 March 2002 (9 pages)
20 December 2001Return made up to 30/11/01; full list of members (7 pages)
20 December 2001Return made up to 30/11/01; full list of members (7 pages)
31 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
31 October 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 200 aldersgate street london EC1A 4JJ (1 page)
13 August 2001Director resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Memorandum and Articles of Association (12 pages)
10 August 2001Memorandum and Articles of Association (12 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2001New director appointed (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
4 January 2001Particulars of mortgage/charge (8 pages)
4 January 2001Particulars of mortgage/charge (8 pages)
3 January 2001Return made up to 22/12/00; full list of members (7 pages)
3 January 2001Return made up to 22/12/00; full list of members (7 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
17 August 2000Director's particulars changed (1 page)
17 August 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
6 January 2000Return made up to 22/12/99; full list of members (6 pages)
6 January 2000Return made up to 22/12/99; full list of members (6 pages)
12 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
12 August 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
23 December 1998Return made up to 22/12/98; full list of members (9 pages)
23 December 1998Return made up to 22/12/98; full list of members (9 pages)
20 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
20 July 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
7 January 1998Return made up to 22/12/97; full list of members (8 pages)
7 January 1998Return made up to 22/12/97; full list of members (8 pages)
22 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
22 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
8 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 1997Secretary's particulars changed (1 page)
9 January 1997Secretary's particulars changed (1 page)
6 January 1997Return made up to 22/12/96; full list of members (8 pages)
6 January 1997Return made up to 22/12/96; full list of members (8 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
19 April 1996Director resigned;new director appointed (2 pages)
19 April 1996Memorandum and Articles of Association (25 pages)
19 April 1996Accounting reference date notified as 31/03 (1 page)
19 April 1996Director resigned (1 page)
19 April 1996New director appointed (1 page)
19 April 1996New director appointed (1 page)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
19 April 1996Memorandum and Articles of Association (25 pages)
19 April 1996Director resigned (1 page)
19 April 1996Director resigned;new director appointed (2 pages)
19 April 1996Accounting reference date notified as 31/03 (1 page)
16 April 1996Company name changed cactuspark LIMITED\certificate issued on 16/04/96 (2 pages)
16 April 1996Company name changed cactuspark LIMITED\certificate issued on 16/04/96 (2 pages)
22 December 1995Incorporation (40 pages)
22 December 1995Incorporation (40 pages)