Coal Pension Venture Nominees Limited LONDON


Coal Pension Venture Nominees started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01289147. The Coal Pension Venture Nominees company has been functioning successfully for 48 years now and its status is active. The firm's office is based in London at 21 St. James’s Square. Postal code: SW1Y 4JZ. Since 1995-11-10 Coal Pension Venture Nominees Limited is no longer carrying the name Cin Venture Nominees.

At the moment there are 3 directors in the the company, namely Rikesh P., Janka D. and Michael C.. In addition one secretary - Tracey P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Coal Pension Venture Nominees Limited Address / Contact

Office Address 21 St. James’s Square
Town London
Post code SW1Y 4JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01289147
Date of Incorporation Thu, 2nd Dec 1976
Industry Non-trading company
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Rikesh P.

Position: Director

Appointed: 30 September 2021

Janka D.

Position: Director

Appointed: 26 February 2018

Tracey P.

Position: Secretary

Appointed: 18 March 2013

Michael C.

Position: Director

Appointed: 18 March 2013

Lorraine L.

Position: Director

Appointed: 29 June 2015

Resigned: 30 September 2021

Kevin W.

Position: Director

Appointed: 18 March 2013

Resigned: 29 June 2015

Gerard L.

Position: Director

Appointed: 01 July 2011

Resigned: 26 February 2018

Michael H.

Position: Director

Appointed: 01 January 2010

Resigned: 30 April 2011

Yagnish C.

Position: Director

Appointed: 22 November 1996

Resigned: 23 June 2008

Kevin W.

Position: Secretary

Appointed: 29 February 1996

Resigned: 18 March 2013

George B.

Position: Director

Appointed: 30 October 1995

Resigned: 21 December 2009

Stephen T.

Position: Director

Appointed: 30 October 1995

Resigned: 16 March 1998

Mark B.

Position: Secretary

Appointed: 11 August 1995

Resigned: 29 February 1996

Barry S.

Position: Director

Appointed: 26 October 1993

Resigned: 31 October 1995

Graham K.

Position: Director

Appointed: 27 September 1993

Resigned: 07 February 2003

David B.

Position: Director

Appointed: 25 May 1993

Resigned: 31 October 1995

Alan L.

Position: Secretary

Appointed: 27 September 1992

Resigned: 11 August 1995

Richard M.

Position: Director

Appointed: 27 September 1992

Resigned: 04 October 2007

John B.

Position: Director

Appointed: 27 September 1992

Resigned: 31 December 2001

Brian L.

Position: Director

Appointed: 27 September 1992

Resigned: 21 October 2013

Andrew J.

Position: Director

Appointed: 27 September 1992

Resigned: 05 February 2013

Philip M.

Position: Director

Appointed: 27 September 1992

Resigned: 14 July 1995

Robin H.

Position: Director

Appointed: 27 September 1992

Resigned: 09 February 2015

Hugh L.

Position: Director

Appointed: 27 September 1992

Resigned: 17 February 2012

Jonathan C.

Position: Director

Appointed: 27 September 1992

Resigned: 19 November 2007

Guy D.

Position: Director

Appointed: 27 September 1992

Resigned: 17 February 2012

Andrew M.

Position: Director

Appointed: 27 September 1992

Resigned: 23 July 2001

Simon R.

Position: Director

Appointed: 27 September 1992

Resigned: 22 March 2012

Nigel W.

Position: Director

Appointed: 27 September 1992

Resigned: 17 November 2004

Paul W.

Position: Director

Appointed: 27 September 1992

Resigned: 26 October 1993

Charles N.

Position: Director

Appointed: 27 September 1992

Resigned: 29 January 1999

Keith W.

Position: Director

Appointed: 27 September 1992

Resigned: 03 May 1993

Mark B.

Position: Director

Appointed: 27 September 1992

Resigned: 29 February 1996

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Coal Staff Supernannuation Scheme Trustees Limited from Sheffield. The abovementioned PSC is classified as "a private company limited by guarantee without share capital", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Trust Of The Mineworkers Pension Scheme Limited that entered Sheffield, United Kingdom as the address. This PSC has a legal form of "a private company limited by guarantee without share capital", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Coal Staff Supernannuation Scheme Trustees Limited

Ventana House 2 Concourse Way, Sheaf Street, Sheffield, S1 2BJ

Legal authority England And Wales
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 0297648
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Trust Of The Mineworkers Pension Scheme Limited

Ventana House 2 Concourse Way, Sheaf Street, Sheffield, S1 2BJ, United Kingdom

Legal authority England And Wales
Legal form Private Company Limited By Guarantee Without Share Capital
Country registered United Kingdom
Place registered Companies House
Registration number 03646457
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cin Venture Nominees November 10, 1995

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 6th, October 2023
Free Download (3 pages)

Company search