Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PCV NOMINEES LIMITED
Company Information for

PCV NOMINEES LIMITED

LONDON, SW1Y 6DN,
Company Registration Number
06512404
Private Limited Company
Dissolved

Dissolved 2016-09-27

Company Overview

About Pcv Nominees Ltd
PCV NOMINEES LIMITED was founded on 2008-02-25 and had its registered office in London. The company was dissolved on the 2016-09-27 and is no longer trading or active.

Key Data
Company Name
PCV NOMINEES LIMITED
 
Legal Registered Office
LONDON
SW1Y 6DN
Other companies in SW1Y
 
Previous Names
APAX INVESTMENT LIMITED07/08/2008
RIVERCABLE LIMITED13/03/2008
Filing Information
Company Number 06512404
Date formed 2008-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2016-09-27
Type of accounts DORMANT
Last Datalog update: 2016-10-22 03:23:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PCV NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PCV NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
GIANCARLO RODOLFO ALIBERTI
Director 2012-07-24
SIMON BERNARD CRESSWELL
Director 2012-07-24
STEPHEN JOHN KEMPEN
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HARE
Director 2011-11-29 2012-07-24
MICHAEL DONOVAN-POTE
Director 2009-03-23 2011-07-19
STEPHEN JAMES TILTON
Company Secretary 2008-03-12 2011-03-31
STEPHEN JAMES TILTON
Director 2008-03-12 2011-03-31
CATHERINE ANN BROWN
Director 2009-04-06 2010-01-31
EMILIO VOLI
Director 2008-03-12 2009-05-12
DENISE JANE FALLAIZE
Director 2008-08-01 2009-03-05
ANDREW WILLIAM GUILLE
Director 2008-08-01 2009-03-05
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-02-25 2008-03-12
INSTANT COMPANIES LIMITED
Director 2008-02-25 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIANCARLO RODOLFO ALIBERTI APAX PARTNERS EUROPE MANAGERS LTD Director 2014-07-24 CURRENT 2000-10-17 Active
GIANCARLO RODOLFO ALIBERTI APAX E MEMBER LIMITED Director 2014-05-29 CURRENT 2005-11-03 Active
GIANCARLO RODOLFO ALIBERTI APAX US VII NOMINEES LTD Director 2012-07-24 CURRENT 2011-01-10 Dissolved 2016-12-13
GIANCARLO RODOLFO ALIBERTI APAX WW NO.2 NOMINEES LTD Director 2012-07-24 CURRENT 2006-06-09 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX US VII NOMINEES LTD Director 2014-07-09 CURRENT 2011-01-10 Dissolved 2016-12-13
SIMON BERNARD CRESSWELL APAX WW NO.2 NOMINEES LTD Director 2014-07-09 CURRENT 2006-06-09 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX WW NOMINEES LTD. Director 2014-07-09 CURRENT 2003-03-11 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX EUROPE VII NOMINEES LTD Director 2014-07-09 CURRENT 2008-05-21 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX EUROPE VI NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX EUROPE VI NO. 2 NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 Active - Proposal to Strike off
SIMON BERNARD CRESSWELL APAX PARTNERS FUND SERVICES LTD Director 2013-12-04 CURRENT 2013-12-04 Active
SIMON BERNARD CRESSWELL THE APAX FOUNDATION Director 2013-01-16 CURRENT 2005-12-23 Active
SIMON BERNARD CRESSWELL APAX PARTNERS INTERNATIONAL LTD Director 2012-10-15 CURRENT 2012-10-15 Dissolved 2018-03-20
SIMON BERNARD CRESSWELL PORTLAND PLACE S.I. LIMITED Director 2012-07-24 CURRENT 1994-09-12 Dissolved 2014-03-07
SIMON BERNARD CRESSWELL APAX SCOTLAND VI CO. LIMITED Director 2012-07-24 CURRENT 1996-11-20 Dissolved 2015-12-01
SIMON BERNARD CRESSWELL APAX SCOTLAND V CO. LIMITED Director 2012-07-24 CURRENT 1994-04-27 Dissolved 2017-10-17
SIMON BERNARD CRESSWELL APAX PARTNERS SERVICES LTD Director 2012-07-24 CURRENT 2011-07-27 Dissolved 2018-03-20
SIMON BERNARD CRESSWELL APAX PARTNERS US HOLDINGS LTD Director 2012-07-24 CURRENT 2008-07-08 Active
SIMON BERNARD CRESSWELL APAX PARTNERS HOLDINGS LTD Director 2012-07-24 CURRENT 1991-02-06 Active
SIMON BERNARD CRESSWELL APAX PARTNERS WORLDWIDE HOLDINGS LTD Director 2011-11-22 CURRENT 2003-04-02 Active
SIMON BERNARD CRESSWELL APAX PARTNERS UK LTD Director 2011-04-15 CURRENT 1977-12-06 Active
SIMON BERNARD CRESSWELL APAX PARTNERS STRATEGIC MANAGEMENT LTD Director 2011-03-31 CURRENT 1997-07-01 Dissolved 2013-09-24
STEPHEN JOHN KEMPEN APAX US VII NOMINEES LTD Director 2014-07-09 CURRENT 2011-01-10 Dissolved 2016-12-13
STEPHEN JOHN KEMPEN APAX WW NO.2 NOMINEES LTD Director 2014-07-09 CURRENT 2006-06-09 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX WW NOMINEES LTD. Director 2014-07-09 CURRENT 2003-03-11 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX EUROPE VII NOMINEES LTD Director 2014-07-09 CURRENT 2008-05-21 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX EUROPE VI NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX EUROPE VI NO. 2 NOMINEES LTD Director 2014-07-09 CURRENT 2010-03-19 Active - Proposal to Strike off
STEPHEN JOHN KEMPEN APAX PARTNERS FUND SERVICES LTD Director 2013-12-04 CURRENT 2013-12-04 Active
STEPHEN JOHN KEMPEN APAX PARTNERS SERVICES LTD Director 2012-07-24 CURRENT 2011-07-27 Dissolved 2018-03-20
STEPHEN JOHN KEMPEN APAX PARTNERS WORLDWIDE HOLDINGS LTD Director 2012-07-24 CURRENT 2003-04-02 Active
STEPHEN JOHN KEMPEN APAX PARTNERS US HOLDINGS LTD Director 2012-07-24 CURRENT 2008-07-08 Active
STEPHEN JOHN KEMPEN APAX PARTNERS UK LTD Director 2008-07-18 CURRENT 1977-12-06 Active
STEPHEN JOHN KEMPEN PORTLAND PLACE S.I. LIMITED Director 2008-06-26 CURRENT 1994-09-12 Dissolved 2014-03-07
STEPHEN JOHN KEMPEN APAX SCOTLAND VI CO. LIMITED Director 2008-06-26 CURRENT 1996-11-20 Dissolved 2015-12-01
STEPHEN JOHN KEMPEN APAX SCOTLAND V CO. LIMITED Director 2008-06-26 CURRENT 1994-04-27 Dissolved 2017-10-17
STEPHEN JOHN KEMPEN APAX PARTNERS HOLDINGS LTD Director 2008-06-26 CURRENT 1991-02-06 Active
STEPHEN JOHN KEMPEN APAX PARTNERS STRATEGIC MANAGEMENT LTD Director 2008-03-31 CURRENT 1997-07-01 Dissolved 2013-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-07-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-05DS01APPLICATION FOR STRIKING-OFF
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-03AR0125/02/16 FULL LIST
2015-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-02AR0125/02/15 FULL LIST
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-27AR0125/02/14 FULL LIST
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-26AR0125/02/13 FULL LIST
2012-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KEMPEN / 03/08/2012
2012-07-30AP01DIRECTOR APPOINTED SIMON BERNARD CRESSWELL
2012-07-30AP01DIRECTOR APPOINTED GIANCARLO RODOLFO ALIBERTI
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARE
2012-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-06AR0125/02/12 FULL LIST
2011-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-01AP01DIRECTOR APPOINTED STEPHEN HARE
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DONOVAN-POTE
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TILTON
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN TILTON
2011-03-25AR0125/02/11 FULL LIST
2010-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-12AR0125/02/10 FULL LIST
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BROWN
2009-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR EMILIO VOLI
2009-04-14288aDIRECTOR APPOINTED CATHERINE BROWN
2009-04-07288aDIRECTOR APPOINTED MICHAEL DONOVAN-POTE
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GUILLE
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR DENISE FALLAIZE
2009-02-27363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TILTON / 20/10/2008
2008-08-12288aDIRECTOR APPOINTED STEPHEN JOHN KEMPEN
2008-08-12288aDIRECTOR APPOINTED DENISE JANE FALLAIZE
2008-08-12288aDIRECTOR APPOINTED ANDREW WILLIAM GUILLE
2008-08-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-07225CURREXT FROM 28/02/2009 TO 31/03/2009
2008-08-07CERTNMCOMPANY NAME CHANGED APAX INVESTMENT LIMITED CERTIFICATE ISSUED ON 07/08/08
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED
2008-03-25288aDIRECTOR AND SECRETARY APPOINTED STEPHEN JAMES TILTON
2008-03-25288aDIRECTOR APPOINTED EMILIO VOLI
2008-03-25287REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU
2008-03-20288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-03-17RES01ADOPT MEM AND ARTS 12/03/2008
2008-03-13CERTNMCOMPANY NAME CHANGED RIVERCABLE LIMITED CERTIFICATE ISSUED ON 13/03/08
2008-02-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PCV NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PCV NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PCV NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PCV NOMINEES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PCV NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PCV NOMINEES LIMITED
Trademarks
We have not found any records of PCV NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PCV NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PCV NOMINEES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PCV NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PCV NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PCV NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.