Background WavePink WaveYellow Wave

COAL PENSION VENTURE NOMINEES LIMITED (01289147)

COAL PENSION VENTURE NOMINEES LIMITED (01289147) is an active UK company. incorporated on 2 December 1976. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COAL PENSION VENTURE NOMINEES LIMITED has been registered for 49 years. Current directors include COLATO, Michael Andrew, DECKEROVA, Janka Unsworth, PARMAR, Rikesh Manhar.

Company Number
01289147
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 December 1976
Age
49 years
Address
21 St. James’S Square, London, SW1Y 4JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COLATO, Michael Andrew, DECKEROVA, Janka Unsworth, PARMAR, Rikesh Manhar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COAL PENSION VENTURE NOMINEES LIMITED

COAL PENSION VENTURE NOMINEES LIMITED is an active company incorporated on 2 December 1976 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COAL PENSION VENTURE NOMINEES LIMITED was registered 49 years ago.(SIC: 74990)

Status

active

Active since 49 years ago

Company No

01289147

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 2 December 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

CIN VENTURE NOMINEES LIMITED
From: 6 April 1990To: 10 November 1995
CIN INDUSTRIAL INVESTMENTS LIMITED
From: 2 December 1976To: 6 April 1990
Contact
Address

21 St. James’S Square London, SW1Y 4JZ,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 10 May 2011To: 21 August 2023
Broadwalk House 5 Appold Street London EC2A 2HA
From: 2 December 1976To: 10 May 2011
Timeline

18 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Oct 13
Director Left
Feb 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

PERKINS, Tracey Louise

Active
St. James's Square, LondonSW1Y 4JZ
Secretary
Appointed 18 Mar 2013

COLATO, Michael Andrew

Active
St. James's Square, LondonSW1Y 4JZ
Born April 1964
Director
Appointed 18 Mar 2013

DECKEROVA, Janka Unsworth

Active
2 Concourse Way, SheffieldS1 2BJ
Born October 1981
Director
Appointed 26 Feb 2018

PARMAR, Rikesh Manhar

Active
St. James's Square, LondonSW1Y 4JZ
Born May 1983
Director
Appointed 30 Sept 2021

BURGESS, Mark Geoffrey William

Resigned
5 Glenmore House, RichmondTW10 6BQ
Secretary
Appointed 11 Aug 1995
Resigned 29 Feb 1996

LEVINGS, Alan Clifford

Resigned
8 Rookswood Close, HookRG27 9EU
Secretary
Appointed N/A
Resigned 11 Aug 1995

WHALE, Kevin John

Resigned
51 Guilford Avenue, SurbitonKT5 8DG
Secretary
Appointed 29 Feb 1996
Resigned 18 Mar 2013

BEEVOR, David Nigel

Resigned
44 Stevenage Road, LondonSW6 6HA
Born March 1941
Director
Appointed 25 May 1993
Resigned 31 Oct 1995

BROWN, John Forster

Resigned
7 Hurst Avenue, LondonN6 5TX
Born December 1952
Director
Appointed N/A
Resigned 31 Dec 2001

BRUCE, George Alexander

Resigned
85 Den Bank Drive, SheffieldS10 5PF
Born July 1958
Director
Appointed 30 Oct 1995
Resigned 21 Dec 2009

BURGESS, Mark Geoffrey William

Resigned
5 Glenmore House, RichmondTW10 6BQ
Born June 1959
Director
Appointed N/A
Resigned 29 Feb 1996

CHOTAI, Yagnish Vrajlal

Resigned
Whitebeams, Potters BarEN6 4AS
Born August 1959
Director
Appointed 22 Nov 1996
Resigned 23 Jun 2008

CLARKE, Jonathan George Gough

Resigned
Logmore Place, WestcottRH4 3JN
Born January 1958
Director
Appointed N/A
Resigned 19 Nov 2007

DAVISON, Guy Bryce

Resigned
Paternoster Square, LondonEC4M 7AG
Born July 1957
Director
Appointed N/A
Resigned 17 Feb 2012

HALL, Robin Alexander

Resigned
Warwick Court, LondonEC4M 7AG
Born May 1948
Director
Appointed N/A
Resigned 09 Feb 2015

HENSMAN, Michael John

Resigned
Hillsborough Barracks, South YorkshireS6 2GZ
Born December 1950
Director
Appointed 01 Jan 2010
Resigned 30 Apr 2011

JOY, Andrew Neville

Resigned
Paternoster Square, LondonEC4M 7AG
Born April 1957
Director
Appointed N/A
Resigned 05 Feb 2013

KENISTON-COOPER, Graham James

Resigned
17 Ovington Square, LondonSW3 1LH
Born October 1958
Director
Appointed N/A
Resigned 07 Feb 2003

LANE, Gerard Christopher

Resigned
Boley Cottage Lane, LichfieldWS14 9JA
Born March 1961
Director
Appointed 01 Jul 2011
Resigned 26 Feb 2018

LANGMUIR, Hugh Macgillivray

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1955
Director
Appointed N/A
Resigned 17 Feb 2012

LINDEN, Brian Andrew

Resigned
Warwick Court, LondonEC4M 7AG
Born December 1956
Director
Appointed N/A
Resigned 21 Oct 2013

LONDON, Lorraine Anne

Resigned
Paternoster Square, LondonEC4M 7AG
Born August 1965
Director
Appointed 29 Jun 2015
Resigned 30 Sept 2021

MARCHANT, Andrew William

Resigned
Pitch Place Farm, GodalmingGU8 6QW
Born May 1955
Director
Appointed N/A
Resigned 23 Jul 2001

MASKELL, Philip John

Resigned
1 Grange Cottages, HurstRG10 0RD
Born May 1959
Director
Appointed N/A
Resigned 14 Jul 1995

MUNTON, Richard James

Resigned
The Grange, PlaxtolTN15 0RG
Born March 1956
Director
Appointed N/A
Resigned 04 Oct 2007

NICHOLSON, Charles Dumaresq

Resigned
20 Brook Green, LondonW6 7BL
Born December 1952
Director
Appointed N/A
Resigned 29 Jan 1999

ROWLANDS, Simon Nicholas

Resigned
Paternoster Square, LondonEC4M 7AG
Born June 1957
Director
Appointed N/A
Resigned 22 Mar 2012

SOUTHCOTT, Barry John

Resigned
9 Kewferry Drive, NorthwoodHA6 2NT
Born March 1950
Director
Appointed 26 Oct 1993
Resigned 31 Oct 1995

TRICKETT, Stephen Paul

Resigned
Padley Cliff, SheffieldS30 1HP
Born December 1957
Director
Appointed 30 Oct 1995
Resigned 16 Mar 1998

WHALE, Kevin John

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1959
Director
Appointed 18 Mar 2013
Resigned 29 Jun 2015

WHEELER, Nigel Brentwood

Resigned
101 College Road, LondonSE21 7HN
Born October 1951
Director
Appointed N/A
Resigned 17 Nov 2004

WHITNEY, Paul Michael, Dr

Resigned
Hill House Church Road, NorwichNR13 4HH
Born May 1948
Director
Appointed N/A
Resigned 26 Oct 1993

WYLIE, Keith Alexander

Resigned
17 The Lindens, Hemel HempsteadHP3 0DD
Born January 1950
Director
Appointed N/A
Resigned 03 May 1993

Persons with significant control

2

2 Concourse Way, SheffieldS1 2BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
2 Concourse Way, SheffieldS1 2BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

189

Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2020
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
11 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
21 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
19 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 October 2010
AR01AR01
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Move Registers To Sail Company
9 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
16 June 2009
AAAnnual Accounts
Legacy
5 November 2008
288cChange of Particulars
Legacy
22 October 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
30 May 2007
288cChange of Particulars
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
27 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
353353
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
7 April 2005
288cChange of Particulars
Legacy
13 December 2004
288cChange of Particulars
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
287Change of Registered Office
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
6 September 2004
288cChange of Particulars
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
15 August 2002
288cChange of Particulars
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
16 October 2001
288cChange of Particulars
Legacy
16 October 2001
288cChange of Particulars
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288cChange of Particulars
Legacy
14 November 2000
288cChange of Particulars
Legacy
9 November 2000
288cChange of Particulars
Legacy
24 October 2000
363aAnnual Return
Legacy
23 October 2000
288cChange of Particulars
Legacy
21 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
14 October 1999
363aAnnual Return
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
2 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1997
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1996
AAAnnual Accounts
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Legacy
26 June 1996
287Change of Registered Office
Legacy
19 March 1996
288288
Legacy
12 March 1996
288288
Legacy
28 November 1995
288288
Legacy
15 November 1995
288288
Memorandum Articles
10 November 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 1995
288288
Legacy
6 November 1995
288288
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
26 July 1995
288288
Accounts With Accounts Type Full
27 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1994
AAAnnual Accounts
Legacy
11 November 1993
288288
Legacy
15 October 1993
363x363x
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Legacy
2 November 1992
363x363x
Legacy
6 October 1992
288288
Legacy
11 September 1992
288288
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
2 April 1992
288288
Accounts With Accounts Type Full
17 October 1991
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Resolution
17 October 1991
RESOLUTIONSResolutions
Resolution
17 October 1991
RESOLUTIONSResolutions
Resolution
17 October 1991
RESOLUTIONSResolutions
Resolution
17 October 1991
RESOLUTIONSResolutions
Memorandum Articles
5 June 1991
MEM/ARTSMEM/ARTS
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
19 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Certificate Change Of Name Company
5 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
15 February 1989
288288
Legacy
14 October 1988
288288
Accounts With Accounts Type Full
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
7 September 1988
288288
Legacy
4 August 1988
288288
Legacy
20 January 1988
288288
Legacy
4 November 1987
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
3 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
288288
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
3 October 1986
363363
Miscellaneous
2 December 1976
MISCMISC