Background WavePink WaveYellow Wave

CVC SILVER NOMINEE LIMITED (04765058)

CVC SILVER NOMINEE LIMITED (04765058) is an active UK company. incorporated on 15 May 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CVC SILVER NOMINEE LIMITED has been registered for 22 years. Current directors include JUNOR, Jill Campbell.

Company Number
04765058
Status
active
Type
ltd
Incorporated
15 May 2003
Age
22 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JUNOR, Jill Campbell
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CVC SILVER NOMINEE LIMITED

CVC SILVER NOMINEE LIMITED is an active company incorporated on 15 May 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CVC SILVER NOMINEE LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04765058

LTD Company

Age

22 Years

Incorporated 15 May 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 January 2025 (1 year 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

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

LARACLOSE LIMITED
From: 15 May 2003To: 12 June 2003
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 6 August 2019To: 24 July 2023
5th Floor 6 st Andrew Street London EC4A 3AE
From: 14 February 2012To: 6 August 2019
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU
From: 17 May 2010To: 14 February 2012
10 Upper Bank Street London E14 5JJ
From: 15 May 2003To: 17 May 2010
Timeline

4 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
May 03
Director Left
Aug 10
Director Left
Nov 12
Director Left
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 07 May 2010

JUNOR, Jill Campbell

Active
LondonWC2R 0AG
Born January 1962
Director
Appointed 04 Jun 2003

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 15 May 2003
Resigned 07 May 2010

CONWAY, Jeremy Leigh

Resigned
7 / 96 - 101 Buckingham Street, Sydney2010
Born October 1976
Director
Appointed 23 Mar 2004
Resigned 14 Jul 2010

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 15 May 2003
Resigned 04 Jun 2003

MCLAIN, Bruce Hardy

Resigned
19 Clifton Gardens, LondonW9 1AL
Born September 1952
Director
Appointed 04 Jun 2003
Resigned 21 Nov 2012

PERRIS, Richard Charles

Resigned
Fifth Avenue, New YorkNY 10019
Born April 1978
Director
Appointed 12 Dec 2008
Resigned 31 Dec 2020

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 15 May 2003
Resigned 04 Jun 2003

Persons with significant control

1

Ifc1, St. HelierJE2 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2024
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 May 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 July 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
27 May 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
26 May 2020
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Move Registers To Sail Company
7 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
6 June 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
13 June 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
17 May 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
27 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
22 May 2007
288cChange of Particulars
Legacy
21 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 June 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Legacy
13 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363aAnnual Return
Legacy
29 April 2004
353353
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
288cChange of Particulars
Legacy
27 August 2003
287Change of Registered Office
Memorandum Articles
15 July 2003
MEM/ARTSMEM/ARTS
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
23 June 2003
RESOLUTIONSResolutions
Legacy
23 June 2003
88(2)R88(2)R
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
123Notice of Increase in Nominal Capital
Resolution
16 June 2003
RESOLUTIONSResolutions
Resolution
16 June 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 June 2003
225Change of Accounting Reference Date
Incorporation Company
15 May 2003
NEWINCIncorporation