Background WavePink WaveYellow Wave

ENDVEN NOMINEES LIMITED (07729538)

ENDVEN NOMINEES LIMITED (07729538) is an active UK company. incorporated on 4 August 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ENDVEN NOMINEES LIMITED has been registered for 14 years. Current directors include HARGREAVES, Richard Lawrence, Dr, KIRBY, Peter John.

Company Number
07729538
Status
active
Type
ltd
Incorporated
4 August 2011
Age
14 years
Address
27 Rosemont Road, London, W3 9LU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HARGREAVES, Richard Lawrence, Dr, KIRBY, Peter John
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDVEN NOMINEES LIMITED

ENDVEN NOMINEES LIMITED is an active company incorporated on 4 August 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ENDVEN NOMINEES LIMITED was registered 14 years ago.(SIC: 64303)

Status

active

Active since 14 years ago

Company No

07729538

LTD Company

Age

14 Years

Incorporated 4 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

27 Rosemont Road London, W3 9LU,

Previous Addresses

95 Princes Gardens London W3 0LR
From: 22 July 2014To: 20 November 2018
107 Princes Gardens London W3 0LR United Kingdom
From: 16 August 2011To: 22 July 2014
Bath Brewery Toll Bridge Road Bath BA1 7DE United Kingdom
From: 4 August 2011To: 16 August 2011
Timeline

4 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
May 12
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARGREAVES, Richard Lawrence, Dr

Active
Nalder Hill, NewburyRG20 8EU
Born January 1946
Director
Appointed 01 May 2012

KIRBY, Peter John

Active
Rosemont Road, LondonW3 9LU
Born March 1945
Director
Appointed 04 Aug 2011

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 04 Aug 2011
Resigned 04 Aug 2011

Persons with significant control

1

Mr Peter John Kirby

Active
Rosemont Road, LondonW3 9LU
Born March 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Incorporation Company
4 August 2011
NEWINCIncorporation