CompanyTrack
R

RETAIL VALUE NOMINEES LIMITED

Dissolved London

Other business support service activities n.e.c.

Other business support service activities n.e.c.
R

RETAIL VALUE NOMINEES LIMITED

Other business support service activities n.e.c.

Founded 2 Jul 2001 Dissolved London, England
Other business support service activities n.e.c.
Accounts Submitted 29 Jul 2022
Confirmation Statement Submitted 6 Jul 2022
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 8
7 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Sixth Floor, 150 Cheapside London EC2V 6ET England

Credit Report

Discover RETAIL VALUE NOMINEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 22 resigned
Status
Diane DuncanDirectorBritishUnited Kingdom6428 Feb 2020Active
Hermes Secretariat LimitedCorporate-secretaryUnited KingdomUnknown6 Jan 2005Active
Kirsty Ann-marie WilmanDirectorBritishUnited Kingdom4528 Jan 2013Active
Paul James CliffordDirectorBritishUnited Kingdom456 Feb 2023Active

Shareholders

Shareholders (1)

Retail Value General Partner Limited
100.0%
12 Jul 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Retail Value General Partner Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

RETAIL VALUE GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITEL FUND NOMINEES LIMITED united kingdom significant influence or control
BT PENSION SCHEME TRUSTEES LIMITED united kingdom appoint/remove directors
BRITEL FUND TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BT GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BT GROUP PLC united kingdom
RETAIL VALUE NOMINEES LIMITED Current Company

Charges

Charges

7 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
11 Apr 2023GazetteGazette Dissolved VoluntaryView(1 page)
7 Feb 2023OfficersAppointment of Paul James Clifford as director on 2023-02-06View(2 pages)
24 Jan 2023GazetteGazette Notice VoluntaryView(1 page)
12 Jan 2023DissolutionDissolution Application Strike Off CompanyView(1 page)
3 Jan 2023OfficersTermination of Alexander David Lawson Stokoe as director on 2022-12-16View(1 page)
11 Apr 2023 Gazette

Gazette Dissolved Voluntary

7 Feb 2023 Officers

Appointment of Paul James Clifford as director on 2023-02-06

24 Jan 2023 Gazette

Gazette Notice Voluntary

12 Jan 2023 Dissolution

Dissolution Application Strike Off Company

3 Jan 2023 Officers

Termination of Alexander David Lawson Stokoe as director on 2022-12-16

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

2 years ago on 11 Apr 2023

Appointment of Paul James Clifford as director on 2023-02-06

3 years ago on 7 Feb 2023

Gazette Notice Voluntary

3 years ago on 24 Jan 2023

Dissolution Application Strike Off Company

3 years ago on 12 Jan 2023

Termination of Alexander David Lawson Stokoe as director on 2022-12-16

3 years ago on 3 Jan 2023