Background WavePink WaveYellow Wave

VIKING CONSORTIUM ACQUISITION LIMITED (06067505)

VIKING CONSORTIUM ACQUISITION LIMITED (06067505) is an active UK company. incorporated on 25 January 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VIKING CONSORTIUM ACQUISITION LIMITED has been registered for 19 years. Current directors include BUTLER, Benjamin James, SUTHERLAND, Douglas Iain.

Company Number
06067505
Status
active
Type
ltd
Incorporated
25 January 2007
Age
19 years
Address
Level 5, 10 Dominion Street, London, EC2M 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUTLER, Benjamin James, SUTHERLAND, Douglas Iain
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIKING CONSORTIUM ACQUISITION LIMITED

VIKING CONSORTIUM ACQUISITION LIMITED is an active company incorporated on 25 January 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. VIKING CONSORTIUM ACQUISITION LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06067505

LTD Company

Age

19 Years

Incorporated 25 January 2007

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

POLECOURT LIMITED
From: 25 January 2007To: 9 March 2007
Contact
Address

Level 5, 10 Dominion Street London, EC2M 2EF,

Previous Addresses

10 Fifth Floor Dominion Street London EC2M 2EF England
From: 7 February 2020To: 24 February 2020
2 Coldbath Square London EC1R 5HL
From: 25 January 2007To: 7 February 2020
Timeline

57 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
Jun 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Left
Aug 20
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRIDGMAN, Tess

Active
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 01 Apr 2016

BUTLER, Benjamin James

Active
Dominion Street, LondonEC2M 2EF
Born August 1981
Director
Appointed 08 Jan 2019

SUTHERLAND, Douglas Iain

Active
Dominion Street, LondonEC2M 2EF
Born March 1965
Director
Appointed 23 Apr 2019

DIXON, Sally Veronica

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 26 Jun 2007
Resigned 31 Dec 2012

REED, Sophie Catherine Jane

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 28 Feb 2013
Resigned 01 Apr 2016

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 25 Jan 2007
Resigned 26 Jun 2007

ABRAIRA, Luis

Resigned
General Diaz Porlier 50 -6o, MadridFOREIGN
Born August 1960
Director
Appointed 13 Mar 2007
Resigned 08 Apr 2008

BATEY, Simon George

Resigned
2 Coldbath SquareEC1R 5HL
Born September 1953
Director
Appointed 18 Sept 2007
Resigned 13 May 2010

BRANTL, John Wallace

Resigned
2 Coldbath SquareEC1R 5HL
Born April 1983
Director
Appointed 23 Sept 2015
Resigned 28 Jun 2018

COX, Jonson

Resigned
2 Coldbath SquareEC1R 5HL
Born October 1956
Director
Appointed 05 Nov 2015
Resigned 28 Jun 2018

CRUZ, Antonio Henrique Da Silva

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1969
Director
Appointed 31 Mar 2014
Resigned 25 Feb 2015

DARRAGH, Michael Damian

Resigned
2 Coldbath SquareEC1R 5HL
Born February 1971
Director
Appointed 23 Sept 2015
Resigned 28 Jun 2018

DOUSSINAGUE MENDEZ DE LUGO, Carlos

Resigned
2 Coldbath SquareEC1R 5HL
Born November 1964
Director
Appointed 12 Apr 2010
Resigned 20 Aug 2015

FIALHO, Bernardo Joao Carvalho Du Sousa

Resigned
2 Coldbath SquareEC1R 5HL
Born December 1958
Director
Appointed 19 Jun 2014
Resigned 06 Feb 2015

GERSTROM, Peter Anton

Resigned
2 Coldbath SquareEC1R 5HL
Born May 1955
Director
Appointed 26 Jul 2010
Resigned 01 Dec 2015

GRIMA TERRE, Joan David

Resigned
2 Coldbath SquareEC1R 5HL
Born January 1953
Director
Appointed 27 Jan 2010
Resigned 20 Aug 2015

GUERREIRO, Manuel Cavaco

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1962
Director
Appointed 25 Feb 2015
Resigned 15 Apr 2015

GUERREIRO, Manuel Cavaco

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1962
Director
Appointed 24 May 2010
Resigned 19 Jun 2014

KNIGHT, Stephen Richard

Resigned
2 Coldbath SquareEC1R 5HL
Born September 1962
Director
Appointed 15 Jun 2017
Resigned 28 Jun 2018

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 25 Jan 2007
Resigned 09 Mar 2007

LLOYD, Catherine Margaret

Resigned
Flat 7, LondonSW7 5QY
Born September 1965
Director
Appointed 09 Mar 2007
Resigned 25 Apr 2007

LOPES DA SILVA, Gustavo Adolfo De Melo Magalhaes

Resigned
2 Coldbath SquareEC1R 5HL
Born April 1970
Director
Appointed 24 Feb 2015
Resigned 20 Aug 2015

MEISSNER, Hans Rupprecht Wilhelm

Resigned
2 Coldbath SquareEC1R 5HL
Born April 1954
Director
Appointed 25 Apr 2007
Resigned 20 Aug 2015

MERIGO, Nicolas

Resigned
2 Coldbath SquareEC1R 5HL
Born January 1963
Director
Appointed 13 Mar 2007
Resigned 28 Jan 2010

MILNES-JAMES, Richard Llewelyn

Resigned
2 Coldbath SquareEC1R 5HL
Born December 1969
Director
Appointed 24 Aug 2009
Resigned 31 Dec 2018

NICOLI, Vivian Kingfon

Resigned
2 Coldbath SquareEC1R 5HL
Born February 1966
Director
Appointed 09 Mar 2007
Resigned 20 Aug 2015

O'CARROLL, Anthony James

Resigned
2 Coldbath SquareEC1R 5HL
Born May 1974
Director
Appointed 23 Sept 2015
Resigned 28 Jun 2018

PIERSON, William

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1961
Director
Appointed 08 Apr 2008
Resigned 03 Dec 2009

PIKE, Andrew Robert

Resigned
Coldbath Square, LondonEC1R 5HL
Born April 1975
Director
Appointed 28 Jun 2018
Resigned 31 Jul 2020

POLLARD, Charles Nicholas

Resigned
2 Coldbath SquareEC1R 5HL
Born June 1958
Director
Appointed 01 Dec 2015
Resigned 23 Apr 2019

PUDGE, David John

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 25 Jan 2007
Resigned 09 Mar 2007

SANTOS, Antonio Fernando Caldeira De Paula

Resigned
2 Coldbath SquareEC1R 5HL
Born May 1952
Director
Appointed 13 Mar 2007
Resigned 26 Mar 2014

SANTOS, Joao Filipe Grosso Paula

Resigned
Rua Cidade De Leiria, 23, 2775-394 Parede
Born September 1976
Director
Appointed 13 Mar 2007
Resigned 18 Sept 2007

TERGIMAN, Cyril Cesar

Resigned
2 Coldbath SquareEC1R 5HL
Born December 1975
Director
Appointed 22 Jun 2017
Resigned 28 Jun 2018

WALKER, Julian William

Resigned
Coldbath Square, LondonEC1R 5HL
Born July 1973
Director
Appointed 28 Jun 2018
Resigned 30 Jul 2019

Persons with significant control

1

Dominion Street, LondonEC2M 2EF

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

150

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
18 October 2018
RP04AP01RP04AP01
Accounts With Accounts Type Group
8 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Statement Of Companys Objects
2 September 2015
CC04CC04
Resolution
2 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Court Order
24 August 2015
OCOC
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Auditors Resignation Company
15 August 2012
AUDAUD
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Memorandum Articles
12 December 2011
MEM/ARTSMEM/ARTS
Resolution
12 December 2011
RESOLUTIONSResolutions
Legacy
8 December 2011
MG01MG01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
363aAnnual Return
Legacy
18 January 2008
287Change of Registered Office
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
225Change of Accounting Reference Date
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
287Change of Registered Office
Memorandum Articles
16 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 2007
NEWINCIncorporation