Background WavePink WaveYellow Wave

VIP I NOMINEES LIMITED (06403229)

VIP I NOMINEES LIMITED (06403229) is an active UK company. incorporated on 18 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VIP I NOMINEES LIMITED has been registered for 18 years. Current directors include KERAI, Navin Kumar Lakhman, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN PARTNERS LLP.

Company Number
06403229
Status
active
Type
ltd
Incorporated
18 October 2007
Age
18 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KERAI, Navin Kumar Lakhman, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN PARTNERS LLP
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIP I NOMINEES LIMITED

VIP I NOMINEES LIMITED is an active company incorporated on 18 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VIP I NOMINEES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06403229

LTD Company

Age

18 Years

Incorporated 18 October 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

DMWSL 581 LIMITED
From: 18 October 2007To: 14 December 2007
Contact
Address

105 Wigmore Street London, W1U 1QY,

Timeline

5 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
May 19
Director Joined
May 19
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KERAI, Navin Kumar Lakhman

Active
Wigmore Street, LondonW1U 1QY
Born January 1982
Director
Appointed 31 Jul 2025

VITRUVIAN DIRECTORS I LIMITED

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 29 Sept 2008

VITRUVIAN PARTNERS LLP

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 13 Dec 2007

BULGER, Christopher Arthur

Resigned
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 10 May 2019
Resigned 01 Aug 2025

SANDERSON, Robert James

Resigned
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 18 Jan 2010
Resigned 13 May 2019

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 18 Oct 2007
Resigned 13 Dec 2007

IPES SECRETARIES UK LIMITED

Resigned
Buckingham Gate, LondonSW1E 6LB
Corporate secretary
Appointed 13 Dec 2007
Resigned 18 Jan 2010

BULGER, Christopher Arthur

Resigned
Wigmore Street, LondonW1U 1QY
Born August 1982
Director
Appointed 10 May 2019
Resigned 01 Aug 2025

SANDERSON, Robert James

Resigned
Wigmore Street, LondonW1U 1QY
Born September 1978
Director
Appointed 29 Sept 2008
Resigned 13 May 2019

25 NOMINEES LIMITED

Resigned
Royal London House, LondonEC2A 1DX
Corporate director
Appointed 18 Oct 2007
Resigned 13 Dec 2007

Persons with significant control

1

Wigmore Street, LondonW1U 1QY

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

63

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Appoint Person Secretary Company With Name
16 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Corporate Director Company With Change Date
11 November 2009
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
11 November 2009
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
11 November 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Legacy
6 November 2008
288cChange of Particulars
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
287Change of Registered Office
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
18 December 2007
287Change of Registered Office
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 December 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2007
NEWINCIncorporation