Background WavePink WaveYellow Wave

CIP (V) NOMINEES LIMITED (07817913)

CIP (V) NOMINEES LIMITED (07817913) is an active UK company. incorporated on 20 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIP (V) NOMINEES LIMITED has been registered for 14 years. Current directors include CARRIER, Babett Sylvia, Dr, COLATO, Michael Andrew, PARMAR, Rikesh Manhar.

Company Number
07817913
Status
active
Type
ltd
Incorporated
20 October 2011
Age
14 years
Address
21 St. James’S Square, London, SW1Y 4JZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CARRIER, Babett Sylvia, Dr, COLATO, Michael Andrew, PARMAR, Rikesh Manhar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIP (V) NOMINEES LIMITED

CIP (V) NOMINEES LIMITED is an active company incorporated on 20 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CIP (V) NOMINEES LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07817913

LTD Company

Age

14 Years

Incorporated 20 October 2011

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

21 St. James’S Square London, SW1Y 4JZ,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 20 October 2011To: 4 July 2023
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Sept 12
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
Jul 21
Loan Secured
Jan 24
Loan Secured
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PERKINS, Tracey Louise

Active
St. James's Square, LondonSW1Y 4JZ
Secretary
Appointed 20 Oct 2011

CARRIER, Babett Sylvia, Dr

Active
St. James's Square, LondonSW1Y 4JZ
Born April 1968
Director
Appointed 08 Jun 2015

COLATO, Michael Andrew

Active
St. James's Square, LondonSW1Y 4JZ
Born April 1964
Director
Appointed 20 Oct 2011

PARMAR, Rikesh Manhar

Active
St. James's Square, LondonSW1Y 4JZ
Born May 1983
Director
Appointed 20 Nov 2020

LONDON, Lorraine Anne

Resigned
Paternoster Square, LondonEC4M 7AG
Born August 1965
Director
Appointed 14 Aug 2012
Resigned 20 Nov 2020

WHALE, Kevin John

Resigned
Paternoster Square, LondonEC4M 7AG
Born May 1959
Director
Appointed 20 Oct 2011
Resigned 30 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
St James’S Square, LondonSW1Y 4JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021
St James's Square, LondonSW1Y 4JZ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
24 September 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
24 September 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 July 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
11 July 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 January 2024
MR05Certification of Charge
Mortgage Charge Part Release With Charge Number
30 January 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
5 February 2021
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
11 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Move Registers To Sail Company
31 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
31 October 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
26 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2011
NEWINCIncorporation