Background WavePink WaveYellow Wave

VIP II NOMINEES LIMITED (08849013)

VIP II NOMINEES LIMITED (08849013) is an active UK company. incorporated on 16 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VIP II NOMINEES LIMITED has been registered for 12 years. Current directors include KERAI, Navin Kumar Lakhman, VITRUVIAN DIRECTORS I LIMITED, VITRUVIAN PARTNERS LLP.

Company Number
08849013
Status
active
Type
ltd
Incorporated
16 January 2014
Age
12 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 II NOMINEES LIMITED

VIP II NOMINEES LIMITED is an active company incorporated on 16 January 2014 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 II NOMINEES LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08849013

LTD Company

Age

12 Years

Incorporated 16 January 2014

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 758 LIMITED
From: 16 January 2014To: 23 January 2014
Contact
Address

105 Wigmore Street London, W1U 1QY,

Previous Addresses

C/O Dm Company Services (London) Limited Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 16 January 2014To: 28 January 2014
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
May 19
Director Joined
May 19
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 22 Jan 2014

VITRUVIAN PARTNERS LLP

Active
Wigmore Street, LondonW1U 1QY
Corporate director
Appointed 22 Jan 2014

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 22 Jan 2014
Resigned 13 May 2019

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 16 Jan 2014
Resigned 22 Jan 2014

BULGER, Christopher Arthur

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

MCNAIR, Martin James

Resigned
20 Primrose Street, LondonEC2A 2EW
Born November 1964
Director
Appointed 16 Jan 2014
Resigned 22 Jan 2014

SANDERSON, Robert James

Resigned
Wigmore Street, LondonW1U 1QY
Born September 1978
Director
Appointed 22 Jan 2014
Resigned 13 May 2019

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

43

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
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Resolution
4 February 2014
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
4 February 2014
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
4 February 2014
AP02Appointment of Corporate Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 January 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2014
NEWINCIncorporation