Background WavePink WaveYellow Wave

ACTEV II LIMITED (09633288)

ACTEV II LIMITED (09633288) is an active UK company. incorporated on 10 June 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ACTEV II LIMITED has been registered for 10 years. Current directors include DAVIDSON, Joseph, DAVIES, Ben Nye, DAVIES, Gavyn and 2 others.

Company Number
09633288
Status
active
Type
ltd
Incorporated
10 June 2015
Age
10 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DAVIDSON, Joseph, DAVIES, Ben Nye, DAVIES, Gavyn, NYE, Susan Jane, NYE DAVIES, Rosie
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTEV II LIMITED

ACTEV II LIMITED is an active company incorporated on 10 June 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ACTEV II LIMITED was registered 10 years ago.(SIC: 64303)

Status

active

Active since 10 years ago

Company No

09633288

LTD Company

Age

10 Years

Incorporated 10 June 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

SPV2015 LIMITED
From: 10 June 2015To: 2 July 2015
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London Greater London EC2R 6AY
From: 20 July 2015To: 15 June 2022
2nd Floor 6 Burnsall Street London SW3 3st United Kingdom
From: 10 June 2015To: 20 July 2015
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jul 15
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Jul 18
Funding Round
Nov 18
Funding Round
May 19
Funding Round
Aug 19
Funding Round
Jul 23
Funding Round
Oct 24
Director Joined
Sept 25
8
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

DAVIDSON, Joseph

Active
Gresham Street, LondonEC2V 7BG
Born June 1975
Director
Appointed 27 Oct 2017

DAVIES, Ben Nye

Active
Gresham Street, LondonEC2V 7BG
Born March 1995
Director
Appointed 24 Jun 2025

DAVIES, Gavyn

Active
Gresham Street, LondonEC2V 7BG
Born November 1950
Director
Appointed 10 Jun 2015

NYE, Susan Jane

Active
Gresham Street, LondonEC2V 7BG
Born May 1955
Director
Appointed 10 Jun 2015

NYE DAVIES, Rosie

Active
Gresham Street, LondonEC2V 7BG
Born January 1990
Director
Appointed 27 Oct 2017

Persons with significant control

2

Mr Gavyn Davies

Active
Gresham Street, LondonEC2V 7BG
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Ms Susan Jane Nye

Active
Gresham Street, LondonEC2V 7BG
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Group
11 February 2025
AAMDAAMD
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2024
AAAnnual Accounts
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Confirmation Statement With Made Up Date
24 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Gazette Filings Brought Up To Date
10 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
14 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
20 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Capital Allotment Shares
14 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Gazette Filings Brought Up To Date
20 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
19 March 2019
AAAnnual Accounts
Gazette Notice Compulsory
8 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
8 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 June 2015
NEWINCIncorporation