Background WavePink WaveYellow Wave

RV PONDVIEW UK LTD (11426761)

RV PONDVIEW UK LTD (11426761) is an active UK company. incorporated on 21 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RV PONDVIEW UK LTD has been registered for 7 years. Current directors include BRAUN, Benjamin Ned, ELIAS, Ricardo Luis, KAPUR, Venika and 3 others.

Company Number
11426761
Status
active
Type
ltd
Incorporated
21 June 2018
Age
7 years
Address
The Cooperage, London, SE1 2LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRAUN, Benjamin Ned, ELIAS, Ricardo Luis, KAPUR, Venika, KAWALAR, Thomas, PATTERSON, Simon Iain, SYED, Tariq Sajjad
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RV PONDVIEW UK LTD

RV PONDVIEW UK LTD is an active company incorporated on 21 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RV PONDVIEW UK LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11426761

LTD Company

Age

7 Years

Incorporated 21 June 2018

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 8 September 2025 (6 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

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

The Cooperage 5 Copper Row London, SE1 2LH,

Previous Addresses

8 Smarts Place London WC2B 5LW United Kingdom
From: 21 June 2018To: 2 October 2019
Timeline

23 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Jul 19
Funding Round
Sept 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Share Issue
Jan 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Nov 25
5
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BRAUN, Benjamin Ned

Active
5 Copper Row, LondonSE1 2LH
Born May 1978
Director
Appointed 29 Aug 2022

ELIAS, Ricardo Luis

Active
Red Ventures Drive, Indian Land29707
Born May 1967
Director
Appointed 21 Jun 2018

KAPUR, Venika

Active
Bressenden Place, LondonSW1E 5DH
Born June 1989
Director
Appointed 13 Dec 2023

KAWALAR, Thomas

Active
Grosvenor Street, LondonW1K 3JH
Born February 1992
Director
Appointed 01 Aug 2022

PATTERSON, Simon Iain

Active
5 Copper Row, LondonSE1 2LH
Born May 1973
Director
Appointed 30 Nov 2020

SYED, Tariq Sajjad

Active
5 Copper Row, LondonSE1 2LH
Born April 1976
Director
Appointed 26 Jul 2018

BESUSPARYTE, Audinga

Resigned
5 Copper Row, LondonSE1 2LH
Born May 1984
Director
Appointed 30 Nov 2020
Resigned 21 Feb 2022

BRODSKY, Mark Allen

Resigned
Red Ventures Drive, Fort Mill29707
Born May 1956
Director
Appointed 06 May 2021
Resigned 29 Aug 2022

BRODSKY, Mark Allen

Resigned
Red Ventures Drive, Indian Land29707
Born May 1956
Director
Appointed 21 Jun 2018
Resigned 30 Nov 2020

FELDSTEIN, Daniel Scott

Resigned
Red Ventures Drive, Indian Land29707
Born June 1968
Director
Appointed 21 Jun 2018
Resigned 26 Jul 2018

MORIN, David Olivier

Resigned
5 Copper Row, LondonSE1 2LH
Born October 1980
Director
Appointed 21 Feb 2022
Resigned 13 Dec 2023

PAGENKOPF, Ulf Helge

Resigned
65 Grosvenor Street, LondonW1K 3JH
Born June 1985
Director
Appointed 06 May 2021
Resigned 01 Aug 2022

Persons with significant control

5

3 Active
2 Ceased
Copper Row, LondonSE1 2LH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Nov 2020

Zephyr Holdco 3 Limited

Active
Ugland House, Grand Cayman

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Nov 2020
Ugland House, Grand Cayman

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Nov 2020
Smarts Place, LondonWC2B 5LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2019
Ceased 27 Nov 2020

Mr Ricardo Luis Elias

Ceased
Red Ventures Drive, Indian Land29707
Born May 1967

Nature of Control

Significant influence or control
Notified 21 Jun 2018
Ceased 21 Jun 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
30 April 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Capital Allotment Shares
26 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Resolution
16 June 2021
RESOLUTIONSResolutions
Memorandum Articles
16 June 2021
MAMA
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Alter Shares Subdivision
6 January 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Resolution
10 December 2020
RESOLUTIONSResolutions
Memorandum Articles
10 December 2020
MAMA
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 December 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
16 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
5 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Incorporation Company
21 June 2018
NEWINCIncorporation