Background WavePink WaveYellow Wave

MOTION JVCO LIMITED (12057312)

MOTION JVCO LIMITED (12057312) is an active UK company. incorporated on 18 June 2019. 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.. MOTION JVCO LIMITED has been registered for 6 years. Current directors include BARATTA II, Joseph Patrick, BENSION, Ron, BUXBAUM, David and 6 others.

Company Number
12057312
Status
active
Type
ltd
Incorporated
18 June 2019
Age
6 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARATTA II, Joseph Patrick, BENSION, Ron, BUXBAUM, David, GUEYFFIER, Edouard, HERNANDEZ, Roland, KRISTIANSEN, Thomas Kirk, MCPHERSON, Amy Catherine, MURPHY, Jonathan, SORENSEN, Soren Thorup
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOTION JVCO LIMITED

MOTION JVCO LIMITED is an active company incorporated on 18 June 2019 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.. MOTION JVCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12057312

LTD Company

Age

6 Years

Incorporated 18 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

BERKELEY JVCO LIMITED
From: 18 June 2019To: 17 July 2019
Contact
Address

Arbor Building, 16th Floor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

Link House 25 West Street Poole BH15 1LD England
From: 6 April 2020To: 25 October 2024
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 18 June 2019To: 6 April 2020
Timeline

37 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Apr 20
Owner Exit
Apr 20
New Owner
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Mar 23
Director Joined
Dec 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
6
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

9 Active
11 Resigned

BARATTA II, Joseph Patrick

Active
Park Avenue, New York10154
Born January 1971
Director
Appointed 04 Nov 2019

BENSION, Ron

Active
255 Blackfriars Road, LondonSE1 9AX
Born July 1954
Director
Appointed 11 Mar 2025

BUXBAUM, David

Active
255 Blackfriars Road, LondonSE1 9AX
Born January 1971
Director
Appointed 10 Apr 2025

GUEYFFIER, Edouard

Active
255 Blackfriars Road, LondonSE1 9AX
Born October 1983
Director
Appointed 03 Nov 2025

HERNANDEZ, Roland

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1957
Director
Appointed 07 Apr 2020

KRISTIANSEN, Thomas Kirk

Active
255 Blackfriars Road, LondonSE1 9AX
Born February 1979
Director
Appointed 10 Apr 2025

MCPHERSON, Amy Catherine

Active
255 Blackfriars Road, LondonSE1 9AX
Born July 1961
Director
Appointed 29 Nov 2023

MURPHY, Jonathan

Active
255 Blackfriars Road, LondonSE1 9AX
Born February 1984
Director
Appointed 01 Aug 2025

SORENSEN, Soren Thorup

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1965
Director
Appointed 26 Jun 2019

INTERTRUST (UK) LIMITED

Resigned
Great St. Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 18 Jun 2019
Resigned 02 Apr 2020

BAILHACHE, Geoffrey William James

Resigned
Berkeley Square, LondonW1J 5AL
Born February 1980
Director
Appointed 18 Jun 2019
Resigned 26 Jun 2019

HALL-KIMM, Lori Anne

Resigned
Suite 2500, TorontoM5C 2W5
Born October 1976
Director
Appointed 26 Jun 2019
Resigned 20 Dec 2021

HAMZIC, Damir

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born November 1983
Director
Appointed 01 Feb 2023
Resigned 10 Apr 2025

JAMAR, Natacha

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born June 1987
Director
Appointed 11 Mar 2025
Resigned 31 Jul 2025

JAMAR, Natacha

Resigned
Berkeley Square, LondonW1J 5AL
Born June 1987
Director
Appointed 18 Jun 2019
Resigned 26 Jun 2019

KNUDSTORP, Jorgen Vig

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born November 1968
Director
Appointed 26 Jun 2019
Resigned 10 Apr 2025

KRISTENSEN, Sidsel Marie

Resigned
Risskov8240
Born August 1975
Director
Appointed 04 Nov 2019
Resigned 01 Feb 2023

NOBREGA E SILVA CAUPERS, Ricardo

Resigned
25 West Street, PooleBH15 1LD
Born September 1976
Director
Appointed 25 Jan 2022
Resigned 30 Sept 2024

SIVANITHY, Dushy

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born December 1976
Director
Appointed 03 Oct 2024
Resigned 03 Nov 2025

WALLACE, Peter Farrell

Resigned
Park Avenue, New York10154
Born March 1975
Director
Appointed 26 Jun 2019
Resigned 11 Mar 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Kjeld Kirk Kristiansen

Ceased
25 West Street, PooleBH15 1LD
Born December 1947

Nature of Control

Significant influence or control
Notified 04 Nov 2019
Ceased 02 Mar 2023

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Significant influence or control
Notified 18 Jun 2019
Ceased 04 Nov 2019
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Change Person Director Company
8 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
22 September 2022
AAMDAAMD
Accounts With Accounts Type Group
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 July 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
7 July 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Resolution
25 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Resolution
25 June 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
24 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2020
TM02Termination of Secretary
Resolution
17 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Resolution
22 November 2019
RESOLUTIONSResolutions
Resolution
22 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Capital Allotment Shares
18 November 2019
SH01Allotment of Shares
Resolution
22 July 2019
RESOLUTIONSResolutions
Resolution
17 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
18 June 2019
NEWINCIncorporation