Background WavePink WaveYellow Wave

JV1 LIMITED (12419163)

JV1 LIMITED (12419163) is an active UK company. incorporated on 22 January 2020. 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.. JV1 LIMITED has been registered for 6 years. Current directors include NAHUM, Stephane Abraham Joseph, THORNTON, Roger.

Company Number
12419163
Status
active
Type
ltd
Incorporated
22 January 2020
Age
6 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NAHUM, Stephane Abraham Joseph, THORNTON, Roger
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JV1 LIMITED

JV1 LIMITED is an active company incorporated on 22 January 2020 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.. JV1 LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12419163

LTD Company

Age

6 Years

Incorporated 22 January 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Timeline

19 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Apr 20
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Sept 23
Funding Round
Apr 24
Capital Update
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Nov 25
11
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 22 Jan 2020

THORNTON, Roger

Active
Millbank Tower, LondonSW1P 4QP
Born May 1971
Director
Appointed 11 Nov 2024

SAWYER, Eileen Marie

Resigned
Millbank Tower, LondonSW1P 4QP
Born September 1979
Director
Appointed 18 Feb 2022
Resigned 11 Nov 2024

SAYDAM, Mehmet Ozgur

Resigned
Millbank Tower, LondonSW1P 4QP
Born July 1971
Director
Appointed 22 Jan 2020
Resigned 18 Feb 2022

STAVELEY, Amanda Louise

Resigned
Millbank Tower, LondonSW1P 4QP
Born April 1973
Director
Appointed 05 Apr 2020
Resigned 12 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Mezzanine Apartment, LondonW1K 7AE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2020
Ceased 12 Jul 2024
Millbank Tower, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Capital Allotment Shares
20 January 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 August 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
15 July 2024
SH19Statement of Capital
Legacy
15 July 2024
SH20SH20
Legacy
15 July 2024
CAP-SSCAP-SS
Resolution
15 July 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Resolution
14 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Change To A Person With Significant Control
10 February 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Resolution
2 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Memorandum Articles
19 November 2021
MAMA
Resolution
19 November 2021
RESOLUTIONSResolutions
Memorandum Articles
17 November 2021
MAMA
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Resolution
22 October 2021
RESOLUTIONSResolutions
Memorandum Articles
22 October 2021
MAMA
Memorandum Articles
22 October 2021
MAMA
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Incorporation Company
22 January 2020
NEWINCIncorporation