Background WavePink WaveYellow Wave

PIC NEW VICTORIA NOMINEE LIMITED (12511364)

PIC NEW VICTORIA NOMINEE LIMITED (12511364) is an active UK company. incorporated on 11 March 2020. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PIC NEW VICTORIA NOMINEE LIMITED has been registered for 6 years. Current directors include GRIFFITHS, Martin James, REES, Hayley Elizabeth, VENEY, Dominic.

Company Number
12511364
Status
active
Type
ltd
Incorporated
11 March 2020
Age
6 years
Address
22 Ropemaker Street, London, EC2Y 9AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRIFFITHS, Martin James, REES, Hayley Elizabeth, VENEY, Dominic
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIC NEW VICTORIA NOMINEE LIMITED

PIC NEW VICTORIA NOMINEE LIMITED is an active company incorporated on 11 March 2020 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PIC NEW VICTORIA NOMINEE LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12511364

LTD Company

Age

6 Years

Incorporated 11 March 2020

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

22 Ropemaker Street London, EC2Y 9AR,

Previous Addresses

14 Cornhill London EC3V 3nd United Kingdom
From: 11 March 2020To: 27 November 2024
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Loan Secured
Sept 20
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Jul 24
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRIFFITHS, Martin James

Active
Cornhill, LondonEC3V 3ND
Born May 1976
Director
Appointed 01 Dec 2021

REES, Hayley Elizabeth

Active
Ropemaker Street, LondonEC2Y 9AR
Born September 1969
Director
Appointed 02 Dec 2024

VENEY, Dominic

Active
Ropemaker Street, LondonEC2Y 9AR
Born April 1976
Director
Appointed 01 Dec 2021

BLACKWELL, Tracy Marie

Resigned
Cornhill, LondonEC3V 3ND
Born December 1967
Director
Appointed 11 Mar 2020
Resigned 30 Nov 2021

INWARD, Louise Jane

Resigned
Ropemaker Street, LondonEC2Y 9AR
Born October 1966
Director
Appointed 11 Mar 2020
Resigned 02 Dec 2024

SEWELL, Robert Peter

Resigned
Cornhill, LondonEC3V 3ND
Born August 1964
Director
Appointed 11 Mar 2020
Resigned 30 Nov 2021

Persons with significant control

1

Ropemaker Street, LondonEC2Y 9AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2025
AAAnnual Accounts
Legacy
21 July 2025
PARENT_ACCPARENT_ACC
Legacy
21 July 2025
GUARANTEE2GUARANTEE2
Legacy
21 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Legacy
12 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2023
AAAnnual Accounts
Legacy
12 June 2023
PARENT_ACCPARENT_ACC
Legacy
12 June 2023
GUARANTEE2GUARANTEE2
Legacy
12 June 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2020
NEWINCIncorporation