Background WavePink WaveYellow Wave

888 VHL UK HOLDINGS LIMITED (12907596)

888 VHL UK HOLDINGS LIMITED (12907596) is an active UK company. incorporated on 28 September 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.. 888 VHL UK HOLDINGS LIMITED has been registered for 5 years. Current directors include WILKINS, Sean Ernest.

Company Number
12907596
Status
active
Type
ltd
Incorporated
28 September 2020
Age
5 years
Address
1 Bedford Avenue, London, WC1B 3AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WILKINS, Sean Ernest
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

888 VHL UK HOLDINGS LIMITED

888 VHL UK HOLDINGS LIMITED is an active company incorporated on 28 September 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.. 888 VHL UK HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12907596

LTD Company

Age

5 Years

Incorporated 28 September 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 18 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

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CAESARS UK HOLDINGS LIMITED
From: 28 September 2020To: 1 July 2022
Contact
Address

1 Bedford Avenue London, WC1B 3AU,

Previous Addresses

55 Baker Street London W1U 8EW United Kingdom
From: 28 September 2020To: 22 July 2021
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Oct 20
Loan Cleared
Apr 21
Funding Round
Apr 21
Loan Secured
Apr 21
Funding Round
Apr 21
Funding Round
Jul 21
Director Joined
Aug 21
Owner Exit
Aug 21
Loan Secured
Sept 21
Capital Update
Dec 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Feb 25
Funding Round
Jun 25
Funding Round
Jun 25
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BISBY, Elizabeth Ann

Active
Bedford Avenue, LondonWC1B 3AU
Secretary
Appointed 11 Feb 2026

WILKINS, Sean Ernest

Active
Bedford Avenue, LondonWC1B 3AU
Born August 1969
Director
Appointed 01 Feb 2024

KAUSHAL, Krishan

Resigned
Baker Street, LondonW1U 8EW
Secretary
Appointed 28 Sept 2020
Resigned 09 Oct 2020

CALLANDER, Simon James

Resigned
Bedford Avenue, LondonWC1B 3AU
Born December 1967
Director
Appointed 06 Aug 2021
Resigned 01 Jul 2022

CARANO, Anthony

Resigned
Bedford Avenue, LondonWC1B 3AU
Born March 1982
Director
Appointed 28 Sept 2020
Resigned 01 Jul 2022

DAFNA, Yariv

Resigned
Bedford Avenue, LondonWC1B 3AU
Born January 1974
Director
Appointed 01 Jul 2022
Resigned 01 Feb 2024

YUNKER, Bret

Resigned
Bedford Avenue, LondonWC1B 3AU
Born October 1976
Director
Appointed 28 Sept 2020
Resigned 01 Jul 2022

VIRTUAL INTERNET SERVICES LIMITED

Resigned
Line Wall Road, GibraltarGX11 1AA
Corporate director
Appointed 01 Jul 2022
Resigned 20 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Bedford Avenue, LondonWC1B 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2021
W. Liberty St., RenoNV 89501

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2020
Ceased 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

50

Legacy
10 March 2026
RP04SH01RP04SH01
Legacy
10 March 2026
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
16 February 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Memorandum Articles
6 March 2023
MAMA
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
1 July 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
29 December 2021
SH19Statement of Capital
Legacy
29 December 2021
SH20SH20
Legacy
29 December 2021
CAP-SSCAP-SS
Resolution
29 December 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Resolution
29 July 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
15 July 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 May 2021
RP04SH01RP04SH01
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2021
MR01Registration of a Charge
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
22 April 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
19 November 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
29 September 2020
AA01Change of Accounting Reference Date
Legacy
28 September 2020
ANNOTATIONANNOTATION
Incorporation Company
28 September 2020
NEWINCIncorporation