Background WavePink WaveYellow Wave

D VI 90 LA HOLDINGS LIMITED (13779089)

D VI 90 LA HOLDINGS LIMITED (13779089) is an active UK company. incorporated on 3 December 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. D VI 90 LA HOLDINGS LIMITED has been registered for 4 years. Current directors include FLICK, Thomas Lawrence, MELLER, Rose Belle Claire.

Company Number
13779089
Status
active
Type
ltd
Incorporated
3 December 2021
Age
4 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FLICK, Thomas Lawrence, MELLER, Rose Belle Claire
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D VI 90 LA HOLDINGS LIMITED

D VI 90 LA HOLDINGS LIMITED is an active company incorporated on 3 December 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. D VI 90 LA HOLDINGS LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13779089

LTD Company

Age

4 Years

Incorporated 3 December 2021

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 2 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

5 Churchill Place, 10th Floor 5 Churchill Place Canary Wharf London E14 5HU England
From: 14 June 2022To: 14 June 2022
Level 25 1 Canada Square Canary Wharf London E14 5AA United Kingdom
From: 3 December 2021To: 14 June 2022
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Mar 22
Loan Secured
Mar 22
Director Joined
Nov 23
Director Left
Nov 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FLICK, Thomas Lawrence

Active
5 Churchill Place, LondonE14 5HU
Born January 1980
Director
Appointed 19 Oct 2023

MELLER, Rose Belle Claire

Active
1 Canada Square, LondonE14 5AA
Born February 1978
Director
Appointed 03 Dec 2021

FARINOLA, Ignatius Martin

Resigned
1 Canada Square, LondonE14 5AA
Born February 1972
Director
Appointed 03 Dec 2021
Resigned 14 Mar 2022

HYLER, James Bradley

Resigned
1 Canada Square, LondonE14 5AA
Born July 1978
Director
Appointed 03 Dec 2021
Resigned 15 Nov 2024

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2021
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Incorporation Company
3 December 2021
NEWINCIncorporation