Background WavePink WaveYellow Wave

PIMLICO SPV LIMITED (13803686)

PIMLICO SPV LIMITED (13803686) is an active UK company. incorporated on 15 December 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. PIMLICO SPV LIMITED has been registered for 4 years. Current directors include BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael Anthony and 3 others.

Company Number
13803686
Status
active
Type
ltd
Incorporated
15 December 2021
Age
4 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BROWN, Grayson Charles, CARR, Philip James, DAVIS, Michael Anthony, LAMB, Benjamin Daniel, PARSALL, Debra Amy, TAMMENMAA, Oskari
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PIMLICO SPV LIMITED

PIMLICO SPV LIMITED is an active company incorporated on 15 December 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. PIMLICO SPV LIMITED was registered 4 years ago.(SIC: 77400)

Status

active

Active since 4 years ago

Company No

13803686

LTD Company

Age

4 Years

Incorporated 15 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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 3 September 2023To: 30 January 2026
54 Portland Place London United Kingdom W1B 1DY United Kingdom
From: 15 December 2021To: 3 September 2023
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jan 22
Loan Secured
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Dec 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 29 Jan 2026

BROWN, Grayson Charles

Active
N University Parks Drive, Waco76707
Born February 1980
Director
Appointed 15 Nov 2024

CARR, Philip James

Active
Brackley Campus, Buckingham Road, BrackleyNN13 7EL
Born July 1972
Director
Appointed 15 Dec 2021

DAVIS, Michael Anthony

Active
N. University Parks Drive, WacoTX 76707
Born April 1970
Director
Appointed 03 Nov 2025

LAMB, Benjamin Daniel

Active
N University Parks Drive, Waco76707
Born May 1979
Director
Appointed 03 Nov 2025

PARSALL, Debra Amy

Active
5 Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 03 Feb 2023

TAMMENMAA, Oskari

Active
5 Churchill Place, LondonE14 5HU
Born May 1980
Director
Appointed 24 Feb 2025

BROUGHTON SECRETARIES LIMITED

Resigned
LondonW1B 1DY
Corporate secretary
Appointed 15 Dec 2021
Resigned 03 Feb 2023

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 13 Jul 2023
Resigned 29 Jan 2026

NOWACKI, John Paul

Resigned
Churchill Place, LondonE14 5HU
Born July 1979
Director
Appointed 06 Jan 2022
Resigned 24 Feb 2025

NURSIAH, Vinoy Rajanah

Resigned
Churchill Place, LondonE14 5HU
Born August 1973
Director
Appointed 06 Jan 2022
Resigned 03 Feb 2023

ROBERTSON, Heather Marie

Resigned
N University Parks Drive, Waco76707
Born June 1973
Director
Appointed 15 Nov 2024
Resigned 03 Nov 2025

SHELL, Jon Gavin

Resigned
WacoTX 76707
Born August 1973
Director
Appointed 15 Dec 2021
Resigned 15 Nov 2024
Fundings
Financials
Latest Activities

Filing History

34

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 January 2026
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 September 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Memorandum Articles
4 February 2022
MAMA
Resolution
4 February 2022
RESOLUTIONSResolutions
Memorandum Articles
2 February 2022
MAMA
Memorandum Articles
25 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Incorporation Company
15 December 2021
NEWINCIncorporation