Background WavePink WaveYellow Wave

OSW INVESTMENTS KOREAN JVCO 3 LIMITED (14045466)

OSW INVESTMENTS KOREAN JVCO 3 LIMITED (14045466) is an active UK company. incorporated on 13 April 2022. 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.. OSW INVESTMENTS KOREAN JVCO 3 LIMITED has been registered for 3 years. Current directors include HULIN, Marc Pierre, MARTINEZ-NAVAS, Guillermo, NEWMAN, Sam.

Company Number
14045466
Status
active
Type
ltd
Incorporated
13 April 2022
Age
3 years
Address
Jj Mack Building, London, EC1M 6HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HULIN, Marc Pierre, MARTINEZ-NAVAS, Guillermo, NEWMAN, Sam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSW INVESTMENTS KOREAN JVCO 3 LIMITED

OSW INVESTMENTS KOREAN JVCO 3 LIMITED is an active company incorporated on 13 April 2022 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.. OSW INVESTMENTS KOREAN JVCO 3 LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14045466

LTD Company

Age

3 Years

Incorporated 13 April 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Jj Mack Building 33 Charterhouse Street, 9th Floor London, EC1M 6HA,

Previous Addresses

Level 1 50 Cowcross Street London EC1M 6AL United Kingdom
From: 19 September 2023To: 8 April 2024
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 13 April 2022To: 19 September 2023
Timeline

19 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Apr 23
Funding Round
Apr 23
Funding Round
Jul 23
Funding Round
Apr 24
Funding Round
Apr 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Apr 25
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
6
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HULIN, Marc Pierre

Active
Front Street West, TorontoM5J 0G4
Born January 1976
Director
Appointed 05 Apr 2023

MARTINEZ-NAVAS, Guillermo

Active
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born May 1980
Director
Appointed 30 Jun 2025

NEWMAN, Sam

Active
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born July 1975
Director
Appointed 09 Mar 2026

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 13 Apr 2022
Resigned 29 Apr 2023

HOLT, Michelle

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Secretary
Appointed 08 Apr 2024
Resigned 09 May 2025

CHOI, Woo Jin

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born December 1978
Director
Appointed 13 Apr 2022
Resigned 09 Mar 2026

FROEHLICH, Jochen

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born October 1970
Director
Appointed 13 Apr 2022
Resigned 31 May 2024

LAVINAL, Benoit Nicolas

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born October 1977
Director
Appointed 31 Dec 2024
Resigned 09 Mar 2026

PORTER, Matthew

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born April 1977
Director
Appointed 02 Sept 2024
Resigned 31 Dec 2024

RUSSELL, Richard Paul

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born February 1981
Director
Appointed 20 Dec 2024
Resigned 30 Jun 2025

WORT, Anthony James

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born September 1977
Director
Appointed 13 Apr 2022
Resigned 20 Dec 2024

Persons with significant control

1

Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
15 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
30 April 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
30 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 April 2024
RP04SH01RP04SH01
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 May 2023
TM02Termination of Secretary
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 February 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2022
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
13 April 2022
NEWINCIncorporation