Background WavePink WaveYellow Wave

NICCE IP HOLDINGS LTD (14763668)

NICCE IP HOLDINGS LTD (14763668) is an active UK company. incorporated on 28 March 2023. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NICCE IP HOLDINGS LTD has been registered for 3 years. Current directors include GALVIN-FARNOL, Mitchel Alistair, MONAGHAN, Richard Frederick, WOOD, William Peter.

Company Number
14763668
Status
active
Type
ltd
Incorporated
28 March 2023
Age
3 years
Address
2nd Floor Studio 18 18 Hilton Street, Manchester, M1 1FR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALVIN-FARNOL, Mitchel Alistair, MONAGHAN, Richard Frederick, WOOD, William Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICCE IP HOLDINGS LTD

NICCE IP HOLDINGS LTD is an active company incorporated on 28 March 2023 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NICCE IP HOLDINGS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14763668

LTD Company

Age

3 Years

Incorporated 28 March 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

2nd Floor Studio 18 18 Hilton Street Manchester, M1 1FR,

Previous Addresses

2nd Floor Studio 18 Hilton Street Manchester M1 1FR United Kingdom
From: 28 March 2023To: 10 May 2023
Timeline

11 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
New Owner
Apr 23
Funding Round
Apr 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GALVIN-FARNOL, Mitchel Alistair

Active
18 Hilton Street, ManchesterM1 1FR
Born December 1989
Director
Appointed 12 Jun 2023

MONAGHAN, Richard Frederick

Active
18 Hilton Street, ManchesterM1 1FR
Born June 1988
Director
Appointed 29 Aug 2023

WOOD, William Peter

Active
18 Hilton Street, ManchesterM1 1FR
Born December 1968
Director
Appointed 28 Mar 2023

BEARDWOOD, Joseph

Resigned
18 Hilton Street, ManchesterM1 1FR
Born September 1962
Director
Appointed 03 Apr 2023
Resigned 29 Aug 2023

GALVIN-FARNOL, Mitchel Alistair

Resigned
Chapel Road, King's LynnPE31 6PW
Born December 1989
Director
Appointed 03 Apr 2023
Resigned 03 Apr 2023

GREWAL, Amarjit Singh

Resigned
18 Hilton Street, ManchesterM1 1FR
Born January 1968
Director
Appointed 03 Apr 2023
Resigned 07 Aug 2023

Persons with significant control

2

Mr Mitchel Alistair Galvin-Farnol

Active
18 Hilton Street, ManchesterM1 1FR
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2023
18 Hilton Street, ManchesterM1 1FR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Mar 2023
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
11 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Memorandum Articles
26 April 2023
MAMA
Capital Name Of Class Of Shares
18 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
18 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Incorporation Company
28 March 2023
NEWINCIncorporation