Background WavePink WaveYellow Wave

FRANKLIN JV COMPANY LIMITED (16013167)

FRANKLIN JV COMPANY LIMITED (16013167) is an active UK company. incorporated on 11 October 2024. 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.. FRANKLIN JV COMPANY LIMITED has been registered for 1 year. Current directors include LOVAT, Simon, ROSE, Nick, WEISMAN, Thomas.

Company Number
16013167
Status
active
Type
ltd
Incorporated
11 October 2024
Age
1 years
Address
6th Floor, Manfield House, London, WC2R 0LR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LOVAT, Simon, ROSE, Nick, WEISMAN, Thomas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANKLIN JV COMPANY LIMITED

FRANKLIN JV COMPANY LIMITED is an active company incorporated on 11 October 2024 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.. FRANKLIN JV COMPANY LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16013167

LTD Company

Age

1 Years

Incorporated 11 October 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

12 weeks left

Last Filed

Made up to N/A
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 11 July 2026
Period: 11 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

6th Floor, Manfield House 1 Southampton Street London, WC2R 0LR,

Previous Addresses

122 Wigmore Street London W1U 3RX United Kingdom
From: 11 October 2024To: 12 November 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Owner Exit
Dec 24
Director Joined
Dec 24
Share Issue
Dec 24
Funding Round
Jan 25
New Owner
Oct 25
2
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

LOVAT, Simon

Active
1 Southampton Street, LondonWC2R 0LR
Born February 1977
Director
Appointed 03 Dec 2024

ROSE, Nick

Active
1 Southampton Street, LondonWC2R 0LR
Born October 1980
Director
Appointed 11 Oct 2024

WEISMAN, Thomas

Active
1 Southampton Street, LondonWC2R 0LR
Born October 1980
Director
Appointed 11 Oct 2024

Persons with significant control

3

2 Active
1 Ceased
1 Southampton Street, LondonWC2R 0LR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Dec 2024

Mr Alastair Albert David Balfour

Active
1 Southampton Street, LondonWC2R 0LR
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 03 Dec 2024
LondonW1U 3RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

19

Change Account Reference Date Company Current Extended
17 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
26 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 October 2025
CS01Confirmation Statement
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 December 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 December 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
20 December 2024
MAMA
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 October 2024
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2024
NEWINCIncorporation