Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NICOVENTURES HOLDINGS LIMITED
Company Information for

NICOVENTURES HOLDINGS LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
08318038
Private Limited Company
Active

Company Overview

About Nicoventures Holdings Ltd
NICOVENTURES HOLDINGS LIMITED was founded on 2012-12-04 and has its registered office in London. The organisation's status is listed as "Active". Nicoventures Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NICOVENTURES HOLDINGS LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in EC4Y
 
Previous Names
BRITISH AMERICAN TOBACCO (NC) LIMITED15/08/2013
Filing Information
Company Number 08318038
Company ID Number 08318038
Date formed 2012-12-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/12/2015
Return next due 01/01/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 00:11:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICOVENTURES HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NICOVENTURES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
OLIVER JAMES MARTIN
Company Secretary 2018-04-13
FREDERICO PINTO MONTEIRO
Director 2015-02-27
DAVID O'REILLY
Director 2018-04-13
PABLO DANIEL SCONFIANZA
Director 2018-04-13
MARINA TRANI
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE LOUISE EDMONDS KERR
Company Secretary 2015-11-11 2018-04-13
RENATA MORAES MACHADO
Director 2016-12-12 2018-04-13
KINGSLEY WHEATON
Director 2015-02-27 2018-04-13
HAUKE PAASCH
Director 2015-11-11 2016-11-11
KEVIN ARTHUR BRIDGMAN
Director 2013-08-23 2015-11-11
DOUGLAS JAMES LAFFERTY
Director 2013-08-23 2015-11-11
SALLIE ELLIS
Company Secretary 2013-08-14 2015-09-11
PETER SIMON CHARLES CLEVERLY
Director 2013-08-23 2015-02-27
DESMOND JOHN NAUGHTON
Director 2013-08-23 2015-02-27
PHILIPPE ZELL
Director 2012-12-04 2015-02-27
STEVEN JAMES BURTON
Director 2012-12-04 2013-08-23
ROBERT JAMES CASEY
Director 2012-12-04 2013-08-23
KENNETH JOHN HARDMAN
Director 2012-12-04 2013-08-23
RICHARD CORDESCHI
Company Secretary 2012-12-04 2013-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICO PINTO MONTEIRO NICOVENTURES U.S. LIMITED Director 2015-12-11 CURRENT 2015-07-08 Active
FREDERICO PINTO MONTEIRO NICOVENTURES TRADING LIMITED Director 2015-02-27 CURRENT 2008-08-06 Active
FREDERICO PINTO MONTEIRO NICOVATIONS LIMITED Director 2015-02-27 CURRENT 2010-10-19 Active
DAVID O'REILLY NICOVENTURES TRADING LIMITED Director 2018-04-26 CURRENT 2008-08-06 Active
MARINA TRANI NICOVENTURES TRADING LIMITED Director 2015-02-27 CURRENT 2008-08-06 Active
MARINA TRANI NICOVATIONS LIMITED Director 2015-02-27 CURRENT 2010-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-06DIRECTOR APPOINTED MR RALF WITTENBERG
2023-09-04DIRECTOR APPOINTED ZAFAR ASLAM KHAN
2023-08-03Director's details changed for James Murphy on 2023-05-03
2023-06-30APPOINTMENT TERMINATED, DIRECTOR PAUL RUTGER LAGEWEG
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SIMON DUDLEY KEITH SHAW ASHTON
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SIMON DUDLEY KEITH SHAW ASHTON
2023-04-03DIRECTOR APPOINTED MR ANTHONY COPTY
2023-04-03DIRECTOR APPOINTED MR ANTHONY COPTY
2023-03-02APPOINTMENT TERMINATED, DIRECTOR DAVID O'REILLY
2023-03-02DIRECTOR APPOINTED JAMES MURPHY
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-03-02CH01Director's details changed for Joana Bezerra Cavalcanti on 2021-09-19
2021-12-2106/12/21 STATEMENT OF CAPITAL GBP 5452138003
2021-12-21SH0106/12/21 STATEMENT OF CAPITAL GBP 5452138003
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-29SH0104/12/20 STATEMENT OF CAPITAL GBP 3552138003
2020-11-09TM02Termination of appointment of Oliver James Martin on 2020-11-09
2020-11-09AP03Appointment of Shital Mehta as company secretary on 2020-11-09
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2020-06-01TM02Termination of appointment of Jessica Haynes on 2020-03-27
2020-06-01AP03Appointment of Mr Oliver James Martin as company secretary on 2020-03-27
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22SH0106/08/19 STATEMENT OF CAPITAL GBP 1352138003
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-06-14AP01DIRECTOR APPOINTED MR CRAIG EDWARD JAMES HARRIS
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICO PINTO MONTEIRO
2019-06-13AP01DIRECTOR APPOINTED PAUL RUTGER LAGEWEG
2019-03-14CH03SECRETARY'S DETAILS CHNAGED FOR JESSICA MUNDAY on 2019-03-02
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MARINA TRANI
2019-02-21SH0115/02/19 STATEMENT OF CAPITAL GBP 1152138003
2019-02-20SH0122/11/18 STATEMENT OF CAPITAL GBP 852138003
2018-10-30SH0107/08/18 STATEMENT OF CAPITAL GBP 828938003
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01TM02Termination of appointment of a secretary
2018-09-28AP03Appointment of Jessica Munday as company secretary on 2018-07-26
2018-09-28TM02Termination of appointment of Oliver James Martin on 2018-07-26
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-07-05AP01DIRECTOR APPOINTED PABLO DANIEL SCONFIANZA
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR RENATA MORAES MACHADO
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KINGSLEY WHEATON
2018-06-28AP03Appointment of Mr Oliver James Martin as company secretary on 2018-04-13
2018-06-28TM02Termination of appointment of Sophie Louise Edmonds Kerr on 2018-04-13
2018-06-28AP01DIRECTOR APPOINTED MR DAVID O'REILLY
2017-10-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-27SH0115/03/17 STATEMENT OF CAPITAL GBP 565938003
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 673938003
2017-10-26SH0127/09/17 STATEMENT OF CAPITAL GBP 673938003
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-12-14AP01DIRECTOR APPOINTED RENATA MORAES MACHADO
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR HAUKE PAASCH
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 460938003
2016-11-14SH0112/09/16 STATEMENT OF CAPITAL GBP 460938003.00
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 405938003
2016-05-09SH0118/04/16 STATEMENT OF CAPITAL GBP 405938003
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 335438003
2016-03-17SH0108/02/16 STATEMENT OF CAPITAL GBP 335438003
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 290438003
2015-12-07AR0104/12/15 FULL LIST
2015-11-13AP01DIRECTOR APPOINTED HAUKE PAASCH
2015-11-12AP03SECRETARY APPOINTED SOPHIE LOUISE EDMONDS KERR
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LAFFERTY
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRIDGMAN
2015-10-05TM02APPOINTMENT TERMINATED, SECRETARY SALLIE ELLIS
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 290438003
2015-08-17SH0127/07/15 STATEMENT OF CAPITAL GBP 290438003
2015-07-27MISCSECTION 519
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04AP01DIRECTOR APPOINTED MS MARINA TRANI
2015-03-04AP01DIRECTOR APPOINTED MR FREDERICO PINTO MONTEIRO
2015-03-04AP01DIRECTOR APPOINTED MR KINGSLEY WHEATON
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLEVERLY
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND NAUGHTON
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE ZELL
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 245438003
2015-03-04SH0102/03/15 STATEMENT OF CAPITAL GBP 245438003
2014-12-24AR0104/12/14 FULL LIST
2014-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2014 FROM 22 TUDOR STREET LONDON EC4Y 0AY
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-31SH0115/08/14 STATEMENT OF CAPITAL GBP 230438003
2014-01-21AR0104/12/13 FULL LIST
2014-01-21AD02SAIL ADDRESS CREATED
2014-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MISS SALLIE ELLIS / 14/08/2013
2014-01-21AP03SECRETARY APPOINTED MISS SALLIE ELLIS
2014-01-14SH0131/12/13 STATEMENT OF CAPITAL GBP 207438003
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM GLOBE HOUSE 4 TEMPLE PLACE LONDON WC2R 2PG UNITED KINGDOM
2013-09-18SH0113/09/13 STATEMENT OF CAPITAL GBP 99438003
2013-08-29AP01DIRECTOR APPOINTED MR KEVIN ARTHUR BRIDGMAN
2013-08-29AP01DIRECTOR APPOINTED MR DOUGLAS JAMES LAFFERTY
2013-08-29AP01DIRECTOR APPOINTED MR PETER SIMON CHARLES CLEVERLY
2013-08-29AP01DIRECTOR APPOINTED MR DESMOND JOHN NAUGHTON
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURTON
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARDMAN
2013-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CASEY
2013-08-15RES15CHANGE OF NAME 14/08/2013
2013-08-15CERTNMCOMPANY NAME CHANGED BRITISH AMERICAN TOBACCO (NC) LIMITED CERTIFICATE ISSUED ON 15/08/13
2013-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI
2013-02-21SH0118/12/12 STATEMENT OF CAPITAL GBP 39938001
2012-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NICOVENTURES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NICOVENTURES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NICOVENTURES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NICOVENTURES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NICOVENTURES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NICOVENTURES HOLDINGS LIMITED
Trademarks

Trademark applications by NICOVENTURES HOLDINGS LIMITED

NICOVENTURES HOLDINGS LIMITED is the 1st New Owner Before Publication for the trademark VAPE & CO ™ (87424131) through the USPTO on the 2017-04-25
The color(s) orange, yellow, blue, black, grey, and violet is/are claimed as a feature of the mark.
NICOVENTURES HOLDINGS LIMITED is the Original Applicant for the trademark VYPE vPure ™ (UK00003094127) through the UKIPO on the 2015-02-12
Trademark class: Electronic cigarettes; cartridges for electronic cigarettes; liquids for electronic cigarettes; cigarettes containing tobacco substitutes; tobacco substitutes; cigarettes; tobacco; tobacco products; cigarette cases; cigarette boxes.
NICOVENTURES HOLDINGS LIMITED is the Original Applicant for the trademark NICOSTREAM ™ (UK00003113042) through the UKIPO on the 2015-06-12
Trademark class: Electronic cigarettes; cartridges for electronic cigarettes; liquids for electronic cigarettes; cigarettes containing tobacco substitutes; tobacco substitutes; cigarettes; tobacco; tobacco products; cigarette cases; cigarette boxes.
NICOVENTURES HOLDINGS LIMITED is the Original Applicant for the trademark VYPE NICOSTREAM ™ (UK00003113044) through the UKIPO on the 2015-06-12
Trademark class: Electronic cigarettes; cartridges for electronic cigarettes; liquids for electronic cigarettes; cigarettes containing tobacco substitutes; tobacco substitutes; cigarettes; tobacco; tobacco products; cigarette cases; cigarette boxes.
NICOVENTURES HOLDINGS LIMITED is the Original Applicant for the trademark VYPE DRAW ™ (UK00003115185) through the UKIPO on the 2015-06-26
Trademark class: Electronic cigarettes; cartridges for electronic cigarettes; liquids for electronic cigarettes; cigarettes containing tobacco substitutes; tobacco substitutes; cigarettes; tobacco; tobacco products; cigarette cases; cigarette boxes.
NICOVENTURES HOLDINGS LIMITED is the Original Applicant for the trademark VYPE eBox ™ (UK00003115191) through the UKIPO on the 2015-06-26
Trademark class: Electronic cigarettes; cartridges for electronic cigarettes; liquids for electronic cigarettes; cigarettes containing tobacco substitutes; tobacco substitutes; cigarettes; tobacco; tobacco products; cigarette cases; cigarette boxes.
NICOVENTURES HOLDINGS LIMITED is the Original Applicant for the trademark VYPE REFLEX ™ (UK00003115194) through the UKIPO on the 2015-06-26
Trademark class: Electronic cigarettes; cartridges for electronic cigarettes; liquids for electronic cigarettes; cigarettes containing tobacco substitutes; tobacco substitutes; cigarettes; tobacco; tobacco products; cigarette cases; cigarette boxes.
NICOVENTURES HOLDINGS LIMITED is the Original Applicant for the trademark VRT ™ (UK00003115198) through the UKIPO on the 2015-06-26
Trademark class: Electronic cigarettes; cartridges for electronic cigarettes; liquids for electronic cigarettes; cigarettes containing tobacco substitutes; tobacco substitutes; cigarettes; tobacco; tobacco products; cigarette cases; cigarette boxes.
NICOVENTURES HOLDINGS LIMITED is the Original Applicant for the trademark eBox ™ (UK00003115204) through the UKIPO on the 2015-06-26
Trademark class: Electronic cigarettes; cartridges for electronic cigarettes; liquids for electronic cigarettes; cigarettes containing tobacco substitutes; tobacco substitutes; cigarettes; tobacco; tobacco products; cigarette cases; cigarette boxes.
NICOVENTURES HOLDINGS LIMITED is the Original Applicant for the trademark VYPE ™ (WIPO1202442) through the WIPO on the 2013-10-16
Tobacco-free cigarettes, all for medical use.
Cigarettes sans tabac, à usage médical.
Cigarrillos sin tabaco para uso médico.
NICOVENTURES HOLDINGS LIMITED is the Original Applicant for the trademark V VYPE RELOAD ™ (86065318) through the USPTO on the 2013-09-16
Color is not claimed as a feature of the mark.
NICOVENTURES HOLDINGS LIMITED is the Original Applicant for the trademark VYPE ETANK PRO ™ (88386878) through the USPTO on the 2019-04-15
"ETANK PRO"
NICOVENTURES HOLDINGS LIMITED is the Owner at publication for the trademark V ™ (79146021) through the USPTO on the 2013-10-15
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for NICOVENTURES HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NICOVENTURES HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NICOVENTURES HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICOVENTURES HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NICOVENTURES HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.