Nicoventures Holdings Limited

General information

Name:

Nicoventures Holdings Ltd

Office Address:

Globe House 1 Water Street WC2R 3LA London

Number: 08318038

Incorporation date: 2012-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nicoventures Holdings came into being in 2012 as a company enlisted under no 08318038, located at WC2R 3LA London at Globe House. The company has been in business for 12 years and its official status is active. The company now known as Nicoventures Holdings Limited was known under the name British American Tobacco (nc) up till 15th August 2013 when the business name got changed. This enterprise's registered with SIC code 70100, that means Activities of head offices. Nicoventures Holdings Ltd filed its account information for the period up to 2022-12-31. The company's most recent annual confirmation statement was submitted on 2023-06-27.

The enterprise has obtained twenty five trademarks, out of which twenty four are active while the other one is expired. The first trademark was granted in 2016 and the most recent one in 2017. The trademark that will become invalid first, that is in September, 2025 is REACT.

As stated, the following firm was founded in December 2012 and has been managed by twenty five directors, and out this collection of individuals five (Zafar K., Ralf W., Anthony C. and 2 other members of the Management Board who might be found within the Company Staff section of this page) are still functioning. To support the directors in their duties, this particular firm has been utilizing the expertise of Shital M. as a secretary for the last four years.

  • Previous company's names
  • Nicoventures Holdings Limited 2013-08-15
  • British American Tobacco (nc) Limited 2012-12-04

Trade marks

Trademark UK00003038197
Trademark image:Trademark UK00003038197 image
Status:Application Published
Filing date:2014-01-16
Owner name:Nicoventures Holdings Limited
Owner address:22 Tudor Street, LONDON, United Kingdom, EC4Y 0AY
Trademark UK00003040069
Trademark image:Trademark UK00003040069 image
Status:Application Published
Filing date:2014-01-30
Owner name:Nicoventures Holdings Limited
Owner address:22 Tudor Street, LONDON, United Kingdom, EC4Y 0AY
Trademark UK00003040064
Trademark image:Trademark UK00003040064 image
Status:Application Published
Filing date:2014-01-30
Owner name:Nicoventures Holdings Limited
Owner address:22 Tudor Street, LONDON, United Kingdom, EC4Y 0AY
Trademark UK00003143047
Trademark image:-
Status:Registered
Filing date:2016-01-06
Date of entry in register:2016-05-27
Renewal date:2026-01-06
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003153999
Trademark image:-
Trademark name:VYPE ePen
Status:Registered
Filing date:2016-03-09
Date of entry in register:2016-06-03
Renewal date:2026-03-09
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003135589
Trademark image:-
Trademark name:Pebble
Status:Registered
Filing date:2015-11-11
Date of entry in register:2016-02-05
Renewal date:2025-11-11
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003128543
Trademark image:-
Trademark name:REACT
Status:Registered
Filing date:2015-09-24
Date of entry in register:2016-02-26
Renewal date:2025-09-24
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003128540
Trademark image:-
Trademark name:AMP
Status:Registered
Filing date:2015-09-24
Date of entry in register:2016-02-26
Renewal date:2025-09-24
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003137606
Trademark image:-
Trademark name:e-Voke
Status:Registered
Filing date:2015-11-24
Date of entry in register:2016-04-15
Renewal date:2025-11-24
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003149257
Trademark image:-
Trademark name:VAPOUR BLADE
Status:Registered
Filing date:2016-02-11
Date of entry in register:2016-05-06
Renewal date:2026-02-11
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003149261
Trademark image:-
Trademark name:VAPOUR BLADE TECHNOLOGY
Status:Registered
Filing date:2016-02-11
Date of entry in register:2016-05-06
Renewal date:2026-02-11
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003158175
Trademark image:-
Trademark name:VYPE Pebble
Status:Registered
Filing date:2016-04-06
Date of entry in register:2016-07-01
Renewal date:2026-04-06
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003190940
Trademark image:-
Trademark name:CALIFORNIA VAPOR COLLECTIVE
Status:Registered
Filing date:2016-10-13
Date of entry in register:2017-02-17
Renewal date:2026-10-13
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003190927
Trademark image:-
Trademark name:CALIFORNIA VAPE COLLECTIVE
Status:Registered
Filing date:2016-10-13
Date of entry in register:2017-02-17
Renewal date:2026-10-13
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003191999
Trademark image:-
Status:Registered
Filing date:2016-10-19
Date of entry in register:2017-01-06
Renewal date:2026-10-19
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003166165
Trademark image:-
Status:Registered
Filing date:2016-05-24
Date of entry in register:2016-08-26
Renewal date:2026-05-24
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003192011
Trademark image:-
Status:Registered
Filing date:2016-10-19
Date of entry in register:2017-01-06
Renewal date:2026-10-19
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003191237
Trademark image:-
Status:Registered
Filing date:2016-10-14
Date of entry in register:2017-01-06
Renewal date:2026-10-14
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003190951
Trademark image:-
Trademark name:CALIFORNIA VAPE & CO.
Status:Registered
Filing date:2016-10-13
Date of entry in register:2017-02-17
Renewal date:2026-10-13
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003190943
Trademark image:-
Trademark name:CALIFORNIA VAPOUR COLLECTIVE
Status:Registered
Filing date:2016-10-13
Date of entry in register:2017-02-17
Renewal date:2026-10-13
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003194935
Trademark image:-
Status:Registered
Filing date:2016-11-04
Date of entry in register:2017-01-27
Renewal date:2026-11-04
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003190933
Trademark image:-
Trademark name:CALIFORNIA VAPING COLLECTIVE
Status:Registered
Filing date:2016-10-13
Date of entry in register:2017-03-03
Renewal date:2026-10-13
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003193425
Trademark image:-
Status:Opposed
Filing date:2016-10-26
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003210713
Trademark image:-
Trademark name:eBox Maxx
Status:Application Published
Filing date:2017-02-03
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA
Trademark UK00003210699
Trademark image:-
Trademark name:eBox Mini
Status:Application Published
Filing date:2017-02-03
Owner name:Nicoventures Holdings Limited
Owner address:Globe House, 1 Water Street, London, United Kingdom, WC2R 3LA

Company staff

Zafar K.

Role: Director

Appointed: 01 September 2023

Latest update: 4 February 2024

Ralf W.

Role: Director

Appointed: 01 September 2023

Latest update: 4 February 2024

Anthony C.

Role: Director

Appointed: 01 April 2023

Latest update: 4 February 2024

James M.

Role: Director

Appointed: 01 March 2023

Latest update: 4 February 2024

Joana C.

Role: Director

Appointed: 01 September 2021

Latest update: 4 February 2024

Shital M.

Role: Secretary

Appointed: 09 November 2020

Latest update: 4 February 2024

People with significant control

The companies that control this firm include: British American Tobacco (Ngp) Limited has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 1 Water Street, WC2R 3LA and was registered as a PSC under the registration number 08694485.

British American Tobacco (Ngp) Limited
Address: Globe House 1 Water Street, London, WC2R 3LA, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 08694485
Notified on 6 April 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Free Download
Statement of Capital on 2023-12-18: 6552138003.00 GBP (SH01)
filed on: 22nd, December 2023
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies