Warning: file_put_contents(c/03b88d5c4b56d5a67f9dbcbc33ac2277.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Havila Partners Limited, B92 8LN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAVILA PARTNERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Havila Partners Limited. The company was founded 18 years ago and was given the registration number 05643607. The firm's registered office is in SOLIHULL. You can find them at 966 Old Lode Lane, , Solihull, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:HAVILA PARTNERS LIMITED
Company Number:05643607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:966 Old Lode Lane, Solihull, England, B92 8LN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Christophe Bernard Bonnafous, Chez Madame Bonnafous, 35 Rue Du Maréchal Joffre, Saint Germain En Laye, France, 78100

Director08 September 2021Active
161 Cleveland Way, Stevenage, SG1 6BU

Secretary02 December 2005Active
Nkp House, 3rd Floor Front, 93-95 Borough High Street, London, United Kingdom, SE1 1NL

Corporate Secretary01 May 2009Active
1st, Floor, Kestrel House Primett Road, Stevenage, Herts, SG1 3EE

Corporate Secretary25 February 2008Active
112, Rue Philippe Baucq, Etterbeek, Belgique, 1040

Director01 December 2013Active
2, Avenue Air Marshal Coningham 2, Brussels, Belgium,

Director01 December 2013Active
Les Grouas, St Cyr, Belgium,

Director02 December 2005Active
Royal Road, Podre D'Or, Hamlet, Mauritius,

Director10 June 2010Active
174, Western Pines, Western Hwy, Belize City, Belize, 00

Director24 January 2012Active
161 Cleveland Way, Stevenage, SG1 6BU

Corporate Director02 December 2005Active

People with Significant Control

Sir Christophe Bernard Bonnafous
Notified on:05 September 2021
Status:Active
Date of birth:June 1956
Nationality:French
Country of residence:France
Address:35, Rue Du Maréchal Joffre, Saint Germain En Laye, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Compagnie Financière Viticole De Paris Sas
Notified on:28 November 2018
Status:Active
Country of residence:France
Address:Compagnie Financière Viticole De Paris Sas, 5 Bis Boulevard Richard Wallace, Neuilly Sur Seine, France, 92200
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Pierre Louis Amancic
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:Belgian
Country of residence:Belgium
Address:66 B: 19, Louis Schmidtlaan, Etterbeek, Belgium, 1040
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-10-14Address

Change registered office address company with date old address new address.

Download
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Persons with significant control

Change to a person with significant control.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2021-11-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-01Resolution

Resolution.

Download
2021-07-16Officers

Change person director company with change date.

Download
2021-07-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.