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.
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 | : |
|
Registered Address | : | 966 Old Lode Lane, Solihull, England, B92 8LN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Christophe Bernard Bonnafous, Chez Madame Bonnafous, 35 Rue Du Maréchal Joffre, Saint Germain En Laye, France, 78100 | Director | 08 September 2021 | Active |
161 Cleveland Way, Stevenage, SG1 6BU | Secretary | 02 December 2005 | Active |
Nkp House, 3rd Floor Front, 93-95 Borough High Street, London, United Kingdom, SE1 1NL | Corporate Secretary | 01 May 2009 | Active |
1st, Floor, Kestrel House Primett Road, Stevenage, Herts, SG1 3EE | Corporate Secretary | 25 February 2008 | Active |
112, Rue Philippe Baucq, Etterbeek, Belgique, 1040 | Director | 01 December 2013 | Active |
2, Avenue Air Marshal Coningham 2, Brussels, Belgium, | Director | 01 December 2013 | Active |
Les Grouas, St Cyr, Belgium, | Director | 02 December 2005 | Active |
Royal Road, Podre D'Or, Hamlet, Mauritius, | Director | 10 June 2010 | Active |
174, Western Pines, Western Hwy, Belize City, Belize, 00 | Director | 24 January 2012 | Active |
161 Cleveland Way, Stevenage, SG1 6BU | Corporate Director | 02 December 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-10-14 | Address | Change registered office address company with date old address new address. | Download |
2023-10-14 | Gazette | Gazette filings brought up to date. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2022-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2021-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-01 | Resolution | Resolution. | Download |
2021-07-16 | Officers | Change person director company with change date. | Download |
2021-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.