This company is commonly known as Hcv Network Ltd. The company was founded 8 years ago and was given the registration number 09710578. The firm's registered office is in OXFORD. You can find them at C/o Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire. This company's SIC code is 74901 - Environmental consulting activities.
Name | : | HCV NETWORK LTD |
---|---|---|
Company Number | : | 09710578 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 July 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, England, OX1 2EP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP | Director | 24 January 2023 | Active |
C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP | Director | 30 July 2015 | Active |
Building 1, 1st Floor Aviator Park, Station Road, Addlestrone, United Kingdom, KT15 2PG | Director | 30 July 2015 | Active |
C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP | Director | 26 June 2019 | Active |
Dr Olivia Ingrid Scholtz | ||
Notified on | : | 24 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP |
Nature of control | : |
|
Ellen Leanne Brown Watson | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | American |
Country of residence | : | England |
Address | : | C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP |
Nature of control | : |
|
Mr. Peter John Bruce Gardiner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | West Suite, Frewin Chambers, Frewin Court, Oxford, England, OX1 3HZ |
Nature of control | : |
|
Mr. Rodney Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Officers | Change person director company with change date. | Download |
2020-08-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-08-14 | Officers | Change person director company with change date. | Download |
2020-08-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Incorporation | Memorandum articles. | Download |
2019-09-30 | Resolution | Resolution. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.