UKBizDB.co.uk

HCV NETWORK LTD

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

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.

Company Information

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:
  • 74901 - Environmental consulting activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director24 January 2023Active
C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director30 July 2015Active
Building 1, 1st Floor Aviator Park, Station Road, Addlestrone, United Kingdom, KT15 2PG

Director30 July 2015Active
C/O Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford, England, OX1 2EP

Director26 June 2019Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Officers

Change person director company with change date.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-14Persons with significant control

Change to a person with significant control.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-08-14Address

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

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Incorporation

Memorandum articles.

Download
2019-09-30Resolution

Resolution.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Persons with significant control

Change to a person with significant control.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.