UKBizDB.co.uk

HIVAN LIMITED

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

This company is commonly known as Hivan Limited. The company was founded 24 years ago and was given the registration number 03981430. The firm's registered office is in CHELMSFORD. You can find them at 85 Springfield Road, , Chelmsford, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HIVAN LIMITED
Company Number:03981430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:27 April 2000
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:85 Springfield Road, Chelmsford, CM2 6JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Springfield Road, Chelmsford, England, CM2 6JL

Director09 May 2014Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 April 2000Active
38 Wigmore Street, London, W1U 2HA

Corporate Nominee Secretary27 April 2000Active
38, Wigmore Street, London, United Kingdom, W1U 2HA

Director01 August 2010Active
1, Yonge Close, Boreham, Chelmsford, United Kingdom, CM33GY

Director29 November 2011Active
66 Wigmore Street, London, W1U 2HQ

Director27 April 2000Active
38 Wigmore Street, London, W1U 2HA

Corporate Director10 December 2001Active

People with Significant Control

Mr Khabarov Viacheslav
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:Russian
Address:85, Springfield Road, Chelmsford, CM2 6JL
Nature of control:
  • Significant influence or control
Mr Kobzar Ivan
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:Russian
Address:85, Springfield Road, Chelmsford, CM2 6JL
Nature of control:
  • Significant influence or control
Mrs Khabarova Olesya
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:Russian
Address:85, Springfield Road, Chelmsford, CM2 6JL
Nature of control:
  • Significant influence or control
Mr Titov Aleksandr
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:Russian
Address:85, Springfield Road, Chelmsford, CM2 6JL
Nature of control:
  • Significant influence or control
Mr Karger Konstantin
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:Russian
Address:85, Springfield Road, Chelmsford, CM2 6JL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-01-11Dissolution

Dissolved compulsory strike off suspended.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Persons with significant control

Notification of a person with significant control statement.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-15Officers

Change person director company with change date.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Address

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

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Officers

Termination director company with name termination date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Officers

Appoint person director company with name.

Download
2013-09-27Accounts

Accounts with accounts type total exemption small.

Download
2013-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-28Accounts

Accounts with accounts type total exemption small.

Download
2012-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.