UKBizDB.co.uk

HNVR HOLDCO LIMITED

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

This company is commonly known as Hnvr Holdco Limited. The company was founded 7 years ago and was given the registration number 10221476. The firm's registered office is in LONDON. You can find them at 16 St. Martin's Le Grand, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HNVR HOLDCO LIMITED
Company Number:10221476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:16 St. Martin's Le Grand, London, United Kingdom, EC1A 4EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary05 February 2018Active
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director14 March 2022Active
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director17 December 2020Active
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director10 July 2023Active
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director17 July 2018Active
10th Floor C P House, 97-107 Uxbridge Road, London, United Kingdom, W5 5TL

Director10 January 2017Active
Tallis House, 2 Tallis Street, London, United Kingdom, EC4Y 0AB

Director13 March 2019Active
Warwick Court, 5 Paternoster Square, London, United Kingdom, EC4M 7AG

Director08 June 2016Active
40 Portman Square, London, United Kingdom, W1H 6LT

Director08 June 2016Active
Tallis House, 2 Tallis Street, London, United Kingdom, EC4Y 0AB

Director15 November 2019Active
C/ Del Pinar, 7-5 Dcha, Madrid, Spain, 28006

Director08 June 2016Active

People with Significant Control

Hnvr Midco Limited
Notified on:08 June 2016
Status:Active
Country of residence:United Kingdom
Address:12th Floor, Broadgate Tower, London, United Kingdom, EC2A 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type group.

Download
2023-10-02Address

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

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type group.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Address

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

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-22Capital

Capital allotment shares.

Download
2021-01-11Accounts

Accounts with accounts type group.

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.