HNVR HOLDCO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2024-02-05 View Report
Address. Old address: Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom. Change date: 2023-10-02. New address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW. 2023-10-02 View Report
Persons with significant control. Change date: 2023-10-01. Psc name: Hnvr Midco Limited. 2023-10-02 View Report
Mortgage. Charge creation date: 2023-08-17. Charge number: 102214760019. 2023-08-22 View Report
Mortgage. Charge number: 102214760018. Charge creation date: 2023-08-17. 2023-08-21 View Report
Mortgage. Charge creation date: 2023-08-02. Charge number: 102214760017. 2023-08-06 View Report
Officers. Appointment date: 2023-07-10. Officer name: Guillermo Jonas. 2023-07-17 View Report
Officers. Officer name: Peter Anthony Colin Catterall. Termination date: 2023-06-21. 2023-06-21 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Accounts type group. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Officers. Officer name: Miss Abigail Jane Dunning. Appointment date: 2022-03-14. 2022-03-22 View Report
Accounts. Accounts type group. 2021-12-30 View Report
Officers. Officer name: Simon Jon Nicholson. Termination date: 2021-11-16. 2021-11-25 View Report
Mortgage. Charge creation date: 2021-10-18. Charge number: 102214760016. 2021-10-28 View Report
Confirmation statement. Statement with updates. 2021-05-11 View Report
Mortgage. Charge creation date: 2021-02-19. Charge number: 102214760015. 2021-03-04 View Report
Mortgage. Charge number: 102214760014. Charge creation date: 2021-02-19. 2021-03-03 View Report
Address. New address: Tallis House 2 Tallis Street London EC4Y 0AB. Old address: 16 st. Martin's Le Grand London EC1A 4EN United Kingdom. Change date: 2021-01-27. 2021-01-27 View Report
Persons with significant control. Change date: 2021-01-25. Psc name: Hnvr Midco Limited. 2021-01-27 View Report
Capital. Capital allotment shares. 2021-01-22 View Report
Accounts. Accounts type group. 2021-01-11 View Report
Officers. Appointment date: 2020-12-17. Officer name: Stephen Nicholas Huntley. 2020-12-22 View Report
Officers. Officer name: Hafiz Lalani. Termination date: 2020-12-17. 2020-12-21 View Report
Mortgage. Charge creation date: 2020-07-08. Charge number: 102214760011. 2020-07-13 View Report
Mortgage. Charge number: 102214760012. Charge creation date: 2020-07-08. 2020-07-13 View Report
Mortgage. Charge creation date: 2020-07-08. Charge number: 102214760013. 2020-07-13 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Accounts. Accounts type group. 2020-02-06 View Report
Officers. Termination date: 2019-11-15. Officer name: Darren James Anniss. 2019-11-18 View Report
Officers. Appointment date: 2019-11-15. Officer name: Mr Simon Jon Nicholson. 2019-11-18 View Report
Address. New address: 16 st. Martin's Le Grand London EC1A 4EN. Change date: 2019-09-23. Old address: 27 Goswell Road London EC1M 7GT United Kingdom. 2019-09-23 View Report
Confirmation statement. Statement with updates. 2019-05-23 View Report
Capital. Description: Statement by Directors. 2019-04-04 View Report
Capital. Capital statement capital company with date currency figure. 2019-04-04 View Report
Insolvency. Description: Solvency Statement dated 04/04/19. 2019-04-04 View Report
Resolution. Description: Resolutions. 2019-04-04 View Report
Mortgage. Charge number: 102214760009. Charge creation date: 2019-04-01. 2019-04-04 View Report
Mortgage. Charge number: 102214760010. Charge creation date: 2019-04-01. 2019-04-04 View Report
Officers. Termination date: 2019-03-13. Officer name: Christopher James Good. 2019-03-14 View Report
Officers. Appointment date: 2019-03-13. Officer name: Peter Anthony Colin Catterall. 2019-03-14 View Report
Accounts. Accounts type group. 2019-02-15 View Report
Capital. Capital allotment shares. 2019-01-30 View Report
Capital. Capital allotment shares. 2018-08-10 View Report
Officers. Appointment date: 2018-07-17. Officer name: Mr Richard Stuart Wheatley. 2018-07-20 View Report
Capital. Capital allotment shares. 2018-07-18 View Report
Confirmation statement. Statement with updates. 2018-06-11 View Report
Officers. Officer name: Joanne Ellen Grant. Change date: 2018-06-06. 2018-06-06 View Report
Accounts. Accounts type group. 2018-03-08 View Report
Persons with significant control. Change date: 2018-02-16. Psc name: Hnvr Midco Limited. 2018-02-16 View Report