Advanced company searchLink opens in new window

HVIVO HOLDINGS LIMITED

Company number 08008725

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2024 PSC05 Change of details for Hvivo Plc as a person with significant control on 1 July 2024
01 Jul 2024 AD01 Registered office address changed from 40 Floor 24 Bank Street London E14 5NR England to 40 Bank Street Floor 24 London E14 5NR on 1 July 2024
01 Jul 2024 AD01 Registered office address changed from Queen Mary Bioenterprises Innovation Centre 42 New Road London E1 2AX to 40 Floor 24 Bank Street London E14 5NR on 1 July 2024
14 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
01 Aug 2023 AA Full accounts made up to 31 December 2022
20 Jul 2023 PSC05 Change of details for Open Orphan Plc as a person with significant control on 19 October 2022
03 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
08 Feb 2023 AP01 Appointment of Mr Yamin Khan as a director on 2 February 2023
08 Feb 2023 TM01 Termination of appointment of Cathal Friel as a director on 2 February 2023
08 Nov 2022 AP01 Appointment of Mr Stephen Mark Pinkerton as a director on 1 November 2022
08 Nov 2022 TM01 Termination of appointment of Leo Patrick Toole as a director on 1 November 2022
19 Oct 2022 CERTNM Company name changed hvivo LIMITED\certificate issued on 19/10/22
  • RES15 ‐ Change company name resolution on 2022-10-13
19 Oct 2022 CONNOT Change of name notice
22 Sep 2022 AA Full accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
08 Apr 2022 AD04 Register(s) moved to registered office address Queen Mary Bioenterprises Innovation Centre 42 New Road London E1 2AX
29 Sep 2021 AA Full accounts made up to 31 December 2020
01 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with updates
13 Jan 2021 TM01 Termination of appointment of Mark Robert Warne as a director on 11 December 2020
20 Nov 2020 TM02 Termination of appointment of Anesh Patel as a secretary on 1 November 2020
09 Jul 2020 TM01 Termination of appointment of Trevor Michael Phillips as a director on 30 June 2020
06 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
03 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
02 Apr 2020 AP01 Appointment of Mr Cathal Friel as a director on 1 April 2020
02 Apr 2020 AP01 Appointment of Mr Leo Patrick Toole as a director on 1 April 2020