Advanced company searchLink opens in new window

HNVR TOPCO LIMITED

Company number 10209686

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 Feb 2025 SH01 Statement of capital following an allotment of shares on 11 February 2025
  • EUR 1,179,529.35
20 Feb 2025 MA Memorandum and Articles of Association
12 Feb 2025 AP01 Appointment of Brendan Martin Brennan as a director on 10 February 2025
12 Feb 2025 TM01 Termination of appointment of Stephen Nicholas Huntley as a director on 10 February 2025
12 Feb 2025 TM01 Termination of appointment of Guillermo Jonas as a director on 10 February 2025
22 Jul 2024 AD01 Registered office address changed from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 7th Floor Tower 42 25 Old Broad Street London EC2N 1HN on 22 July 2024
14 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
16 Feb 2024 PSC05 Change of details for Hbg Limited as a person with significant control on 8 February 2024
05 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
02 Oct 2023 AD01 Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 2 October 2023
29 Sep 2023 SH19 Statement of capital on 29 September 2023
  • EUR 28,479,529.34
29 Sep 2023 SH20 Statement by Directors
29 Sep 2023 CAP-SS Solvency Statement dated 29/09/23
29 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 29/09/2023
17 Jul 2023 AP01 Appointment of Guillermo Jonas as a director on 10 July 2023
21 Jun 2023 TM01 Termination of appointment of Peter Anthony Colin Catterall as a director on 21 June 2023
15 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
08 Dec 2022 AA Group of companies' accounts made up to 30 September 2022
12 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
22 Mar 2022 AP01 Appointment of Miss Abigail Jane Dunning as a director on 14 March 2022
30 Dec 2021 AA Group of companies' accounts made up to 30 September 2021
25 Nov 2021 TM01 Termination of appointment of Simon Jon Nicholson as a director on 16 November 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
27 Jan 2021 AD01 Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021
11 Jan 2021 AA Group of companies' accounts made up to 30 September 2020