Advanced company searchLink opens in new window

HNVR HOLDCO LIMITED

Company number 10221476

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)
04 Mar 2021 MR01 Registration of charge 102214760015, created on 19 February 2021
03 Mar 2021 MR01 Registration of charge 102214760014, created on 19 February 2021
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
27 Jan 2021 PSC05 Change of details for Hnvr Midco Limited as a person with significant control on 25 January 2021
22 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • EUR 11,000,921.27
11 Jan 2021 AA Group of companies' accounts made up to 30 September 2020
22 Dec 2020 AP01 Appointment of Stephen Nicholas Huntley as a director on 17 December 2020
21 Dec 2020 TM01 Termination of appointment of Hafiz Lalani as a director on 17 December 2020
13 Jul 2020 MR01 Registration of charge 102214760011, created on 8 July 2020
13 Jul 2020 MR01 Registration of charge 102214760012, created on 8 July 2020
13 Jul 2020 MR01 Registration of charge 102214760013, created on 8 July 2020
12 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
06 Feb 2020 AA Group of companies' accounts made up to 30 September 2019
18 Nov 2019 TM01 Termination of appointment of Darren James Anniss as a director on 15 November 2019
18 Nov 2019 AP01 Appointment of Mr Simon Jon Nicholson as a director on 15 November 2019
23 Sep 2019 AD01 Registered office address changed from 27 Goswell Road London EC1M 7GT United Kingdom to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019
23 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
04 Apr 2019 SH20 Statement by Directors
04 Apr 2019 SH19 Statement of capital on 4 April 2019
  • EUR 9,262,724.78
04 Apr 2019 CAP-SS Solvency Statement dated 04/04/19
04 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 04/03/2019
04 Apr 2019 MR01 Registration of charge 102214760009, created on 1 April 2019
04 Apr 2019 MR01 Registration of charge 102214760010, created on 1 April 2019
14 Mar 2019 AP01 Appointment of Peter Anthony Colin Catterall as a director on 13 March 2019
14 Mar 2019 TM01 Termination of appointment of Christopher James Good as a director on 13 March 2019