HNVR HOLDCO LIMITED

10221476
7TH FLOOR TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HN

Documents

Documents
Date Category Description Pages
22 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Jun 2024 mortgage Registration of a charge 20 Buy now
14 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2024 accounts Annual Accounts 74 Buy now
02 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2023 mortgage Registration of a charge 15 Buy now
21 Aug 2023 mortgage Registration of a charge 20 Buy now
06 Aug 2023 mortgage Registration of a charge 39 Buy now
17 Jul 2023 officers Appointment of director (Guillermo Jonas) 2 Buy now
21 Jun 2023 officers Termination of appointment of director (Peter Anthony Colin Catterall) 1 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2022 accounts Annual Accounts 64 Buy now
12 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 officers Appointment of director (Miss Abigail Jane Dunning) 2 Buy now
30 Dec 2021 accounts Annual Accounts 68 Buy now
25 Nov 2021 officers Termination of appointment of director (Simon Jon Nicholson) 1 Buy now
28 Oct 2021 mortgage Registration of a charge 68 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Mar 2021 mortgage Registration of a charge 26 Buy now
03 Mar 2021 mortgage Registration of a charge 20 Buy now
27 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jan 2021 capital Return of Allotment of shares 3 Buy now
11 Jan 2021 accounts Annual Accounts 68 Buy now
22 Dec 2020 officers Appointment of director (Stephen Nicholas Huntley) 2 Buy now
21 Dec 2020 officers Termination of appointment of director (Hafiz Lalani) 1 Buy now
13 Jul 2020 mortgage Registration of a charge 20 Buy now
13 Jul 2020 mortgage Registration of a charge 31 Buy now
13 Jul 2020 mortgage Registration of a charge 48 Buy now
12 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 69 Buy now
18 Nov 2019 officers Termination of appointment of director (Darren James Anniss) 1 Buy now
18 Nov 2019 officers Appointment of director (Mr Simon Jon Nicholson) 2 Buy now
23 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Apr 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Apr 2019 capital Statement of capital (Section 108) 3 Buy now
04 Apr 2019 insolvency Solvency Statement dated 04/04/19 1 Buy now
04 Apr 2019 resolution Resolution 4 Buy now
04 Apr 2019 mortgage Registration of a charge 18 Buy now
04 Apr 2019 mortgage Registration of a charge 26 Buy now
14 Mar 2019 officers Appointment of director (Peter Anthony Colin Catterall) 2 Buy now
14 Mar 2019 officers Termination of appointment of director (Christopher James Good) 1 Buy now
15 Feb 2019 accounts Annual Accounts 70 Buy now
30 Jan 2019 capital Return of Allotment of shares 3 Buy now
10 Aug 2018 capital Return of Allotment of shares 3 Buy now
20 Jul 2018 officers Appointment of director (Mr Richard Stuart Wheatley) 2 Buy now
18 Jul 2018 capital Return of Allotment of shares 3 Buy now
11 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2018 officers Change of particulars for secretary (Joanne Ellen Grant) 1 Buy now
08 Mar 2018 accounts Annual Accounts 50 Buy now
16 Feb 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2018 officers Appointment of secretary (Joanne Ellen Grant) 2 Buy now
07 Feb 2018 capital Return of Allotment of shares 14 Buy now
07 Feb 2018 capital Return of Allotment of shares 8 Buy now
30 Jan 2018 mortgage Registration of a charge 18 Buy now
26 Jan 2018 capital Second Filing Capital Allotment Shares 7 Buy now
26 Jan 2018 miscellaneous Second filing of Confirmation Statement dated 07/06/2017 5 Buy now
26 Jan 2018 capital Second Filing Capital Allotment Shares 7 Buy now
26 Jan 2018 capital Second Filing Capital Allotment Shares 7 Buy now
26 Jan 2018 capital Return of Allotment of shares 4 Buy now
26 Jan 2018 capital Return of Allotment of shares 4 Buy now
05 Oct 2017 capital Return of Allotment of shares 4 Buy now
12 Sep 2017 mortgage Registration of a charge 24 Buy now
07 Sep 2017 mortgage Registration of a charge 18 Buy now
06 Jul 2017 capital Return of Allotment of shares 9 Buy now
06 Jul 2017 capital Return of Allotment of shares 9 Buy now
21 Jun 2017 capital Return of Allotment of shares 8 Buy now
20 Jun 2017 capital Return of Allotment of shares 8 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
07 Mar 2017 officers Appointment of director (Mr Darren James Anniss) 3 Buy now
07 Mar 2017 officers Termination of appointment of director (Jorge Quemada Saenz-Badillos) 2 Buy now
07 Nov 2016 mortgage Registration of a charge 24 Buy now
03 Nov 2016 capital Return of Allotment of shares 4 Buy now
26 Sep 2016 capital Return of Allotment of shares 4 Buy now
22 Sep 2016 mortgage Registration of a charge 44 Buy now
22 Sep 2016 mortgage Registration of a charge 63 Buy now
19 Sep 2016 mortgage Registration of a charge 32 Buy now
19 Sep 2016 mortgage Registration of a charge 105 Buy now
11 Jul 2016 incorporation Memorandum Articles 29 Buy now
11 Jul 2016 resolution Resolution 5 Buy now
27 Jun 2016 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Jun 2016 incorporation Incorporation Company 36 Buy now