HNVR HOLDCO LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760004 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760019 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760007 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760013 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760018 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760015 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760020 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760002 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760005 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760001 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760003 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760006 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760008 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760014 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760010 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760016 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760011 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760012 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760009 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 102214760017 in full

View Document

04/03/254 March 2025 Second filing for the termination of Stephen Nicholas Huntley as a director

View Document

04/03/254 March 2025 Second filing for the termination of Guillermo Jonas as a director

View Document

28/02/2528 February 2025 Second filing for the appointment of Brendan Martin Brennan as a director

View Document

27/02/2527 February 2025 Resolutions

View Document

20/02/2520 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Termination of appointment of Guillermo Jonas as a director on 2025-02-10

View Document

12/02/2512 February 2025 Appointment of Brendan Martin Brennan as a director on 2025-02-10

View Document

12/02/2512 February 2025 Termination of appointment of Stephen Nicholas Huntley as a director on 2025-02-10

View Document

05/02/255 February 2025 Group of companies' accounts made up to 2024-09-30

View Document

22/07/2422 July 2024 Change of details for Hnvr Midco Limited as a person with significant control on 2024-07-20

View Document

22/07/2422 July 2024 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 2024-07-22

View Document

11/06/2411 June 2024 Registration of charge 102214760020, created on 2024-05-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

05/02/245 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Change of details for Hnvr Midco Limited as a person with significant control on 2023-10-01

View Document

02/10/232 October 2023 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 2023-10-02

View Document

22/08/2322 August 2023 Registration of charge 102214760019, created on 2023-08-17

View Document

21/08/2321 August 2023 Registration of charge 102214760018, created on 2023-08-17

View Document

06/08/236 August 2023 Registration of charge 102214760017, created on 2023-08-02

View Document

17/07/2317 July 2023 Appointment of Guillermo Jonas as a director on 2023-07-10

View Document

21/06/2321 June 2023 Termination of appointment of Peter Anthony Colin Catterall as a director on 2023-06-21

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

08/12/228 December 2022 Group of companies' accounts made up to 2022-09-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-09-30

View Document

25/11/2125 November 2021 Termination of appointment of Simon Jon Nicholson as a director on 2021-11-16

View Document

28/10/2128 October 2021 Registration of charge 102214760016, created on 2021-10-18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

04/04/194 April 2019 STATEMENT BY DIRECTORS

View Document

04/04/194 April 2019 04/04/19 STATEMENT OF CAPITAL EUR 9262724.78

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102214760010

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102214760009

View Document

04/04/194 April 2019 SOLVENCY STATEMENT DATED 04/04/19

View Document

04/04/194 April 2019 CANCELLATION OF SHARE PREMIUM ACCOUNT 04/03/2019

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED PETER ANTHONY COLIN CATTERALL

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOOD

View Document

15/02/1915 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 21/01/19 STATEMENT OF CAPITAL EUR 9262724.78

View Document

10/08/1810 August 2018 10/08/18 STATEMENT OF CAPITAL EUR 9247979.34

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR RICHARD STUART WHEATLEY

View Document

18/07/1818 July 2018 17/07/18 STATEMENT OF CAPITAL EUR 9245146.34

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

06/06/186 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELLEN GRANT / 06/06/2018

View Document

08/03/188 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / HNVR MIDCO LIMITED / 16/02/2018

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM WARWICK COURT 5 PATERNOSTER SQUARE LONDON EC4M 7AG UNITED KINGDOM

View Document

12/02/1812 February 2018 SECRETARY APPOINTED JOANNE ELLEN GRANT

View Document

07/02/187 February 2018 07/06/17 STATEMENT OF CAPITAL EUR 874133.82

View Document

07/02/187 February 2018 07/06/17 STATEMENT OF CAPITAL EUR 907984.71

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102214760008

View Document

26/01/1826 January 2018 07/03/17 STATEMENT OF CAPITAL EUR 860087.87

View Document

26/01/1826 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2017

View Document

26/01/1826 January 2018 19/12/16 STATEMENT OF CAPITAL EUR 860037.87

View Document

05/10/175 October 2017 26/09/17 STATEMENT OF CAPITAL EUR 7948171.38

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102214760007

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 102214760006

View Document

06/07/176 July 2017 07/06/17 STATEMENT OF CAPITAL EUR 907984.71

View Document

06/07/176 July 2017 07/06/17 STATEMENT OF CAPITAL EUR 874133.82

View Document

21/06/1721 June 2017 07/06/17 STATEMENT OF CAPITAL EUR 874133.82

View Document

20/06/1720 June 2017 07/06/17 STATEMENT OF CAPITAL EUR 907984.71

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR JORGE QUEMADA SAENZ-BADILLOS

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR DARREN JAMES ANNISS

View Document

07/11/167 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102214760005

View Document

03/11/163 November 2016 20/10/16 STATEMENT OF CAPITAL EUR 764297.87

View Document

26/09/1626 September 2016 12/09/16 STATEMENT OF CAPITAL EUR 764297.87

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102214760003

View Document

22/09/1622 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102214760004

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102214760002

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102214760001

View Document

11/07/1611 July 2016 ALTER ARTICLES 04/07/2016

View Document

11/07/1611 July 2016 ARTICLES OF ASSOCIATION

View Document

27/06/1627 June 2016 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

08/06/168 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company