HNVR MIDCO LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

11/04/2511 April 2025 Notification of Hbx Group International Plc as a person with significant control on 2025-03-14

View Document

11/04/2511 April 2025 Cessation of Hnvr Topco Limited as a person with significant control on 2025-03-14

View Document

31/03/2531 March 2025 Satisfaction of charge 099573770002 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 099573770008 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 099573770001 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 099573770003 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 099573770005 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 099573770007 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 099573770006 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 099573770004 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 Stephen Nicholas Huntley as a director on 2025-02-10

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

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

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

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

View Document

11/06/2411 June 2024 Registration of charge 099573770008, 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 Topco 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

29/09/2329 September 2023

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023 Statement of capital on 2023-09-29

View Document

21/08/2321 August 2023 Registration of charge 099573770007, created on 2023-08-17

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

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

View Document

04/04/194 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099573770004

View Document

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

View Document

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

View Document

18/02/1918 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 2225312.97

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

10/08/1810 August 2018 10/08/18 STATEMENT OF CAPITAL EUR 2210567.53

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 2207734.53

View Document

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

View Document

07/03/187 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 TOPCO 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 910759.57

View Document

07/02/187 February 2018 07/06/17 STATEMENT OF CAPITAL EUR 876908.68

View Document

30/01/1830 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099573770003

View Document

26/01/1826 January 2018 07/03/17 STATEMENT OF CAPITAL EUR 862862.73

View Document

26/01/1826 January 2018 19/12/16 STATEMENT OF CAPITAL EUR 862812.73

View Document

26/01/1826 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2017

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

16/11/1716 November 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/01/2017

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099573770002

View Document

06/07/176 July 2017 07/06/17 STATEMENT OF CAPITAL GBP 876908.68

View Document

06/07/176 July 2017 07/06/17 STATEMENT OF CAPITAL EUR 910759.57

View Document

20/06/1720 June 2017 07/06/17 STATEMENT OF CAPITAL EUR 876908.68

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1720 June 2017 07/06/17 STATEMENT OF CAPITAL EUR 910759.57

View Document

08/03/178 March 2017 DIRECTOR APPOINTED DARREN JAMES ANNISS

View Document

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

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

03/11/163 November 2016 20/10/16 STATEMENT OF CAPITAL GBP 806612.73

View Document

24/10/1624 October 2016 12/09/16 STATEMENT OF CAPITAL EUR 767072.73

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099573770001

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR VIVIANA CASTRO

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 CURRSHO FROM 31/01/2017 TO 30/09/2016

View Document

14/06/1614 June 2016 COMPANY NAME CHANGED GNVA ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 14/06/16

View Document

14/06/1614 June 2016 ADOPT ARTICLES 07/06/2016

View Document

09/06/169 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/169 May 2016 DIRECTOR APPOINTED JORGE QUEMADA SAENZ-BADILLOS

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS RAILHAC

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MS VIVIANA CASTRO

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED HAFIZ LALANI

View Document

27/01/1627 January 2016 ADOPT ARTICLES 19/01/2016

View Document

18/01/1618 January 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