HNVR TOPCO LIMITED
Status | ACTIVE |
Company No. | 10209686 |
Category | Private Limited Company |
Incorporated | 01 Jun 2016 |
Age | 7 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HNVR TOPCO LIMITED is an active private limited company with number 10209686. It was incorporated 7 years, 11 months, 20 days ago, on 01 June 2016. The company address is 12th Floor Broadgate Tower 12th Floor Broadgate Tower, London, EC2A 2EW, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 11 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-11
Documents
Change to a person with significant control
Date: 16 Feb 2024
Action Date: 08 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-08
Psc name: Hbg Limited
Documents
Accounts with accounts type group
Date: 05 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-02
Old address: Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
New address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW
Documents
Capital statement capital company with date currency figure
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Capital
Type: SH19
Capital : 28,479,529.34 EUR
Date: 2023-09-29
Documents
Legacy
Date: 29 Sep 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 29 Sep 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 29/09/23
Documents
Resolution
Date: 29 Sep 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-10
Officer name: Guillermo Jonas
Documents
Termination director company with name termination date
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-21
Officer name: Peter Anthony Colin Catterall
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 11 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-11
Documents
Accounts with accounts type group
Date: 08 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Appoint person director company with name date
Date: 22 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Abigail Jane Dunning
Appointment date: 2022-03-14
Documents
Accounts with accounts type group
Date: 30 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 25 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Jon Nicholson
Termination date: 2021-11-16
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Old address: 16 st. Martin's Le Grand London EC1A 4EN United Kingdom
New address: Tallis House 2 Tallis Street London EC4Y 0AB
Change date: 2021-01-27
Documents
Accounts with accounts type group
Date: 11 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 22 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-17
Officer name: Stephen Nicholas Huntley
Documents
Termination director company with name termination date
Date: 21 Dec 2020
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-17
Officer name: Hafiz Lalani
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Accounts with accounts type group
Date: 20 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Jon Nicholson
Appointment date: 2019-11-15
Documents
Termination director company with name termination date
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-15
Officer name: Darren James Anniss
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-23
Old address: 27 Goswell Road London EC1M 7GT United Kingdom
New address: 16 st. Martin's Le Grand London EC1A 4EN
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Good
Termination date: 2019-03-13
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-13
Officer name: Peter Anthony Colin Catterall
Documents
Accounts with accounts type group
Date: 01 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital allotment shares
Date: 30 Jan 2019
Action Date: 21 Jan 2019
Category: Capital
Type: SH01
Capital : 28,479,529.34 EUR
Date: 2019-01-21
Documents
Capital allotment shares
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Capital
Type: SH01
Date: 2018-08-10
Capital : 28,478,125.58 EUR
Documents
Capital allotment shares
Date: 27 Jul 2018
Action Date: 17 Jul 2018
Category: Capital
Type: SH01
Date: 2018-07-17
Capital : 28,475,292.58 EUR
Documents
Appoint person director company with name date
Date: 20 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Stuart Wheatley
Appointment date: 2018-07-17
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change person secretary company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-06-06
Officer name: Joanne Ellen Grant
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-16
Old address: Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom
New address: 27 Goswell Road London EC1M 7GT
Documents
Accounts with accounts type group
Date: 14 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person secretary company with name date
Date: 13 Feb 2018
Action Date: 05 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-02-05
Officer name: Joanne Ellen Grant
Documents
Second filing capital allotment shares
Date: 25 Jan 2018
Action Date: 07 Jun 2017
Category: Capital
Type: RP04SH01
Capital : 1,055,436.39 EUR
Date: 2017-06-07
Documents
Second filing capital allotment shares
Date: 25 Jan 2018
Action Date: 07 Jun 2017
Category: Capital
Type: RP04SH01
Capital : 1,021,585.50 EUR
Date: 2017-06-07
Documents
Legacy
Date: 25 Jan 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 31/05/2017
Documents
Capital allotment shares
Date: 25 Jan 2018
Action Date: 07 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-07
Capital : 862,862.73 EUR
Documents
Capital allotment shares
Date: 25 Jan 2018
Action Date: 19 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-19
Capital : 862,812.73 EUR
Documents
Resolution
Date: 20 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Oct 2017
Action Date: 03 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-03
Capital : 28,299,186.39 EUR
Documents
Capital allotment shares
Date: 07 Oct 2017
Action Date: 03 Oct 2017
Category: Capital
Type: SH01
Date: 2017-10-03
Capital : 28,355,436.39 EUR
Documents
Capital allotment shares
Date: 06 Jul 2017
Action Date: 07 Jun 2017
Category: Capital
Type: SH01
Capital : 965,335.50 GBP
Date: 2017-06-07
Documents
Capital allotment shares
Date: 06 Jul 2017
Action Date: 07 Jun 2017
Category: Capital
Type: SH01
Capital : 999,186.39 EUR
Date: 2017-06-07
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jorge Quemada Saenz-Badillos
Termination date: 2017-01-10
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 10 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren James Anniss
Appointment date: 2017-01-10
Documents
Capital allotment shares
Date: 03 Nov 2016
Action Date: 20 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-20
Capital : 806,612.73 EUR
Documents
Capital allotment shares
Date: 24 Oct 2016
Action Date: 12 Sep 2016
Category: Capital
Type: SH01
Date: 2016-09-12
Capital : 767,072.73 EUR
Documents
Change account reference date company current extended
Date: 27 Jun 2016
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-09-30
Documents
Some Companies
AD HOC MEDIA & INVESTMENT CONSULTANCY LIMITED
21 WHITMAN HOUSE,LONDON,E2 0HF
Number: | 07562787 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRISTOL WAY,WARWICK,CV35 9TJ
Number: | 07777978 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5, UNIT 4 BENTON OFFICE PARK,HORBURY,WF4 5RA
Number: | 09156760 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 09603545 |
Status: | ACTIVE |
Category: | Private Limited Company |
GO IT LOCAL INVESTMENTS LIMITED
51 - 52,BIRMINGHAM,B15 1TH
Number: | 08858791 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 NELSON STREET,LEICESTER,LE1 7BA
Number: | 08590126 |
Status: | ACTIVE |
Category: | Private Limited Company |