HVIVO SERVICES LIMITED

HVIVO SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHVIVO SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02326557
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HVIVO SERVICES LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is HVIVO SERVICES LIMITED located?

    Registered Office Address
    40 Bank Street
    Floor 24
    E14 5NR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HVIVO SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RETROSCREEN VIROLOGY LIMITEDMay 23, 2002May 23, 2002
    RETROSCREEN LIMITEDMay 30, 1989May 30, 1989
    SHOTROD LIMITEDDec 08, 1988Dec 08, 1988

    What are the latest accounts for HVIVO SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HVIVO SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2027
    Next Confirmation Statement DueFeb 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2026
    OverdueNo

    What are the latest filings for HVIVO SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 02, 2026 with no updates

    3 pagesCS01

    Director's details changed for Dr Yamin Khan on Feb 02, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AF

    1 pagesAD03

    Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AF

    1 pagesAD02

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Change of details for Hvivo Holdings Limited as a person with significant control on Jul 01, 2024

    2 pagesPSC05

    Registered office address changed from , 40 Floor 24, Bank Street, London, E14 5NR, England to 40 Bank Street Floor 24 London E14 5NR on Jul 01, 2024

    1 pagesAD01

    Registered office address changed from , Queen Mary Bioenterprises Innovation Centre 42 New Road, London, E1 2AX to 40 Bank Street Floor 24 London E14 5NR on Jul 01, 2024

    1 pagesAD01

    Confirmation statement made on Feb 02, 2024 with updates

    4 pagesCS01

    Change of details for Hvivo Limited as a person with significant control on Oct 19, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Yamin Khan as a director on Feb 02, 2023

    2 pagesAP01

    Termination of appointment of Cathal Friel as a director on Feb 02, 2023

    1 pagesTM01

    Appointment of Mr Stephen Mark Pinkerton as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Leo Patrick Toole as a director on Nov 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    38 pagesAA

    Confirmation statement made on Mar 31, 2021 with updates

    4 pagesCS01

    Termination of appointment of Anesh Patel as a secretary on Nov 01, 2020

    1 pagesTM02

    Change of details for Hvivo Plc as a person with significant control on Apr 01, 2020

    2 pagesPSC05

    Termination of appointment of Trevor Michael Phillips as a director on Jun 30, 2020

    1 pagesTM01

    Who are the officers of HVIVO SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHAN, Yamin Mohammed, Dr
    Bank Street
    Floor 24
    E14 5NR London
    40
    England
    Director
    Bank Street
    Floor 24
    E14 5NR London
    40
    England
    EnglandBritish288457520001
    PINKERTON, Stephen Mark
    Bank Street
    Floor 24
    E14 5NR London
    40
    England
    Director
    Bank Street
    Floor 24
    E14 5NR London
    40
    England
    EnglandBritish,South African105711610002
    BACK, Soren Jan Mikael
    Flat 434 Clare Alexander House
    1 Walden Street
    E1 London
    Secretary
    Flat 434 Clare Alexander House
    1 Walden Street
    E1 London
    Finnish49007420001
    FRASER, Shelley Kim
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    Secretary
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    253882820001
    HOLMS, Rupert Donald
    71 Regents Park Road
    Primrose Hill
    NW1 8UY London
    Secretary
    71 Regents Park Road
    Primrose Hill
    NW1 8UY London
    British33145660001
    PATEL, Anesh
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    Secretary
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    261004030001
    PULLEN, Andrew Brian
    3 Shaftesbury Road
    BR3 3PW Beckenham
    Kent
    Secretary
    3 Shaftesbury Road
    BR3 3PW Beckenham
    Kent
    British36429940001
    SMITH, Andrew Paul
    Royal College Street
    NW1 0NH London
    2
    Secretary
    Royal College Street
    NW1 0NH London
    2
    British116722750002
    SNAPE, Ronald Brent Rodgers
    13 Discovery Walk
    W1J 6DW London
    Secretary
    13 Discovery Walk
    W1J 6DW London
    British69458410005
    YEATMAN, Graham Edward
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    United Kingdom
    Secretary
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    United Kingdom
    167120290001
    ALDRED, Keith, Dr
    42 Station Road
    CM16 4HN Epping
    Essex
    Director
    42 Station Road
    CM16 4HN Epping
    Essex
    United KingdomBritish32495510001
    CAMPBELL, Bruce, Dr
    Hodgkin Building
    Kings College Guys Campus
    SE1 1UL London
    Director
    Hodgkin Building
    Kings College Guys Campus
    SE1 1UL London
    British117649130001
    CURTIS, Dean Simon
    69 Greenway
    Totteridge
    N20 8EL London
    Director
    69 Greenway
    Totteridge
    N20 8EL London
    United KingdomBritish76894410001
    DENNY, Kym
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    United Kingdom
    Director
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    United Kingdom
    EnglandAmerican156870450005
    FRIEL, Cathal
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    Director
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    IrelandIrish268818060001
    HOLMS, Rupert Donald
    71 Regents Park Road
    Primrose Hill
    NW1 8UY London
    Director
    71 Regents Park Road
    Primrose Hill
    NW1 8UY London
    British33145660001
    LAMBKIN, Robert, Dr
    14 Southampton Street
    BN2 9UT Brighton
    Director
    14 Southampton Street
    BN2 9UT Brighton
    British64001580002
    LYON, Stephen John
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    West Yorkshire
    Director
    Leeds Innovation Centre
    103 Clarendon Road
    LS2 9DF Leeds
    West Yorkshire
    EnglandBritish83882200002
    NORWOOD, David Robert
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    United Kingdom
    Director
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    United Kingdom
    IrelandBritish161041440003
    OXFORD, John Sidney
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    United Kingdom
    Director
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    United Kingdom
    EnglandBritish13491740001
    PERRIN, Charles John
    4 Holford Road
    Hampstead
    NW3 1AD London
    Director
    4 Holford Road
    Hampstead
    NW3 1AD London
    United KingdomBritish3241040001
    PHILLIPS, Trevor Michael
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    Director
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    EnglandBritish199317050002
    QUEST, Caroline Anne
    35 Brookland Hill
    NW11 6DU London
    Director
    35 Brookland Hill
    NW11 6DU London
    EnglandBritish66333770001
    SMITH, Andrew Paul
    Royal College Street
    NW1 0NH London
    2
    Director
    Royal College Street
    NW1 0NH London
    2
    British116722750002
    TOOLE, Leo Patrick
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    Director
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    IrelandIrish267941240001
    TRAVERS CLARKE, John
    6 Ashley Gardens
    Ambrosden Avenue
    SW1P 1QD London
    Director
    6 Ashley Gardens
    Ambrosden Avenue
    SW1P 1QD London
    EnglandBritish2680980001
    TURNER, William
    Royal College Street
    NW1 0NH London
    2
    Director
    Royal College Street
    NW1 0NH London
    2
    British139269340001
    YEATMAN, Graham Edward
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    United Kingdom
    Director
    42 New Road
    E1 2AX London
    Queen Mary Bioenterprises Innovation Centre
    United Kingdom
    EnglandBritish116148090001
    AQUARIUS EQUITY DIRECTOR LIMITED
    Gartside Street
    M3 3EL Manchester
    74
    United Kingdom
    Director
    Gartside Street
    M3 3EL Manchester
    74
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05169053
    146319830001
    IP2IPO SERVICES LIMITED
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Director
    Cornhill
    EC3V 3ND London
    24
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05325867
    122951520001

    Who are the persons with significant control of HVIVO SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    40 Bank Street
    E14 5NR London
    Floor 24
    United Kingdom
    Apr 06, 2016
    40 Bank Street
    E14 5NR London
    Floor 24
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08008725
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0