HVIVO SERVICES LIMITED
Overview
| Company Name | HVIVO SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02326557 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HVIVO SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RETROSCREEN VIROLOGY LIMITED | May 23, 2002 | May 23, 2002 |
| RETROSCREEN LIMITED | May 30, 1989 | May 30, 1989 |
| SHOTROD LIMITED | Dec 08, 1988 | Dec 08, 1988 |
What are the latest accounts for HVIVO SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HVIVO SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Feb 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2026 |
| Overdue | No |
What are the latest filings for HVIVO SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 02, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Yamin Khan on Feb 02, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location The Walbrook Building 25 Walbrook London EC4N 8AF | 1 pages | AD03 | ||
Register inspection address has been changed to The Walbrook Building 25 Walbrook London EC4N 8AF | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Change of details for Hvivo Holdings Limited as a person with significant control on Jul 01, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 02, 2024 with updates | 4 pages | CS01 | ||
Change of details for Hvivo Limited as a person with significant control on Oct 19, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Yamin Khan as a director on Feb 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Cathal Friel as a director on Feb 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stephen Mark Pinkerton as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Leo Patrick Toole as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Anesh Patel as a secretary on Nov 01, 2020 | 1 pages | TM02 | ||
Change of details for Hvivo Plc as a person with significant control on Apr 01, 2020 | 2 pages | PSC05 | ||
Termination of appointment of Trevor Michael Phillips as a director on Jun 30, 2020 | 1 pages | TM01 | ||
Who are the officers of HVIVO SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KHAN, Yamin Mohammed, Dr | Director | Bank Street Floor 24 E14 5NR London 40 England | England | British | 288457520001 | |||||||||
| PINKERTON, Stephen Mark | Director | Bank Street Floor 24 E14 5NR London 40 England | England | British,South African | 105711610002 | |||||||||
| BACK, Soren Jan Mikael | Secretary | Flat 434 Clare Alexander House 1 Walden Street E1 London | Finnish | 49007420001 | ||||||||||
| FRASER, Shelley Kim | Secretary | 42 New Road E1 2AX London Queen Mary Bioenterprises Innovation Centre | 253882820001 | |||||||||||
| HOLMS, Rupert Donald | Secretary | 71 Regents Park Road Primrose Hill NW1 8UY London | British | 33145660001 | ||||||||||
| PATEL, Anesh | Secretary | 42 New Road E1 2AX London Queen Mary Bioenterprises Innovation Centre | 261004030001 | |||||||||||
| PULLEN, Andrew Brian | Secretary | 3 Shaftesbury Road BR3 3PW Beckenham Kent | British | 36429940001 | ||||||||||
| SMITH, Andrew Paul | Secretary | Royal College Street NW1 0NH London 2 | British | 116722750002 | ||||||||||
| SNAPE, Ronald Brent Rodgers | Secretary | 13 Discovery Walk W1J 6DW London | British | 69458410005 | ||||||||||
| YEATMAN, Graham Edward | Secretary | 42 New Road E1 2AX London Queen Mary Bioenterprises Innovation Centre United Kingdom | 167120290001 | |||||||||||
| ALDRED, Keith, Dr | Director | 42 Station Road CM16 4HN Epping Essex | United Kingdom | British | 32495510001 | |||||||||
| CAMPBELL, Bruce, Dr | Director | Hodgkin Building Kings College Guys Campus SE1 1UL London | British | 117649130001 | ||||||||||
| CURTIS, Dean Simon | Director | 69 Greenway Totteridge N20 8EL London | United Kingdom | British | 76894410001 | |||||||||
| DENNY, Kym | Director | 42 New Road E1 2AX London Queen Mary Bioenterprises Innovation Centre United Kingdom | England | American | 156870450005 | |||||||||
| FRIEL, Cathal | Director | 42 New Road E1 2AX London Queen Mary Bioenterprises Innovation Centre | Ireland | Irish | 268818060001 | |||||||||
| HOLMS, Rupert Donald | Director | 71 Regents Park Road Primrose Hill NW1 8UY London | British | 33145660001 | ||||||||||
| LAMBKIN, Robert, Dr | Director | 14 Southampton Street BN2 9UT Brighton | British | 64001580002 | ||||||||||
| LYON, Stephen John | Director | Leeds Innovation Centre 103 Clarendon Road LS2 9DF Leeds West Yorkshire | England | British | 83882200002 | |||||||||
| NORWOOD, David Robert | Director | 42 New Road E1 2AX London Queen Mary Bioenterprises Innovation Centre United Kingdom | Ireland | British | 161041440003 | |||||||||
| OXFORD, John Sidney | Director | 42 New Road E1 2AX London Queen Mary Bioenterprises Innovation Centre United Kingdom | England | British | 13491740001 | |||||||||
| PERRIN, Charles John | Director | 4 Holford Road Hampstead NW3 1AD London | United Kingdom | British | 3241040001 | |||||||||
| PHILLIPS, Trevor Michael | Director | 42 New Road E1 2AX London Queen Mary Bioenterprises Innovation Centre | England | British | 199317050002 | |||||||||
| QUEST, Caroline Anne | Director | 35 Brookland Hill NW11 6DU London | England | British | 66333770001 | |||||||||
| SMITH, Andrew Paul | Director | Royal College Street NW1 0NH London 2 | British | 116722750002 | ||||||||||
| TOOLE, Leo Patrick | Director | 42 New Road E1 2AX London Queen Mary Bioenterprises Innovation Centre | Ireland | Irish | 267941240001 | |||||||||
| TRAVERS CLARKE, John | Director | 6 Ashley Gardens Ambrosden Avenue SW1P 1QD London | England | British | 2680980001 | |||||||||
| TURNER, William | Director | Royal College Street NW1 0NH London 2 | British | 139269340001 | ||||||||||
| YEATMAN, Graham Edward | Director | 42 New Road E1 2AX London Queen Mary Bioenterprises Innovation Centre United Kingdom | England | British | 116148090001 | |||||||||
| AQUARIUS EQUITY DIRECTOR LIMITED | Director | Gartside Street M3 3EL Manchester 74 United Kingdom |
| 146319830001 | ||||||||||
| IP2IPO SERVICES LIMITED | Director | Cornhill EC3V 3ND London 24 United Kingdom |
| 122951520001 |
Who are the persons with significant control of HVIVO SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hvivo Holdings Limited | Apr 06, 2016 | 40 Bank Street E14 5NR London Floor 24 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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