HOV GLOBAL SERVICES LIMITED
Overview
| Company Name | HOV GLOBAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03379665 |
| 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 HOV GLOBAL SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HOV GLOBAL SERVICES LIMITED located?
| Registered Office Address | Baronsmede The Avenue TW20 9AB Egham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HOV GLOBAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMR INSURANCE SERVICES LIMITED | Oct 10, 2007 | Oct 10, 2007 |
| RUBICON CLAIMS LIMITED | Dec 03, 2002 | Dec 03, 2002 |
| MISYS CLAIMS MANAGEMENT LIMITED | Feb 19, 2002 | Feb 19, 2002 |
| CWA CLAIMS SERVICES LIMITED | Sep 19, 1997 | Sep 19, 1997 |
| FINEDOCK LIMITED | Jun 02, 1997 | Jun 02, 1997 |
What are the latest accounts for HOV GLOBAL 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 HOV GLOBAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for HOV GLOBAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10 Pond Wood Close Northampton NN3 6DF to Baronsmede the Avenue Egham TW20 9AB on Apr 05, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jaymin Harshad Chhaya as a director on Nov 25, 2019 | 2 pages | AP01 | ||
Termination of appointment of James Gregory Reynolds as a director on Nov 25, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Jun 02, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||
Confirmation statement made on Jun 02, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||
Confirmation statement made on Jun 02, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of HOV GLOBAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHHAYA, Jaymin Harshad, Mr. | Director | The Avenue TW20 9AB Egham Baronsmede England | England | British | 208497240001 | |||||
| ROBU, Vitalie | Director | The Avenue TW20 9AB Egham Baronsmede England | England | British | 151583960001 | |||||
| BEAK, Jonathan | Secretary | Flat 1 24a Marshalsea Road SE1 1HF London | British | 82491650001 | ||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||
| PATEL, Pradipkumar Raojibhai, Mr. | Secretary | 15 Langside Crescent N14 7DS London | British | 74834670001 | ||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BINZAN, Vadim | Director | Devon Court Basking Ridge New Jersey 19 07920 United States | Usa | Romanian | 140884110001 | |||||
| BRANDON-CROSS, Bradley Mitchell | Director | 113 Castelnau SW13 9EL London | British | 127440580001 | ||||||
| CARRUTHERS, James Maxwell | Director | 118 East Road West Mersea CO5 8SA Colchester Essex | England | British | 54993740001 | |||||
| DAVIES, John Arwyn Lewis | Director | 4 Finwood Close B92 9QN Solihull West Midlands | British | 90344970001 | ||||||
| DAVIS, James Michael | Director | 22 Meadow Road Market Deeping PE6 8PF Peterborough Cambridgeshire | England | British | 17589470001 | |||||
| DAY, Richard Andrew | Director | 26 Bellflower Way Chandlers Ford SO53 4HN Eastleigh Hampshire | British | 77329930001 | ||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||
| JENKINS, Mark James | Director | 26 Church Street PE6 8DA Market Deeping Lincolnshire | British | 85924510001 | ||||||
| KING, Gary James | Director | The Coppice Brockhill Road WR14 4DL West Malvern Worcestershire | British | 5724060004 | ||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||
| O'LEARY, Michael Kevin | Director | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | 129193560001 | |||||
| PUTMAN, Helen Sarah | Director | Malting House Seven Star Green CO6 3QB Colchester Essex | England | British | 49356620001 | |||||
| RAJADHYAKSHA, Sunil | Director | 88 Wood Street EC2V 7AJ London Bryan Cave | Usa | Indian | 151592320001 | |||||
| REYNOLDS, James Gregory, Mr. | Director | West Desert Inn Rd Suite 102-452 NV 89117 Las Vegas 8550 Nevada Usa | United States | American | 174046020001 | |||||
| SALUJA, Akshay | Director | U-27/4ff Town Houses, Dlf City Phase 3 Gurgaon Haryana 122002 India | Indian | 123110450001 | ||||||
| SAMMES, Christopher Leonard | Director | 30 Maine Avenue Moor Park HA6 2LQ Northwood Middlesex | British | 106352030001 | ||||||
| SHERMAN, Antony | Director | 811 Eastern Avenue Newbury Park IG2 7RY Ilford Essex | England | British | 78776860001 | |||||
| SMITH, Gordon Saville | Director | 3 Tyler Way Thrapston NN14 4UE Kettering Northamptonshire | United Kingdom | British | 40969190001 | |||||
| SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | 1442450002 | |||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||
| WEBB, Stuart Michael | Director | 50 Burlescoombe Road SS1 3QE Thorpe Bay Essex | United Kingdom | British | 106673020001 | |||||
| WIGGINS, Martin Roger | Director | Harlequins 9 Mersea Avenue CO5 8JL West Mersea Essex | United Kingdom | British | 94737700001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HOV GLOBAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dataforce Interact Holdings Ltd | Jun 02, 2016 | Pond Wood Close Moulton Park Industrial Estate NN3 6DF Northampton 10 England | 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