HOV GLOBAL SERVICES LIMITED

HOV GLOBAL SERVICES LIMITED

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

    Company NameHOV GLOBAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03379665
    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 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 AddressNo

    What were the previous names of HOV GLOBAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMR INSURANCE SERVICES LIMITEDOct 10, 2007Oct 10, 2007
    RUBICON CLAIMS LIMITEDDec 03, 2002Dec 03, 2002
    MISYS CLAIMS MANAGEMENT LIMITED Feb 19, 2002Feb 19, 2002
    CWA CLAIMS SERVICES LIMITEDSep 19, 1997Sep 19, 1997
    FINEDOCK LIMITEDJun 02, 1997Jun 02, 1997

    What are the latest accounts for HOV GLOBAL 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 HOV GLOBAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for HOV GLOBAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 10 Pond Wood Close Northampton NN3 6DF to Baronsmede the Avenue Egham TW20 9AB on Apr 05, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jaymin Harshad Chhaya as a director on Nov 25, 2019

    2 pagesAP01

    Termination of appointment of James Gregory Reynolds as a director on Nov 25, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Jun 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Jun 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Confirmation statement made on Jun 02, 2017 with updates

    4 pagesCS01

    Who are the officers of HOV GLOBAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHHAYA, Jaymin Harshad, Mr.
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    Director
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    EnglandBritish208497240001
    ROBU, Vitalie
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    Director
    The Avenue
    TW20 9AB Egham
    Baronsmede
    England
    EnglandBritish151583960001
    BEAK, Jonathan
    Flat 1 24a Marshalsea Road
    SE1 1HF London
    Secretary
    Flat 1 24a Marshalsea Road
    SE1 1HF London
    British82491650001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    PATEL, Pradipkumar Raojibhai, Mr.
    15 Langside Crescent
    N14 7DS London
    Secretary
    15 Langside Crescent
    N14 7DS London
    British74834670001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BINZAN, Vadim
    Devon Court
    Basking Ridge
    New Jersey
    19
    07920
    United States
    Director
    Devon Court
    Basking Ridge
    New Jersey
    19
    07920
    United States
    UsaRomanian140884110001
    BRANDON-CROSS, Bradley Mitchell
    113 Castelnau
    SW13 9EL London
    Director
    113 Castelnau
    SW13 9EL London
    British127440580001
    CARRUTHERS, James Maxwell
    118 East Road
    West Mersea
    CO5 8SA Colchester
    Essex
    Director
    118 East Road
    West Mersea
    CO5 8SA Colchester
    Essex
    EnglandBritish54993740001
    DAVIES, John Arwyn Lewis
    4 Finwood Close
    B92 9QN Solihull
    West Midlands
    Director
    4 Finwood Close
    B92 9QN Solihull
    West Midlands
    British90344970001
    DAVIS, James Michael
    22 Meadow Road
    Market Deeping
    PE6 8PF Peterborough
    Cambridgeshire
    Director
    22 Meadow Road
    Market Deeping
    PE6 8PF Peterborough
    Cambridgeshire
    EnglandBritish17589470001
    DAY, Richard Andrew
    26 Bellflower Way
    Chandlers Ford
    SO53 4HN Eastleigh
    Hampshire
    Director
    26 Bellflower Way
    Chandlers Ford
    SO53 4HN Eastleigh
    Hampshire
    British77329930001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    JENKINS, Mark James
    26 Church Street
    PE6 8DA Market Deeping
    Lincolnshire
    Director
    26 Church Street
    PE6 8DA Market Deeping
    Lincolnshire
    British85924510001
    KING, Gary James
    The Coppice Brockhill Road
    WR14 4DL West Malvern
    Worcestershire
    Director
    The Coppice Brockhill Road
    WR14 4DL West Malvern
    Worcestershire
    British5724060004
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Director
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritish129193560001
    PUTMAN, Helen Sarah
    Malting House
    Seven Star Green
    CO6 3QB Colchester
    Essex
    Director
    Malting House
    Seven Star Green
    CO6 3QB Colchester
    Essex
    EnglandBritish49356620001
    RAJADHYAKSHA, Sunil
    88 Wood Street
    EC2V 7AJ London
    Bryan Cave
    Director
    88 Wood Street
    EC2V 7AJ London
    Bryan Cave
    UsaIndian151592320001
    REYNOLDS, James Gregory, Mr.
    West Desert Inn Rd
    Suite 102-452
    NV 89117 Las Vegas
    8550
    Nevada
    Usa
    Director
    West Desert Inn Rd
    Suite 102-452
    NV 89117 Las Vegas
    8550
    Nevada
    Usa
    United StatesAmerican174046020001
    SALUJA, Akshay
    U-27/4ff
    Town Houses, Dlf City Phase 3
    Gurgaon
    Haryana 122002
    India
    Director
    U-27/4ff
    Town Houses, Dlf City Phase 3
    Gurgaon
    Haryana 122002
    India
    Indian123110450001
    SAMMES, Christopher Leonard
    30 Maine Avenue
    Moor Park
    HA6 2LQ Northwood
    Middlesex
    Director
    30 Maine Avenue
    Moor Park
    HA6 2LQ Northwood
    Middlesex
    British106352030001
    SHERMAN, Antony
    811 Eastern Avenue
    Newbury Park
    IG2 7RY Ilford
    Essex
    Director
    811 Eastern Avenue
    Newbury Park
    IG2 7RY Ilford
    Essex
    EnglandBritish78776860001
    SMITH, Gordon Saville
    3 Tyler Way
    Thrapston
    NN14 4UE Kettering
    Northamptonshire
    Director
    3 Tyler Way
    Thrapston
    NN14 4UE Kettering
    Northamptonshire
    United KingdomBritish40969190001
    SUSSENS, John Gilbert
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    Director
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    EnglandBritish1442450002
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WEBB, Stuart Michael
    50 Burlescoombe Road
    SS1 3QE Thorpe Bay
    Essex
    Director
    50 Burlescoombe Road
    SS1 3QE Thorpe Bay
    Essex
    United KingdomBritish106673020001
    WIGGINS, Martin Roger
    Harlequins
    9 Mersea Avenue
    CO5 8JL West Mersea
    Essex
    Director
    Harlequins
    9 Mersea Avenue
    CO5 8JL West Mersea
    Essex
    United KingdomBritish94737700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HOV GLOBAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pond Wood Close
    Moulton Park Industrial Estate
    NN3 6DF Northampton
    10
    England
    Jun 02, 2016
    Pond Wood Close
    Moulton Park Industrial Estate
    NN3 6DF Northampton
    10
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5660005
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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