HIGHVIEW ENTERPRISES LIMITED
Overview
| Company Name | HIGHVIEW ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04489271 |
| 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 HIGHVIEW ENTERPRISES LIMITED?
- Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities
Where is HIGHVIEW ENTERPRISES LIMITED located?
| Registered Office Address | First Floor Hobhouse Court Suffolk Street SW1Y 4HH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HIGHVIEW ENTERPRISES 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 HIGHVIEW ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Jul 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 14, 2025 |
| Overdue | No |
What are the latest filings for HIGHVIEW ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 044892710004, created on Nov 03, 2025 | 43 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 21, 2025
| 4 pages | SH01 | ||||||||||||||
Memorandum and Articles of Association | 67 pages | MA | ||||||||||||||
Resolutions Resolutions | 70 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jul 14, 2025 with updates | 20 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 12, 2024
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 21, 2024
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 10, 2024
| 4 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||||||||||
Appointment of Nyawira Wangari Kariuki as a director on Apr 17, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rikin Shah as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from First Floor Hobhouse Court London SW1Y 4HH England to First Floor Hobhouse Court Suffolk Street London SW1Y 4HH on Feb 24, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to First Floor Hobhouse Court London SW1Y 4HH on Feb 24, 2025 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Dave Kirwan on Jan 31, 2025 | 2 pages | CH01 | ||||||||||||||
Appointment of Dave Kirwan as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Karin Ulrika Wising as a director on Jan 13, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Matthias Schweinfest as a secretary on Nov 20, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Sarah Anne French as a secretary on Oct 11, 2024 | 1 pages | TM02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 28 pages | AA | ||||||||||||||
Appointment of Ms Karin Ulrika Wising as a director on Sep 04, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Ingmar Grebien as a director on Sep 04, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 14, 2024 with updates | 19 pages | CS01 | ||||||||||||||
Second filing for the appointment of Mr Colin Clive Hudson as a director | 3 pages | RP04AP01 | ||||||||||||||
Second filing for the appointment of Mr Kasper Bech Trebbien as a director | 3 pages | RP04AP01 | ||||||||||||||
Second filing for the appointment of Mr Sebastian Gschwender as a director | 3 pages | RP04AP01 | ||||||||||||||
Who are the officers of HIGHVIEW ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCHWEINFEST, Matthias | Secretary | Hobhouse Court Suffolk Street SW1Y 4HH London First Floor England | 329555640001 | |||||||||||
| BECH TREBBIEN, Kasper | Director | Koldingveg 2 DK-7190 Billund Kirkbi A/S Denmark | Denmark | Danish | 324473490001 | |||||||||
| BUTLAND, Richard James | Director | Hobhouse Court Suffolk Street SW1Y 4HH London First Floor England | England | British | 284310090001 | |||||||||
| CROMME, Gerhard Hermann, Dr. | Director | Hobhouse Court Suffolk Street SW1Y 4HH London First Floor England | Germany | German | 270100110001 | |||||||||
| DEAN, Shaun | Director | Hobhouse Court Suffolk Street SW1Y 4HH London First Floor England | United Kingdom | British | 92069770001 | |||||||||
| ELMALEH, Niko | Director | Hobhouse Court Suffolk Street SW1Y 4HH London First Floor England | United States | American | 128475940001 | |||||||||
| GREBIEN, Ingmar | Director | Hobhouse Court Suffolk Street SW1Y 4HH London First Floor England | England | German,British | 327054860001 | |||||||||
| GSCHWENDER, Sebastian | Director | 6340 Baar Oberneuhofstrasse 12 Switzerland | Germany | German | 266662930001 | |||||||||
| HARJU-JEANTY, Tomas William | Director | Hobhouse Court Suffolk Street SW1Y 4HH London First Floor England | Finland | Finnish | 230453760001 | |||||||||
| HUDSON, Colin Clive | Director | Whitehall Quay LS1 4HR Leeds 2 West Yorkshire United Kingdom | United Kingdom | British | 324473480001 | |||||||||
| KARIUKI, Nyawira Wangari | Director | Hobhouse Court Suffolk Street SW1Y 4HH London First Floor England | United Arab Emirates | Kenyan | 334859750001 | |||||||||
| KIRWAN, Dave | Director | Warrington Place Dublin One Ireland | Ireland | Irish | 332313000001 | |||||||||
| ROY, Colin Thomas | Director | Hobhouse Court Suffolk Street SW1Y 4HH London First Floor England | Monaco | British | 237141560001 | |||||||||
| SANDYS, Laura, Ms. | Director | Hobhouse Court Suffolk Street SW1Y 4HH London First Floor England | United Kingdom | British | 300471140001 | |||||||||
| WOOLLACOTT, Paul Nicholas | Director | Hobhouse Court Suffolk Street SW1Y 4HH London First Floor England | England | British | 79525880003 | |||||||||
| BERGER, Karen | Secretary | Twisly Catsfield TN33 9BH Battle East Sussex | British | 83773920001 | ||||||||||
| BERGER, Karen | Secretary | Twisly Catsfield TN33 9BH Battle East Sussex | British | 83773920001 | ||||||||||
| COURTNEY, Mark Stjohn | Secretary | Heber Road SE22 9JZ London 23 | British | 57450970007 | ||||||||||
| FRENCH, Sarah Anne | Secretary | 2a Charing Cross Road WC2H 0HF London Pennine Place England | 314062980001 | |||||||||||
| MEHRZAD, John | Secretary | 65 Little Adelphi 10-14 John Adam Street WC2N 6HA London | British | 112282210002 | ||||||||||
| NORTH, Simon John Digby | Secretary | 55-81 Barkston Gardens SW5 0ET London 2 Sheridan Court | British | 141316800001 | ||||||||||
| REDDING, Sandra | Secretary | 2a Charing Cross Road WC2H 0HF London Pennine Place England | 304019890001 | |||||||||||
| WAYNE, Harold | Nominee Secretary | Burlington House 40 Burlington Rise EN4 8NN East Barnet Hertfordshire | British | 900005490001 | ||||||||||
| HELMORE SECURITIES LIMITED | Secretary | Grosvenor Gardens House 35-37 Grosvenor Gardens SW1W 0BY London | 41807440001 | |||||||||||
| LONDON REGISTRARS LTD | Secretary | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom |
| 107080890004 | ||||||||||
| SH COMPANY SECRETARIES LIMITED | Secretary | Finsbury Circus EC2M 7SH London 1 England |
| 85597290003 | ||||||||||
| BARKER, Timothy Gwynne | Director | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom | United Kingdom | British | 245032060002 | |||||||||
| BERGER, Ferdinand Anton | Director | Van Engelenweg 21c Willemstad Curacao Netherland Antilles | Netherlands Antilles | Dutch | 101951060005 | |||||||||
| BRETT, Stephen Gareth | Director | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom | Gbr | British | 79567420004 | |||||||||
| CAVADA CAMINO, Javier | Director | 2a Charing Cross Road WC2H 0HF London Pennine Place England | England | Spanish | 252165710002 | |||||||||
| CROWLEY, Vincent Conor | Director | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom | Ireland | Irish | 204494550002 | |||||||||
| DEARMAN, Peter Thomas | Director | 52 Thornbera Road CM23 3NL Bishops Stortford Hertfordshire | England | British | 27797280001 | |||||||||
| DURHAM, Michael Dean | Director | Lariat Drive Castle Rock Co 80108 5252 Usa | Usa | Usa | 199618720001 | |||||||||
| DURHAM, Michael Dean | Director | c/o Highview Power Storage S. Ridgeline Blve Suite 200 Highlands Ranch 9135 Co 80129 Usa | Usa | Usa | 199618720001 | |||||||||
| GREENSMITH, Brian | Director | 6 Honduras Street EC1Y 0TH London Suite A United Kingdom | England | British | 184866720002 |
What are the latest statements on persons with significant control for HIGHVIEW ENTERPRISES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 14, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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