HNVR MIDCO LIMITED
Overview
| Company Name | HNVR MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09957377 |
| 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 HNVR MIDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HNVR MIDCO LIMITED located?
| Registered Office Address | 7th Floor Tower 42 25 Old Broad Street EC2N 1HN London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HNVR MIDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| GNVA ACQUISITIONS LIMITED | Jan 18, 2016 | Jan 18, 2016 |
What are the latest accounts for HNVR MIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for HNVR MIDCO LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for HNVR MIDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Alister Clarke as a director on Dec 19, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Stuart Wheatley as a director on Dec 19, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2025 with updates | 4 pages | CS01 | ||||||||||
Notification of Hbx Group International Plc as a person with significant control on Mar 14, 2025 | 2 pages | PSC02 | ||||||||||
Cessation of Hnvr Topco Limited as a person with significant control on Mar 14, 2025 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 099573770003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 099573770005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 099573770004 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 099573770001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 099573770002 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 099573770008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 099573770006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 099573770007 in full | 1 pages | MR04 | ||||||||||
Second filing for the termination of Stephen Nicholas Huntley as a director | 2 pages | RP04TM01 | ||||||||||
Second filing for the termination of Guillermo Jonas as a director | 2 pages | RP04TM01 | ||||||||||
Second filing for the appointment of Brendan Martin Brennan as a director | 3 pages | RP04AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||
Appointment of Brendan Martin Brennan as a director on Feb 10, 2025 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Nicholas Huntley as a director on Feb 10, 2025 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of Guillermo Jonas as a director on Feb 10, 2025 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 91 pages | AA | ||||||||||
Registered office address changed from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 7th Floor Tower 42 25 Old Broad Street London EC2N 1HN on Jul 22, 2024 | 1 pages | AD01 | ||||||||||
Change of details for Hnvr Topco Limited as a person with significant control on Jul 20, 2024 | 2 pages | PSC05 | ||||||||||
Registration of charge 099573770008, created on May 31, 2024 | 20 pages | MR01 | ||||||||||
Who are the officers of HNVR MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, Joanne Ellen | Secretary | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | 243098910001 | |||||||
| BRENNAN, Brendan Martin | Director | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | Ireland | Irish | 332281080001 | |||||
| CLARKE, Alister | Director | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | United Kingdom | British | 343723010001 | |||||
| DUNNING, Abigail Jane | Director | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | United Kingdom | British | 293555050001 | |||||
| ANNISS, Darren James | Director | C P House 97-107 Uxbridge Road W5 5TL London 10 Th Floor | United Kingdom | British | 221783590001 | |||||
| CASTRO, Viviana | Director | Portman Square W1H 6LT London 40 | United Kingdom | British,Colombian | 202152430001 | |||||
| CATTERALL, Peter Anthony Colin | Director | 2 Tallis Street EC4Y 0AB London Tallis House United Kingdom | England | British | 67069630002 | |||||
| GOOD, Christopher James | Director | Goswell Road EC1M 7GT London 27 United Kingdom | United Kingdom | British | 204304400001 | |||||
| HUNTLEY, Stephen Nicholas | Director | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | United Kingdom | British | 193041990001 | |||||
| JONAS, Guillermo | Director | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | Spain | Spanish | 311363450001 | |||||
| LALANI, Hafiz | Director | Portman Square W1H 6LT London 40 | United Kingdom | Canadian | 204638200001 | |||||
| NICHOLSON, Simon Jon | Director | 2 Tallis Street EC4Y 0AB London Tallis House United Kingdom | United Kingdom | British | 241104550001 | |||||
| QUEMADA SAENZ-BADILLOS, Jorge | Director | 5 Paternoster Square EC4M 7AG London Warwick Court United Kingdom | Spain | Spanish | 207942730001 | |||||
| RAILHAC, Thomas | Director | 5 Paternoster Square EC4M 7AG London Warwick Court United Kingdom | England | French | 179917990001 | |||||
| WHEATLEY, Richard Stuart | Director | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | United Kingdom | British | 79530670001 |
Who are the persons with significant control of HNVR MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hbx Group International Plc | Mar 14, 2025 | 25 Old Broad Street EC2N 1HN London 7th Floor Tower 42 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hnvr Topco Limited | Jun 07, 2016 | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
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