Company NameHb Reavis Construction UK Ltd
DirectorsSteven John Skinner and Jan Vesely
Company StatusActive
Company Number08917100
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven John Skinner
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Farringdon Street
London
EC4A 4AB
Director NameMr Jan Vesely
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityCzech
StatusCurrent
Appointed11 December 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleProcurement Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed28 February 2014(same day as company formation)
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameIng Milos Veselicky
Date of BirthMay 1977 (Born 47 years ago)
NationalitySlovakian
StatusResigned
Appointed28 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Paul Rodrigues Neto
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(2 years, 9 months after company formation)
Appointment Duration8 months (resigned 17 August 2017)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Reavis Uk Ltd Martin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Johnathan Richard Crawley
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2017(3 years, 5 months after company formation)
Appointment Duration12 months (resigned 14 August 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hb Reavis Uk Ltd Martin House
5 Martin Lane
London
EC4R 0DP
Director NamePavel Jonczy
Date of BirthDecember 1981 (Born 42 years ago)
NationalityCzech
StatusResigned
Appointed01 September 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2018)
RoleEngineer
Country of ResidenceCzech Republic
Correspondence AddressC/O Hb Reavis Uk Ltd Martin House
5 Martin Lane
London
EC4R 0DP
Director NameMr Jolyon Piers Martin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2018(4 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2022)
RoleHead Of Construction
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 33 King William Street
London
EC4R 9AS

Location

Registered Address20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Hb Reavis Group B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£2,431,801
Gross Profit£230,145
Net Worth£63,885
Cash£68,125
Current Liabilities£647,217

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

22 December 2021Delivered on: 23 December 2021
Persons entitled: Bentallgreenoak UK Secured Lending Iii S.À.R.L. as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
25 November 2021Delivered on: 30 November 2021
Persons entitled: Bentallgreenoak UK Secured Lending Iii S.a R.L. as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Outstanding
10 March 2021Delivered on: 13 March 2021
Persons entitled: Bentallgreenoak UK Secured Lending Iii S.a R.L. as Security Trustee for Each of the Secured Parties

Classification: A registered charge
Particulars: For more details please refer to the instrument.
Outstanding
19 July 2018Delivered on: 20 July 2018
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: A registered charge
Outstanding
24 March 2017Delivered on: 29 March 2017
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
24 March 2017Delivered on: 28 March 2017
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

14 March 2024Change of details for Ivan Chrenko as a person with significant control on 27 July 2023 (2 pages)
14 March 2024Confirmation statement made on 28 February 2024 with no updates (3 pages)
6 March 2024Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
1 December 2023Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page)
19 September 2023Full accounts made up to 31 December 2022 (25 pages)
30 June 2023Director's details changed for Mr Jan Vesely on 12 June 2023 (2 pages)
13 June 2023Director's details changed for Mr Steven John Skinner on 12 June 2023 (2 pages)
12 June 2023Registered office address changed from Level 7 33 King William Street London EC4R 9AS United Kingdom to 20 Farringdon Street London EC4A 4AB on 12 June 2023 (1 page)
2 May 2023Change of details for Ivan Chrenko as a person with significant control on 17 February 2022 (2 pages)
30 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (22 pages)
6 September 2022Second filing of Confirmation Statement dated 28 February 2022 (3 pages)
5 September 2022Termination of appointment of Jolyon Piers Martin as a director on 2 September 2022 (1 page)
5 September 2022Statement of capital following an allotment of shares on 20 September 2021
  • GBP 2,400,007
(3 pages)
27 June 2022Director's details changed for Mr Jan Vesely on 24 June 2022 (2 pages)
18 March 2022Confirmation statement made on 28 February 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 06/09/2022.
(4 pages)
23 December 2021Registration of charge 089171000006, created on 22 December 2021 (31 pages)
7 December 2021Change of details for Ivan Chrenko as a person with significant control on 31 October 2020 (2 pages)
30 November 2021Registration of charge 089171000005, created on 25 November 2021 (32 pages)
20 September 2021Full accounts made up to 31 December 2020 (26 pages)
20 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
13 March 2021Registration of charge 089171000004, created on 10 March 2021 (33 pages)
22 December 2020Full accounts made up to 31 December 2019 (24 pages)
16 December 2020Appointment of Mr Jan Vesely as a director on 11 December 2020 (2 pages)
9 November 2020Cessation of A Person with Significant Control as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Marian Herman as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Robert Kantor as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Peter Ceresnik as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Pavel Trenka as a person with significant control on 31 October 2020 (1 page)
8 November 2020Cessation of Marcel Sedlak as a person with significant control on 31 October 2020 (1 page)
6 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
22 November 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 2,400,006
(3 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
1 August 2019Full accounts made up to 31 December 2018 (22 pages)
5 June 2019Cessation of Radim Rimanek as a person with significant control on 3 June 2019 (1 page)
15 May 2019Satisfaction of charge 089171000002 in full (1 page)
15 May 2019Satisfaction of charge 089171000001 in full (1 page)
8 April 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 2,400,005
(3 pages)
15 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
5 February 2019Director's details changed for Mr Steven John Skinner on 1 February 2019 (2 pages)
5 February 2019Director's details changed for Mr Jolyon Piers Martin on 1 February 2019 (2 pages)
1 February 2019Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Level 7 33 King William Street London EC4R 9AS on 1 February 2019 (1 page)
1 January 2019Appointment of Mr Steven John Skinner as a director on 20 December 2018 (2 pages)
1 January 2019Termination of appointment of Pavel Jonczy as a director on 20 December 2018 (1 page)
18 December 2018Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2,400,004
(3 pages)
20 November 2018Appointment of Mr Jolyon Piers Martin as a director on 14 November 2018 (2 pages)
29 October 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 2,400,003
(3 pages)
25 September 2018Full accounts made up to 31 December 2017 (19 pages)
19 August 2018Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 (1 page)
20 July 2018Registration of charge 089171000003, created on 19 July 2018 (33 pages)
21 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 2,400,002
(3 pages)
3 March 2018Notification of Peter Ceresnik as a person with significant control on 28 February 2018 (2 pages)
3 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
1 September 2017Appointment of Pavel Jonczy as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Pavel Jonczy as a director on 1 September 2017 (2 pages)
17 August 2017Termination of appointment of Milos Veselicky as a director on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Milos Veselicky as a director on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Paul Rodrigues Neto as a director on 17 August 2017 (1 page)
17 August 2017Appointment of Mr Johnathan Richard Crawley as a director on 17 August 2017 (2 pages)
17 August 2017Appointment of Mr Johnathan Richard Crawley as a director on 17 August 2017 (2 pages)
17 August 2017Termination of appointment of Paul Rodrigues Neto as a director on 17 August 2017 (1 page)
6 June 2017Full accounts made up to 31 December 2016 (19 pages)
6 June 2017Full accounts made up to 31 December 2016 (19 pages)
10 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 2,400,001
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 9 May 2017
  • GBP 2,400,001
(3 pages)
29 March 2017Registration of charge 089171000002, created on 24 March 2017 (52 pages)
28 March 2017Registration of charge 089171000001, created on 24 March 2017 (17 pages)
28 March 2017Registration of charge 089171000001, created on 24 March 2017 (17 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (11 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (11 pages)
14 December 2016Appointment of Mr Paul Rodrigues Neto as a director on 13 December 2016 (2 pages)
14 December 2016Appointment of Mr Paul Rodrigues Neto as a director on 13 December 2016 (2 pages)
1 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
1 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages)
1 November 2016Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages)
1 November 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
1 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 November 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages)
1 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
1 November 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
17 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 500,001
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 3 May 2016
  • GBP 500,001
(3 pages)
14 March 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
14 March 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
1 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(5 pages)
17 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
17 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (60 pages)
17 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (60 pages)
17 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 November 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
24 September 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
24 September 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
26 June 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 26 June 2014 (1 page)
26 June 2014Register inspection address has been changed (1 page)
26 June 2014Register inspection address has been changed (1 page)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
(49 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1
(49 pages)