London
EC4A 4AB
Director Name | Mr Jan Vesely |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 11 December 2020(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Procurement Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Farringdon Street London EC4A 4AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2014(same day as company formation) |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Ing Milos Veselicky |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Slovakian |
Status | Resigned |
Appointed | 28 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Slovakia |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Paul Rodrigues Neto |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2016(2 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 17 August 2017) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Johnathan Richard Crawley |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(3 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 14 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Pavel Jonczy |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 September 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 December 2018) |
Role | Engineer |
Country of Residence | Czech Republic |
Correspondence Address | C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP |
Director Name | Mr Jolyon Piers Martin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2018(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 September 2022) |
Role | Head Of Construction |
Country of Residence | United Kingdom |
Correspondence Address | Level 7 33 King William Street London EC4R 9AS |
Registered Address | 20 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Hb Reavis Group B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,431,801 |
Gross Profit | £230,145 |
Net Worth | £63,885 |
Cash | £68,125 |
Current Liabilities | £647,217 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
22 December 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2018 | Delivered on: 20 July 2018 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) Classification: A registered charge Outstanding |
24 March 2017 | Delivered on: 29 March 2017 Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
24 March 2017 | Delivered on: 28 March 2017 Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
14 March 2024 | Change of details for Ivan Chrenko as a person with significant control on 27 July 2023 (2 pages) |
---|---|
14 March 2024 | Confirmation statement made on 28 February 2024 with no updates (3 pages) |
6 March 2024 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
1 December 2023 | Register 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 2023 | Full accounts made up to 31 December 2022 (25 pages) |
30 June 2023 | Director's details changed for Mr Jan Vesely on 12 June 2023 (2 pages) |
13 June 2023 | Director's details changed for Mr Steven John Skinner on 12 June 2023 (2 pages) |
12 June 2023 | Registered 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 2023 | Change of details for Ivan Chrenko as a person with significant control on 17 February 2022 (2 pages) |
30 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (22 pages) |
6 September 2022 | Second filing of Confirmation Statement dated 28 February 2022 (3 pages) |
5 September 2022 | Termination of appointment of Jolyon Piers Martin as a director on 2 September 2022 (1 page) |
5 September 2022 | Statement of capital following an allotment of shares on 20 September 2021
|
27 June 2022 | Director's details changed for Mr Jan Vesely on 24 June 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 28 February 2022 with no updates
|
23 December 2021 | Registration of charge 089171000006, created on 22 December 2021 (31 pages) |
7 December 2021 | Change of details for Ivan Chrenko as a person with significant control on 31 October 2020 (2 pages) |
30 November 2021 | Registration of charge 089171000005, created on 25 November 2021 (32 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
20 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
13 March 2021 | Registration of charge 089171000004, created on 10 March 2021 (33 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
16 December 2020 | Appointment of Mr Jan Vesely as a director on 11 December 2020 (2 pages) |
9 November 2020 | Cessation of A Person with Significant Control as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Marian Herman as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Robert Kantor as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Peter Ceresnik as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Pavel Trenka as a person with significant control on 31 October 2020 (1 page) |
8 November 2020 | Cessation of Marcel Sedlak as a person with significant control on 31 October 2020 (1 page) |
6 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
22 November 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
8 August 2019 | Register 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 2019 | Full accounts made up to 31 December 2018 (22 pages) |
5 June 2019 | Cessation of Radim Rimanek as a person with significant control on 3 June 2019 (1 page) |
15 May 2019 | Satisfaction of charge 089171000002 in full (1 page) |
15 May 2019 | Satisfaction of charge 089171000001 in full (1 page) |
8 April 2019 | Statement of capital following an allotment of shares on 8 April 2019
|
15 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
5 February 2019 | Director's details changed for Mr Steven John Skinner on 1 February 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Jolyon Piers Martin on 1 February 2019 (2 pages) |
1 February 2019 | Registered 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 2019 | Appointment of Mr Steven John Skinner as a director on 20 December 2018 (2 pages) |
1 January 2019 | Termination of appointment of Pavel Jonczy as a director on 20 December 2018 (1 page) |
18 December 2018 | Statement of capital following an allotment of shares on 13 December 2018
|
20 November 2018 | Appointment of Mr Jolyon Piers Martin as a director on 14 November 2018 (2 pages) |
29 October 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
25 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 August 2018 | Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018 (1 page) |
20 July 2018 | Registration of charge 089171000003, created on 19 July 2018 (33 pages) |
21 June 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
3 March 2018 | Notification of Peter Ceresnik as a person with significant control on 28 February 2018 (2 pages) |
3 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
1 September 2017 | Appointment of Pavel Jonczy as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Pavel Jonczy as a director on 1 September 2017 (2 pages) |
17 August 2017 | Termination of appointment of Milos Veselicky as a director on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Milos Veselicky as a director on 17 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Paul Rodrigues Neto as a director on 17 August 2017 (1 page) |
17 August 2017 | Appointment of Mr Johnathan Richard Crawley as a director on 17 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Johnathan Richard Crawley as a director on 17 August 2017 (2 pages) |
17 August 2017 | Termination of appointment of Paul Rodrigues Neto as a director on 17 August 2017 (1 page) |
6 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 9 May 2017
|
29 March 2017 | Registration of charge 089171000002, created on 24 March 2017 (52 pages) |
28 March 2017 | Registration of charge 089171000001, created on 24 March 2017 (17 pages) |
28 March 2017 | Registration of charge 089171000001, created on 24 March 2017 (17 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (11 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (11 pages) |
14 December 2016 | Appointment of Mr Paul Rodrigues Neto as a director on 13 December 2016 (2 pages) |
14 December 2016 | Appointment of Mr Paul Rodrigues Neto as a director on 13 December 2016 (2 pages) |
1 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
1 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages) |
1 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
1 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
1 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (84 pages) |
1 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
1 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
17 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
5 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
5 May 2016 | Statement of capital following an allotment of shares on 3 May 2016
|
14 March 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
14 March 2016 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
17 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
17 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (15 pages) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (60 pages) |
17 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (60 pages) |
17 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
17 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 November 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
17 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
24 September 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
24 September 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
26 June 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Register inspection address has been changed (1 page) |
26 June 2014 | Register inspection address has been changed (1 page) |
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|
28 February 2014 | Incorporation Statement of capital on 2014-02-28
|