Company NameHoldinova Limited
DirectorsFrederic Cuguen and CW Group Services Limited
Company StatusActive
Company Number09653076
CategoryPrivate Limited Company
Incorporation Date23 June 2015(8 years, 10 months ago)
Previous NameHoldinova Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Frederic Cuguen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed23 June 2015(same day as company formation)
RoleAttorney At Law
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Cw Advisors Limited Abu Dhabi Global Market
Al Sila Tower, Al Maryah Island
Abu Dhabi
United Arab Emirates
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed19 July 2017(2 years after company formation)
Appointment Duration6 years, 9 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameCW Group Services Limited (Corporation)
StatusCurrent
Appointed24 October 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months
Correspondence AddressTrident Chambers Wickhams Cay
PO Box 146
Road Town, Tortola
Virgin Islands, British
Secretary NameMr Jean-Alexandre St-Louis
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Cw Advisors Limited, 6th Floor Office 12, Conc
Dubai Media City, Dubai
United Arab Emirates
Director NameTemplum Management Limted (Corporation)
StatusResigned
Appointed23 June 2015(same day as company formation)
Correspondence AddressOffice 1301, Al Gurg Office Tower 3 Baniyas Road
Regga Al Buteen
United Arab Emirates
Director NameCW Administration Limited (Corporation)
StatusResigned
Appointed26 July 2017(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2018)
Correspondence AddressTrident Chambers Wickhams Cay, PO Box 146
Road Town
Virgin Islands, British

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
26 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
26 July 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
11 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
10 August 2021Second filing of Confirmation Statement dated 26 July 2019 (3 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/08/21
(4 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
24 October 2018Termination of appointment of Cw Administration Limited as a director on 24 October 2018 (1 page)
24 October 2018Appointment of Cw Group Services Limited as a director on 24 October 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (24 pages)
27 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
14 February 2018Change of details for Rene Antoine Charles Munier as a person with significant control on 14 February 2018 (2 pages)
4 January 2018Director's details changed for Mr Frederic Cuguen on 3 January 2018 (2 pages)
5 October 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
5 October 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
27 July 2017Appointment of Cw Administration Limited as a director on 26 July 2017 (2 pages)
27 July 2017Termination of appointment of Templum Management Limted as a director on 26 July 2017 (1 page)
27 July 2017Appointment of Cw Administration Limited as a director on 26 July 2017 (2 pages)
27 July 2017Termination of appointment of Templum Management Limted as a director on 26 July 2017 (1 page)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
25 July 2017Appointment of Broughton Secretaries Limited as a secretary on 19 July 2017 (2 pages)
25 July 2017Termination of appointment of Jean-Alexandre St-Louis as a secretary on 19 July 2017 (1 page)
25 July 2017Appointment of Broughton Secretaries Limited as a secretary on 19 July 2017 (2 pages)
25 July 2017Termination of appointment of Jean-Alexandre St-Louis as a secretary on 19 July 2017 (1 page)
19 July 2017Re-registration of Memorandum and Articles (14 pages)
19 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 July 2017Certificate of re-registration from Public Limited Company to Private (1 page)
19 July 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
19 July 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 July 2017Re-registration from a public company to a private limited company (2 pages)
7 July 2017Full accounts made up to 30 June 2016 (22 pages)
7 July 2017Full accounts made up to 30 June 2016 (22 pages)
4 July 2017Secretary's details changed for Mr Jean-Alexandre St-Louis on 1 January 2017 (1 page)
4 July 2017Secretary's details changed for Mr Jean-Alexandre St-Louis on 1 January 2017 (1 page)
4 July 2017Notification of Rene Antoine Charles Munier as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
4 July 2017Notification of Rene Antoine Charles Munier as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Director's details changed for Mr Frederic Cuguen on 1 January 2017 (3 pages)
29 June 2017Director's details changed for Mr Frederic Cuguen on 1 January 2017 (3 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(6 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000
(6 pages)
8 March 2016Director's details changed for Mr Frederic Cugen on 23 June 2015 (3 pages)
8 March 2016Director's details changed for Mr Frederic Cugen on 23 June 2015 (3 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 50,000
(16 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 50,000
(16 pages)