Company NameHighvern UK Limited
Company StatusActive
Company Number12965208
CategoryPrivate Limited Company
Incorporation Date21 October 2020(3 years, 6 months ago)

Business Activity

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

Directors

Director NameJoseph Michael William De La Haye
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(same day as company formation)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence AddressFourth Floor 1 Cork Street Mews
London
W1S 3BL
Director NameMr Stefan Raoul Le Marquand
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleManager - Financial Services
Country of ResidenceEngland
Correspondence AddressFourth Floor 1 Cork Street Mews
London
W1S 3BL
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish,German
StatusCurrent
Appointed18 October 2023(2 years, 12 months after company formation)
Appointment Duration6 months, 1 week
RoleHead Of Institutional Services
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 1 Cork Street Mews
London
W1S 3BL
Secretary NameHighvern Secretaries Limited (Corporation)
StatusCurrent
Appointed07 September 2022(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months
Correspondence AddressWhiteley Chambers Don Street
St. Helier
Jersey
JE2 4TR

Location

Registered AddressFourth Floor
1 Cork Street Mews
London
W1S 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

2 November 2023Confirmation statement made on 20 October 2023 with updates (3 pages)
18 October 2023Appointment of Mr Daniel Marc Richard Jaffe as a director on 18 October 2023 (2 pages)
15 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 February 2023Registered office address changed from 18 King William Street London EC4N 7BP England to Fourth Floor 1 Cork Street Mews London W1S 3BL on 3 February 2023 (1 page)
28 October 2022Cessation of Joseph Michael William De La Haye as a person with significant control on 7 September 2022 (1 page)
28 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
9 September 2022Appointment of Highvern Secretaries Limited as a secretary on 7 September 2022 (2 pages)
9 September 2022Appointment of Mr Stefan Raoul Le Marquand as a director on 7 September 2022 (2 pages)
28 July 2022Notification of Vessel Holdco Limited as a person with significant control on 13 December 2021 (2 pages)
27 July 2022Notification of Naomi Julia Le Boutillier as a person with significant control on 21 October 2020 (2 pages)
27 July 2022Notification of Martin John Hall as a person with significant control on 21 October 2020 (2 pages)
20 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 January 2022Registered office address changed from , Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom to 18 King William Street London EC4N 7BP on 4 January 2022 (1 page)
1 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
21 October 2020Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
21 October 2020Incorporation
Statement of capital on 2020-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)