Background WavePink WaveYellow Wave

HEVEN HOLDINGS LIMITED (02829703)

HEVEN HOLDINGS LIMITED (02829703) is an active UK company. incorporated on 23 June 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HEVEN HOLDINGS LIMITED has been registered for 32 years. Current directors include GRESHAM, Matthew Cornish, HUNT, Jonathan Michael.

Company Number
02829703
Status
active
Type
ltd
Incorporated
23 June 1993
Age
32 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRESHAM, Matthew Cornish, HUNT, Jonathan Michael
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEVEN HOLDINGS LIMITED

HEVEN HOLDINGS LIMITED is an active company incorporated on 23 June 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HEVEN HOLDINGS LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02829703

LTD Company

Age

32 Years

Incorporated 23 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

ARGOCITY LIMITED
From: 23 June 1993To: 28 June 1994
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

15 Regent Street London SW1Y 4LR England
From: 9 November 2017To: 10 March 2023
C/O Ocubis Ltd 15 Regent Street London SW1Y 4LR
From: 29 May 2012To: 9 November 2017
64 Knightsbridge London SW1X 7JF United Kingdom
From: 23 June 1993To: 29 May 2012
Timeline

16 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Jun 93
Director Joined
Sept 11
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Jun 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Owner Exit
Feb 26
Owner Exit
Feb 26
Owner Exit
Mar 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUNT, Lois Jane

Active
Cavendish Square, LondonW1G 0PW
Secretary
Appointed 10 Mar 1994

GRESHAM, Matthew Cornish

Active
Cavendish Square, LondonW1G 0PW
Born October 1976
Director
Appointed 01 Sept 2011

HUNT, Jonathan Michael

Active
Cavendish Square, LondonW1G 0PW
Born June 1953
Director
Appointed 10 Mar 1994

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 23 Jun 1993
Resigned 05 Oct 1993

HUNT, Lois Jane

Resigned
94 Palace Gardens Terrace, LondonW8 4RS
Born February 1955
Director
Appointed 10 Mar 1994
Resigned 14 Jun 1994

NIESLONY, Gerard Reinhold

Resigned
31 Fairlawn Road, LondonSW19 3QR
Born September 1961
Director
Appointed 13 Mar 2001
Resigned 21 Jan 2002

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 23 Jun 1993
Resigned 05 Oct 1993

Persons with significant control

4

1 Active
3 Ceased

Mrs Lois Hunt

Ceased
Regent Street, LondonSW1Y 4LR
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Mar 2026

Mr Jonathan Hunt

Ceased
Cavendish Square, LondonW1G 0PW
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2026

Mr Matthew Gresham

Ceased
Cavendish Square, LondonW1G 0PW
Born October 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Feb 2026
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
21 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2026
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Medium
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 May 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
10 August 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Medium
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Legacy
11 November 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Legacy
5 October 2011
MG01MG01
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Small
30 March 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
8 June 2009
190190
Legacy
8 June 2009
353353
Legacy
8 June 2009
287Change of Registered Office
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Group
15 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
19 July 2007
287Change of Registered Office
Miscellaneous
26 June 2007
MISCMISC
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
403aParticulars of Charge Subject to s859A
Legacy
1 June 2007
363aAnnual Return
Legacy
11 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
23 November 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2005
AAAnnual Accounts
Legacy
31 October 2004
244244
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
13 April 2004
88(2)R88(2)R
Resolution
13 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 February 2004
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
28 January 2003
395Particulars of Mortgage or Charge
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 June 2002
AAAnnual Accounts
Legacy
5 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 October 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
287Change of Registered Office
Legacy
21 May 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 September 2000
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Legacy
1 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
225Change of Accounting Reference Date
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
287Change of Registered Office
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Legacy
13 December 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
395Particulars of Mortgage or Charge
Legacy
10 October 1994
395Particulars of Mortgage or Charge
Legacy
10 October 1994
395Particulars of Mortgage or Charge
Legacy
10 October 1994
395Particulars of Mortgage or Charge
Legacy
10 October 1994
395Particulars of Mortgage or Charge
Legacy
10 October 1994
395Particulars of Mortgage or Charge
Legacy
26 August 1994
88(3)88(3)
Legacy
26 August 1994
88(2)O88(2)O
Legacy
26 July 1994
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
4 July 1994
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
1 July 1994
288288
Legacy
29 June 1994
88(2)P88(2)P
Legacy
29 June 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
27 June 1994
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsary
21 June 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 March 1994
288288
Legacy
22 March 1994
288288
Legacy
22 March 1994
224224
Legacy
22 March 1994
287Change of Registered Office
Legacy
19 October 1993
287Change of Registered Office
Legacy
19 October 1993
288288
Incorporation Company
23 June 1993
NEWINCIncorporation