Background WavePink WaveYellow Wave

HOV GLOBAL SERVICES LIMITED (03379665)

HOV GLOBAL SERVICES LIMITED (03379665) is an active UK company. incorporated on 2 June 1997. with registered office in Egham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOV GLOBAL SERVICES LIMITED has been registered for 28 years. Current directors include CHHAYA, Jaymin Harshad, Mr., ROBU, Vitalie.

Company Number
03379665
Status
active
Type
ltd
Incorporated
2 June 1997
Age
28 years
Address
Baronsmede, Egham, TW20 9AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHHAYA, Jaymin Harshad, Mr., ROBU, Vitalie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOV GLOBAL SERVICES LIMITED

HOV GLOBAL SERVICES LIMITED is an active company incorporated on 2 June 1997 with the registered office located in Egham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOV GLOBAL SERVICES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03379665

LTD Company

Age

28 Years

Incorporated 2 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

EMR INSURANCE SERVICES LIMITED
From: 10 October 2007To: 12 February 2010
RUBICON CLAIMS LIMITED
From: 3 December 2002To: 10 October 2007
MISYS CLAIMS MANAGEMENT LIMITED
From: 19 February 2002To: 3 December 2002
CWA CLAIMS SERVICES LIMITED
From: 19 September 1997To: 19 February 2002
FINEDOCK LIMITED
From: 2 June 1997To: 19 September 1997
Contact
Address

Baronsmede The Avenue Egham, TW20 9AB,

Previous Addresses

10 Pond Wood Close Northampton NN3 6DF
From: 16 June 2014To: 5 April 2022
6Th Floor 1 London Wall Buildings London EC2M 5PP
From: 27 July 2011To: 16 June 2014
C/O Bryan Cave 88 Wood Street London EC2V 7AJ
From: 2 June 1997To: 27 July 2011
Timeline

13 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Nov 09
Director Joined
May 10
Director Left
Jun 10
Director Left
Jul 10
Director Left
Aug 11
Director Joined
Dec 12
Director Joined
Nov 19
Director Left
Nov 19
Loan Cleared
Aug 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Feb 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

CHHAYA, Jaymin Harshad, Mr.

Active
The Avenue, EghamTW20 9AB
Born June 1966
Director
Appointed 25 Nov 2019

ROBU, Vitalie

Active
The Avenue, EghamTW20 9AB
Born September 1971
Director
Appointed 17 May 2010

BEAK, Jonathan

Resigned
Flat 1 24a Marshalsea Road, LondonSE1 1HF
Secretary
Appointed 02 Dec 2002
Resigned 14 Dec 2007

DURRANT, Zoe Vivienne

Resigned
Beehive Cottage, EveshamWR11 4UL
Secretary
Appointed 17 Jun 1997
Resigned 02 Dec 1999

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Secretary
Appointed 30 Nov 2002
Resigned 02 Dec 2002

PATEL, Pradipkumar Raojibhai, Mr.

Resigned
15 Langside Crescent, LondonN14 7DS
Secretary
Appointed 14 Dec 2007
Resigned 03 Dec 2009

WATERS, Paul Christopher

Resigned
The Old Vicarage, Bidford On AvonB50 4BQ
Secretary
Appointed 02 Dec 1999
Resigned 30 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jun 1997
Resigned 17 Jun 1997

BINZAN, Vadim

Resigned
Devon Court, New Jersey
Born December 1971
Director
Appointed 15 Sept 2009
Resigned 04 Jun 2010

BRANDON-CROSS, Bradley Mitchell

Resigned
113 Castelnau, LondonSW13 9EL
Born May 1959
Director
Appointed 02 Dec 2002
Resigned 21 Jul 2005

CARRUTHERS, James Maxwell

Resigned
118 East Road, ColchesterCO5 8SA
Born November 1954
Director
Appointed 02 Dec 2002
Resigned 07 Feb 2005

DAVIES, John Arwyn Lewis

Resigned
4 Finwood Close, SolihullB92 9QN
Born January 1958
Director
Appointed 01 Jun 1998
Resigned 02 Dec 2002

DAVIS, James Michael

Resigned
22 Meadow Road, PeterboroughPE6 8PF
Born March 1958
Director
Appointed 01 Dec 1998
Resigned 31 Jul 2002

DAY, Richard Andrew

Resigned
26 Bellflower Way, EastleighSO53 4HN
Born November 1958
Director
Appointed 13 Mar 2001
Resigned 02 Dec 2002

GRAHAM, Ross King

Resigned
Stourton Farm House, Shipston On StourCV36 5HG
Born August 1947
Director
Appointed 17 Jun 1997
Resigned 08 Sept 1997

JENKINS, Mark James

Resigned
26 Church Street, Market DeepingPE6 8DA
Born July 1966
Director
Appointed 08 Sept 1997
Resigned 01 Sept 1999

KING, Gary James

Resigned
The Coppice Brockhill Road, West MalvernWR14 4DL
Born February 1958
Director
Appointed 08 Sept 1997
Resigned 17 Dec 1998

MARTIN, Ivan

Resigned
90 Ranelagh Road, LondonW5 5RP
Born April 1955
Director
Appointed 08 Sept 1997
Resigned 02 Dec 2002

O'LEARY, Michael Kevin

Resigned
Greenwood, WorcesterWR6 6YB
Born December 1952
Director
Appointed 08 Sept 1997
Resigned 01 Apr 1998

PUTMAN, Helen Sarah

Resigned
Malting House, ColchesterCO6 3QB
Born January 1962
Director
Appointed 08 Sept 1997
Resigned 17 Dec 1998

RAJADHYAKSHA, Sunil

Resigned
88 Wood Street, LondonEC2V 7AJ
Born December 1953
Director
Appointed 15 Sept 2009
Resigned 19 Jul 2011

REYNOLDS, James Gregory, Mr.

Resigned
West Desert Inn Rd, Las VegasNV 89117
Born June 1968
Director
Appointed 03 Dec 2012
Resigned 25 Nov 2019

SALUJA, Akshay

Resigned
U-27/4ff, Gurgaon
Born August 1965
Director
Appointed 29 Jun 2007
Resigned 29 Jun 2007

SAMMES, Christopher Leonard

Resigned
30 Maine Avenue, NorthwoodHA6 2LQ
Born October 1949
Director
Appointed 22 Jun 2005
Resigned 21 May 2007

SHERMAN, Antony

Resigned
811 Eastern Avenue, IlfordIG2 7RY
Born December 1958
Director
Appointed 02 Dec 2002
Resigned 25 Jan 2005

SMITH, Gordon Saville

Resigned
3 Tyler Way, KetteringNN14 4UE
Born April 1955
Director
Appointed 08 Sept 1997
Resigned 02 Dec 2002

SUSSENS, John Gilbert

Resigned
Blythe House 10 Grange Road, AlcesterB50 4BY
Born October 1945
Director
Appointed 01 Apr 1998
Resigned 02 Dec 2002

TAYLOR, David

Resigned
Honeywood Atch Lench Road, EveshamWR11 4UG
Born July 1959
Director
Appointed 17 Jun 1997
Resigned 08 Sept 1997

WEBB, Stuart Michael

Resigned
50 Burlescoombe Road, Thorpe BaySS1 3QE
Born January 1962
Director
Appointed 22 Jun 2005
Resigned 22 Jun 2010

WIGGINS, Martin Roger

Resigned
Harlequins, West MerseaCO5 8JL
Born December 1965
Director
Appointed 08 Sept 1997
Resigned 07 Jul 2000

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jun 1997
Resigned 17 Jun 1997

Persons with significant control

1

Pond Wood Close, NorthamptonNN3 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Auditors Resignation Company
4 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Auditors Resignation Company
22 August 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Legacy
27 December 2012
MG02MG02
Legacy
12 December 2012
MG01MG01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Auditors Resignation Company
7 March 2011
AUDAUD
Legacy
5 February 2011
MG01MG01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Legacy
3 August 2010
MG01MG01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
11 March 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
12 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
18 December 2009
MG01MG01
Appoint Person Director Company With Name
3 November 2009
AP01Appointment of Director
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
287Change of Registered Office
Legacy
9 June 2009
363aAnnual Return
Legacy
24 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
12 October 2007
287Change of Registered Office
Certificate Change Of Name Company
10 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Legacy
3 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 October 2006
88(2)R88(2)R
Legacy
25 October 2006
123Notice of Increase in Nominal Capital
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
287Change of Registered Office
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
403aParticulars of Charge Subject to s859A
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
225Change of Accounting Reference Date
Legacy
12 February 2003
287Change of Registered Office
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
5 June 2002
363aAnnual Return
Legacy
25 May 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2001
363aAnnual Return
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
8 August 2001
287Change of Registered Office
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363aAnnual Return
Legacy
17 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 December 1999
AAAnnual Accounts
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
363aAnnual Return
Legacy
5 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
31 December 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288cChange of Particulars
Legacy
30 September 1998
288cChange of Particulars
Legacy
30 June 1998
363aAnnual Return
Legacy
21 June 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288cChange of Particulars
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288aAppointment of Director or Secretary
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Memorandum Articles
11 July 1997
MEM/ARTSMEM/ARTS
Resolution
11 July 1997
RESOLUTIONSResolutions
Legacy
11 July 1997
225Change of Accounting Reference Date
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
287Change of Registered Office
Incorporation Company
2 June 1997
NEWINCIncorporation