Background WavePink WaveYellow Wave

EHI CV3 UK LIMITED (07098946)

EHI CV3 UK LIMITED (07098946) is an active UK company. incorporated on 9 December 2009. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EHI CV3 UK LIMITED has been registered for 16 years. Current directors include FITZGERALD, Wayne Patrick, GARING, Simon Robert, MADDY, James Edward.

Company Number
07098946
Status
active
Type
ltd
Incorporated
9 December 2009
Age
16 years
Address
5th Floor Minerva House, Leeds, LS1 5PS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FITZGERALD, Wayne Patrick, GARING, Simon Robert, MADDY, James Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EHI CV3 UK LIMITED

EHI CV3 UK LIMITED is an active company incorporated on 9 December 2009 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EHI CV3 UK LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07098946

LTD Company

Age

16 Years

Incorporated 9 December 2009

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

5th Floor Minerva House 29 East Parade Leeds, LS1 5PS,

Previous Addresses

1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU
From: 2 July 2013To: 10 May 2023
Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ England
From: 28 June 2011To: 2 July 2013
64 North Row London W1K 7DA United Kingdom
From: 9 December 2009To: 28 June 2011
Timeline

34 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
May 10
Director Left
May 11
Director Joined
May 12
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Secured
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 26
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

STONEWEG CORPORATE SECRETARIAL LIMITED

Active
Lochrin Square, EdinburghEH3 9QA
Corporate secretary
Appointed 16 Jun 2011

FITZGERALD, Wayne Patrick

Active
Boulevard Royal, LuxembourgL-2449
Born May 1976
Director
Appointed 24 Sept 2020

GARING, Simon Robert

Active
Minerva House, LeedsLS1 5PS
Born December 1968
Director
Appointed 19 Aug 2024

MADDY, James Edward

Active
Unit 16, ScarboroughYO11 3TU
Born September 1976
Director
Appointed 20 Aug 2024

KING, Sally Frances

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Secretary
Appointed 22 Jul 2010
Resigned 16 Jun 2011

SULLIVAN, James Alistair

Resigned
North Row, LondonW1K 7DA
Secretary
Appointed 09 Dec 2009
Resigned 01 May 2010

WILLIAMSON, Edward Leigh

Resigned
North Row, LondonW1K 7DA
Secretary
Appointed 14 Dec 2009
Resigned 22 Jul 2010

COTTERELL, Robert James

Resigned
Unit 16, ScarboroughYO11 3TU
Born August 1974
Director
Appointed 14 Aug 2015
Resigned 30 Nov 2017

HOFFMANN, Andreas

Resigned
Minerva House, LeedsLS1 5PS
Born July 1968
Director
Appointed 27 Apr 2020
Resigned 20 Aug 2024

KENNEDY, Fraser James

Resigned
Floor, ScarboroughYO11 3TU
Born March 1975
Director
Appointed 28 Apr 2010
Resigned 14 Aug 2015

LAFARGUE, Thomas Luc Alain

Resigned
Rue, Hildegard Von BingenL-1282
Born July 1976
Director
Appointed 30 Nov 2017
Resigned 29 Jan 2018

LELEU, Thierry Hubert Francois

Resigned
Unit 16, ScarboroughYO11 3TU
Born December 1967
Director
Appointed 30 Nov 2017
Resigned 27 Apr 2020

LELEU, Thierry Hubert Francois

Resigned
Unit 16, ScarboroughYO11 3TU
Born December 1967
Director
Appointed 14 Aug 2015
Resigned 12 Oct 2016

SERVAJEAN-HILST, Louis-Foulques

Resigned
Minerva House, LeedsLS1 5PS
Born May 1984
Director
Appointed 27 Apr 2020
Resigned 20 Aug 2024

SEWELL, Timothy William

Resigned
Minerva House, LeedsLS1 5PS
Born April 1967
Director
Appointed 20 Aug 2024
Resigned 31 Dec 2025

SULLIVAN, James Alistair

Resigned
Floor, ScarboroughYO11 3TU
Born December 1971
Director
Appointed 09 Dec 2009
Resigned 14 Aug 2015

TREACY, Claire

Resigned
Unit 16, ScarboroughYO11 3TU
Born April 1972
Director
Appointed 14 Aug 2015
Resigned 30 Nov 2017

TRUSTRAM EVE, John

Resigned
North Row, LondonW1K 7DA
Born April 1936
Director
Appointed 09 Dec 2009
Resigned 15 Apr 2010

WALSH, Joseph Anthony

Resigned
Unit 16, ScarboroughYO11 3TU
Born May 1979
Director
Appointed 29 Jan 2018
Resigned 19 Oct 2018

WEBER, Paul Christian Roger

Resigned
Unit 16, ScarboroughYO11 3TU
Born February 1987
Director
Appointed 19 Oct 2018
Resigned 24 Sept 2020

ZAIDI, Amir Hassan

Resigned
North Row, LondonW1K 7DA
Born October 1982
Director
Appointed 10 May 2010
Resigned 10 May 2011

CROMWELL DIRECTOR LIMITED

Resigned
Floor, ScarboroughYO11 3TU
Corporate director
Appointed 14 May 2012
Resigned 30 Nov 2017

Persons with significant control

1

0 Active
1 Ceased
Manor Court Business Park, ScarboroughYO11 3TU

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
Ceased 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
25 February 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
7 September 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
2 December 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 December 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 December 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 December 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 December 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
2 December 2019
MR05Certification of Charge
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2017
TM01Termination of Director
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
1 March 2017
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 March 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Change Corporate Director Company With Change Date
3 July 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
14 May 2012
AP02Appointment of Corporate Director
Legacy
12 March 2012
MG02MG02
Legacy
12 March 2012
MG02MG02
Legacy
9 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Legacy
8 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Legacy
7 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Legacy
12 October 2011
MG01MG01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Resolution
12 August 2011
RESOLUTIONSResolutions
Legacy
12 July 2011
MG01MG01
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
28 June 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Secretary Company With Name
22 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2010
TM02Termination of Secretary
Termination Secretary Company With Name
17 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 December 2009
AP03Appointment of Secretary
Incorporation Company
9 December 2009
NEWINCIncorporation