Background WavePink WaveYellow Wave

HVIVO HOLDINGS LIMITED (08008725)

HVIVO HOLDINGS LIMITED (08008725) is an active UK company. incorporated on 27 March 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. HVIVO HOLDINGS LIMITED has been registered for 14 years. Current directors include KHAN, Yamin Mohammed, Dr, PINKERTON, Stephen Mark.

Company Number
08008725
Status
active
Type
ltd
Incorporated
27 March 2012
Age
14 years
Address
40 Bank Street, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KHAN, Yamin Mohammed, Dr, PINKERTON, Stephen Mark
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HVIVO HOLDINGS LIMITED

HVIVO HOLDINGS LIMITED is an active company incorporated on 27 March 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. HVIVO HOLDINGS LIMITED was registered 14 years ago.(SIC: 72110)

Status

active

Active since 14 years ago

Company No

08008725

LTD Company

Age

14 Years

Incorporated 27 March 2012

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 2 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

HVIVO LIMITED
From: 1 April 2020To: 19 October 2022
HVIVO PLC
From: 14 April 2015To: 1 April 2020
RETROSCREEN VIROLOGY GROUP PLC
From: 25 April 2012To: 14 April 2015
RETROSCREEN VIROLOGY GROUP LIMITED
From: 3 April 2012To: 25 April 2012
PIMCO 2917 LIMITED
From: 27 March 2012To: 3 April 2012
Contact
Address

40 Bank Street Floor 24 London, E14 5NR,

Previous Addresses

40 Floor 24 Bank Street London E14 5NR England
From: 1 July 2024To: 1 July 2024
Queen Mary Bioenterprises Innovation Centre 42 New Road London E1 2AX
From: 13 March 2013To: 1 July 2024
, Second Floor Qmb Innovation Centre 42 New Road, London, E1 2AX
From: 11 April 2012To: 13 March 2013
, 1 Park Row, Leeds, LS1 5AB, United Kingdom
From: 27 March 2012To: 11 April 2012
Timeline

88 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Share Issue
Apr 12
Funding Round
May 12
Funding Round
Mar 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Funding Round
Sept 14
Director Joined
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Left
May 16
Director Left
May 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Apr 17
Director Joined
Jun 17
Funding Round
Jul 17
Funding Round
Oct 17
Funding Round
Jan 18
Funding Round
Apr 18
Funding Round
Jul 18
Director Left
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Director Left
Oct 18
Funding Round
Nov 18
Director Left
Jan 19
Funding Round
Jan 19
Funding Round
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
54
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

KHAN, Yamin Mohammed, Dr

Active
Bank Street, LondonE14 5NR
Born August 1969
Director
Appointed 02 Feb 2023

PINKERTON, Stephen Mark

Active
Bank Street, LondonE14 5NR
Born July 1963
Director
Appointed 01 Nov 2022

FRASER, Shelley Kim

Resigned
42 New Road, LondonE1 2AX
Secretary
Appointed 01 Jan 2019
Resigned 31 Jul 2019

PATEL, Anesh

Resigned
42 New Road, LondonE1 2AX
Secretary
Appointed 31 Jul 2019
Resigned 01 Nov 2020

YEATMAN, Graham Edward

Resigned
42 New Road, LondonE1 2AX
Secretary
Appointed 03 Apr 2012
Resigned 31 Dec 2018

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 27 Mar 2012
Resigned 03 Apr 2012

DENNY, Kym

Resigned
42 New Road, LondonE1 2AX
Born December 1967
Director
Appointed 03 Apr 2012
Resigned 09 Jul 2018

ELLERTSON, Jaime Wallace

Resigned
42 New Road, LondonE1 2AX
Born July 1957
Director
Appointed 11 May 2014
Resigned 05 Oct 2018

FIELDING, Alison Margaret, Dr

Resigned
42 New Road, LondonE1 2AX
Born August 1964
Director
Appointed 11 Jul 2014
Resigned 23 May 2016

FRIEL, Cathal

Resigned
42 New Road, LondonE1 2AX
Born November 1964
Director
Appointed 01 Apr 2020
Resigned 02 Feb 2023

HILDRED, Daniel James

Resigned
Crown Place, LondonEC2A 4ES
Born June 1973
Director
Appointed 27 Mar 2012
Resigned 03 Apr 2012

NICHOLLS, Trevor John, Dr

Resigned
42 New Road, LondonE1 2AX
Born October 1956
Director
Appointed 21 May 2014
Resigned 17 Jan 2020

NORWOOD, David Robert

Resigned
42 New Road, LondonE1 2AX
Born October 1968
Director
Appointed 03 Apr 2012
Resigned 23 May 2016

OXFORD, John Sidney

Resigned
42 New Road, LondonE1 2AX
Born March 1942
Director
Appointed 03 Apr 2012
Resigned 21 May 2014

PEYTON, Duncan Joseph

Resigned
42 New Road, LondonE1 2AX
Born February 1970
Director
Appointed 03 Apr 2012
Resigned 21 May 2014

PHILLIPS, Trevor Michael

Resigned
42 New Road, LondonE1 2AX
Born May 1961
Director
Appointed 19 Jun 2017
Resigned 30 Jun 2020

TOOLE, Leo Patrick

Resigned
42 New Road, LondonE1 2AX
Born April 1973
Director
Appointed 01 Apr 2020
Resigned 01 Nov 2022

WARNE, Mark Robert

Resigned
42 New Road, LondonE1 2AX
Born May 1975
Director
Appointed 19 Apr 2016
Resigned 11 Dec 2020

WINSCHEL, James Francis

Resigned
42 New Road, LondonE1 2AX
Born June 1949
Director
Appointed 01 Oct 2014
Resigned 17 Jan 2020

WINWARD, Charles Stephen

Resigned
42 New Road, LondonE1 2AX
Born September 1969
Director
Appointed 03 Apr 2012
Resigned 25 Jun 2014

YEATMAN, Graham Edward

Resigned
42 New Road, LondonE1 2AX
Born May 1966
Director
Appointed 03 Apr 2012
Resigned 31 Dec 2018

Persons with significant control

3

1 Active
2 Ceased

Hvivo Plc

Active
40 Bank Street, LondonE14 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jan 2020
Garsington Road, OxfordOX4 2HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Jul 2018
Ceased 20 Jan 2020
Perpetual Park Drive, Henley-On-ThamesRG9 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 February 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 February 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
21 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Certificate Change Of Name Company
19 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 October 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
8 April 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
1 April 2020
CERT10CERT10
Re Registration Memorandum Articles
1 April 2020
MARMAR
Resolution
1 April 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 April 2020
RR02RR02
Second Filing Capital Allotment Shares
17 March 2020
RP04SH01RP04SH01
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2019
TM02Termination of Secretary
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
12 June 2019
AAAnnual Accounts
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 April 2019
RP04SH01RP04SH01
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Capital Allotment Shares
25 January 2019
SH01Allotment of Shares
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Capital Allotment Shares
19 November 2018
SH01Allotment of Shares
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Capital Allotment Shares
21 August 2018
SH01Allotment of Shares
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Resolution
14 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2018
AAAnnual Accounts
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
24 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Resolution
6 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
23 June 2016
AAAnnual Accounts
Resolution
31 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Move Registers To Sail Company With New Address
22 April 2016
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Resolution
6 January 2016
RESOLUTIONSResolutions
Memorandum Articles
2 December 2015
MAMA
Capital Allotment Shares
19 October 2015
SH01Allotment of Shares
Capital Allotment Shares
2 September 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
9 June 2015
AAAnnual Accounts
Resolution
9 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
13 April 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type
28 January 2015
RP04RP04
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Capital Allotment Shares
6 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Capital Allotment Shares
6 September 2014
SH01Allotment of Shares
Resolution
6 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Auditors Resignation Company
10 June 2014
AUDAUD
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Resolution
27 May 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2014
AR01AR01
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2014
CH01Change of Director Details
Resolution
11 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Resolution
4 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2013
AD01Change of Registered Office Address
Move Registers To Sail Company
24 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2012
AD02Notification of Single Alternative Inspection Location
Resolution
8 May 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Resolution
26 April 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 April 2012
SH02Allotment of Shares (prescribed particulars)
Accounts Balance Sheet
25 April 2012
BSBS
Auditors Report
25 April 2012
AUDRAUDR
Auditors Statement
25 April 2012
AUDSAUDS
Reregistration Private To Public Company
25 April 2012
RR01RR01
Certificate Re Registration Private To Public Limited Company
25 April 2012
CERT5CERT5
Re Registration Memorandum Articles
25 April 2012
MARMAR
Resolution
25 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Resolution
13 April 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 April 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
3 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
27 March 2012
NEWINCIncorporation