Background WavePink WaveYellow Wave

HBVB (08453545)

HBVB (08453545) is an active UK company. incorporated on 20 March 2013. with registered office in Peterborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HBVB has been registered for 13 years. Current directors include BROWN, Alexander, CALTON-WATSON, Charlie, JACKSON, Richard and 6 others.

Company Number
08453545
Status
active
Type
private-unlimited
Incorporated
20 March 2013
Age
13 years
Address
Media House Peterborough Business Park, Peterborough, PE2 6EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Alexander, CALTON-WATSON, Charlie, JACKSON, Richard, MORRIS, Helen, MYCIUNKA, Simon, PARTINGTON, Anna, PRENTICE, Stephen, HBVB MANAGEMENT LIMITED, HEINRICH BAUER VERLAG BETEILIGUNGS GMBH
SIC Codes
64209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBVB

HBVB is an active company incorporated on 20 March 2013 with the registered office located in Peterborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HBVB was registered 13 years ago.(SIC: 64209, 70100)

Status

active

Active since 13 years ago

Company No

08453545

PRIVATE-UNLIMITED Company

Age

13 Years

Incorporated 20 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Media House Peterborough Business Park Lynch Wood Peterborough, PE2 6EA,

Previous Addresses

1 Lincoln Court Lincoln Road Peterborough PE1 2RF
From: 20 March 2013To: 1 March 2016
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Apr 13
Director Joined
May 13
Director Left
Dec 13
Director Joined
Sept 14
New Owner
Jul 18
New Owner
Jul 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 22
Director Joined
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
May 24
Director Left
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

10 Active
8 Resigned

BAUER GROUP SECRETARIAT LIMITED

Active
Peterborough Business Park, PeterboroughPE2 6EA
Corporate secretary
Appointed 20 Mar 2013

BROWN, Alexander

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born March 1971
Director
Appointed 22 Jul 2025

CALTON-WATSON, Charlie

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born May 1980
Director
Appointed 06 Jan 2025

JACKSON, Richard

Active
St Pauls Square, PrestonPR1 1YE
Born February 1969
Director
Appointed 22 Dec 2022

MORRIS, Helen

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born January 1975
Director
Appointed 29 Mar 2024

MYCIUNKA, Simon

Active
Castle Quay, ManchesterM15 4PR
Born November 1979
Director
Appointed 30 Jun 2023

PARTINGTON, Anna

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born May 1985
Director
Appointed 31 Dec 2024

PRENTICE, Stephen

Active
Peterborough Business Park, PeterboroughPE2 6EA
Born January 1970
Director
Appointed 29 Mar 2024

HBVB MANAGEMENT LIMITED

Active
Peterborough Business Park, PeterboroughPE2 6EA
Corporate director
Appointed 05 Apr 2013

HEINRICH BAUER VERLAG BETEILIGUNGS GMBH

Active
Burchardstrasse 11, 20095 Hamburg
Corporate director
Appointed 05 Apr 2013

DUNCAN, Chris

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born May 1974
Director
Appointed 17 Aug 2022
Resigned 29 Mar 2024

FORD, Deidre Ann

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born November 1960
Director
Appointed 22 Dec 2022
Resigned 30 Jun 2023

HAYDEN, Lisa

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born March 1972
Director
Appointed 04 Apr 2019
Resigned 31 Dec 2024

JONES, Christopher James

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born July 1983
Director
Appointed 09 May 2024
Resigned 30 Jun 2025

KEENAN, Paul Anthony

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born December 1963
Director
Appointed 20 Mar 2013
Resigned 30 Sept 2024

MUNRO-HALL, Robert James

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born March 1966
Director
Appointed 04 Apr 2019
Resigned 31 Mar 2022

VICKERY, Sarah Jane

Resigned
Peterborough Business Park, PeterboroughPE2 6EA
Born October 1963
Director
Appointed 16 Sept 2014
Resigned 22 Dec 2022

WHITE, Gary Charles

Resigned
Lincoln Road, PeterboroughPE1 2RF
Born April 1962
Director
Appointed 20 Mar 2013
Resigned 31 Aug 2013

Persons with significant control

2

Heinz Heinrich Bauer

Active
Hamburg20077
Born October 1939

Nature of Control

Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 May 2017

Yvonne Saskia Bauer

Active
Hamburg20077
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
2 September 2021
PARENT_ACCPARENT_ACC
Legacy
2 September 2021
GUARANTEE2GUARANTEE2
Legacy
2 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
11 March 2021
CH02Change of Corporate Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2020
AAAnnual Accounts
Legacy
21 December 2020
PARENT_ACCPARENT_ACC
Legacy
21 December 2020
AGREEMENT2AGREEMENT2
Legacy
21 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Change Corporate Director Company With Change Date
8 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
2 July 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
20 May 2013
AP02Appointment of Corporate Director
Resolution
26 April 2013
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name
26 April 2013
AP02Appointment of Corporate Director
Capital Allotment New Class Of Shares
26 April 2013
SH09Return of Purchase of Own Shares
Capital Name Of Class Of Shares
26 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 March 2013
NEWINCIncorporation