Background WavePink WaveYellow Wave

HB REAVIS UK LTD (08493236)

HB REAVIS UK LTD (08493236) is an active UK company. incorporated on 17 April 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HB REAVIS UK LTD has been registered for 12 years. Current directors include HOLLINGSHEAD, Stephen, SKINNER, Steven John, TOWNEND, Christopher.

Company Number
08493236
Status
active
Type
ltd
Incorporated
17 April 2013
Age
12 years
Address
20 Farringdon Street, London, EC4A 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLLINGSHEAD, Stephen, SKINNER, Steven John, TOWNEND, Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HB REAVIS UK LTD

HB REAVIS UK LTD is an active company incorporated on 17 April 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HB REAVIS UK LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08493236

LTD Company

Age

12 Years

Incorporated 17 April 2013

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 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

20 Farringdon Street London, EC4A 4AB,

Previous Addresses

C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ United Kingdom
From: 17 February 2025To: 26 February 2025
20 Farringdon Street London EC4A 4AB United Kingdom
From: 12 June 2023To: 17 February 2025
Level 7 33 King William Street London EC4R 9AS United Kingdom
From: 1 February 2019To: 12 June 2023
Martin House 5 Martin Lane London EC4R 0DP
From: 26 June 2014To: 1 February 2019
20-22 Bedford Row London WC1R 4JS
From: 17 April 2013To: 26 June 2014
Timeline

41 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 15
Director Joined
Sept 15
Funding Round
May 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Funding Round
May 17
Loan Secured
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Nov 17
New Owner
Mar 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Jun 19
Loan Cleared
Jul 19
Director Left
Feb 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Dec 20
Loan Secured
Mar 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Director Left
Jun 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Sept 25
Director Joined
Sept 25
Funding Round
Apr 26
3
Funding
14
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 26 Jun 2014

HOLLINGSHEAD, Stephen

Active
Farringdon Street, LondonEC4A 4AB
Born April 1956
Director
Appointed 19 Jan 2015

SKINNER, Steven John

Active
Farringdon Street, LondonEC4A 4AB
Born February 1984
Director
Appointed 03 Aug 2018

TOWNEND, Christopher

Active
Farringdon Street, LondonEC4A 4AB
Born February 1972
Director
Appointed 12 Sept 2025

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 17 Apr 2013
Resigned 05 Aug 2014

CASSIDY, Michael

Resigned
Level 7, LondonEC4R 9AS
Born January 1947
Director
Appointed 09 Sept 2015
Resigned 27 Feb 2023

CRAWLEY, Johnathan Richard

Resigned
Martin House, LondonEC4R 0DP
Born March 1978
Director
Appointed 13 Sept 2017
Resigned 14 Aug 2018

JURDÁK, Tomás

Resigned
821 08, Bratislava
Born January 1977
Director
Appointed 11 Dec 2013
Resigned 13 Sept 2017

PAWAR, Kiran

Resigned
33 King William Street, LondonEC4R 9AS
Born March 1974
Director
Appointed 13 Sept 2017
Resigned 14 Feb 2020

SEDLAK, Marcel

Resigned
841 01 Bratislava - Dubravka
Born September 1972
Director
Appointed 17 Apr 2013
Resigned 11 Dec 2013

VESELY, Jan

Resigned
Farringdon Street, LondonEC4A 4AB
Born January 1976
Director
Appointed 11 Dec 2020
Resigned 12 Sept 2025

Persons with significant control

8

1 Active
7 Ceased

Peter Ceresnik

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born June 1974

Nature of Control

Significant influence or control
Notified 28 Feb 2018
Ceased 31 Oct 2020

Rene Popik

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born January 1971

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Pavel Trenka

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2020

Marcel Sedlak

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2020

Robert Kantor

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2020

Marian Herman

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2020

Radim Rimanek

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jun 2019

Ivan Chrenko

Active
20 Farringdon Street, LondonEC4A 4AB
Born June 1967

Nature of Control

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

Filing History

111

Capital Allotment Shares
6 April 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
6 March 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
1 December 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2016
AAAnnual Accounts
Legacy
13 December 2016
GUARANTEE2GUARANTEE2
Legacy
13 December 2016
AGREEMENT2AGREEMENT2
Legacy
1 November 2016
PARENT_ACCPARENT_ACC
Legacy
1 November 2016
GUARANTEE2GUARANTEE2
Legacy
17 October 2016
GUARANTEE2GUARANTEE2
Resolution
20 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2015
AAAnnual Accounts
Legacy
17 November 2015
PARENT_ACCPARENT_ACC
Legacy
17 November 2015
AGREEMENT2AGREEMENT2
Legacy
17 November 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Full
17 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Legacy
6 January 2015
AGREEMENT2AGREEMENT2
Legacy
6 January 2015
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
14 October 2014
CH01Change of Director Details
Second Filing Of Form With Form Type
10 October 2014
RP04RP04
Second Filing Of Form With Form Type
10 October 2014
RP04RP04
Change Account Reference Date Company Previous Shortened
24 September 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Move Registers To Sail Company
26 June 2014
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name
26 June 2014
AP04Appointment of Corporate Secretary
Change Sail Address Company
26 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name Date
11 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2013
TM01Termination of Director
Incorporation Company
17 April 2013
NEWINCIncorporation