Background WavePink WaveYellow Wave

HV INVEST ETA LIMITED (08686269)

HV INVEST ETA LIMITED (08686269) is an active UK company. incorporated on 11 September 2013. with registered office in Whiteley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HV INVEST ETA LIMITED has been registered for 12 years. Current directors include GJELSVIK, Einar, IANKOV, Nikolay Ranguelov, WHITTINGHAM, James Ronald.

Company Number
08686269
Status
active
Type
ltd
Incorporated
11 September 2013
Age
12 years
Address
C/O Aztec Financial Services (Uk) Limited Forum 4, Whiteley, PO15 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GJELSVIK, Einar, IANKOV, Nikolay Ranguelov, WHITTINGHAM, James Ronald
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HV INVEST ETA LIMITED

HV INVEST ETA LIMITED is an active company incorporated on 11 September 2013 with the registered office located in Whiteley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HV INVEST ETA LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08686269

LTD Company

Age

12 Years

Incorporated 11 September 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 13 May 2025 (11 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

HV VI INVEST ETA LIMITED
From: 11 September 2013To: 12 July 2021
Contact
Address

C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park, Parkway South Whiteley, PO15 7AD,

Previous Addresses

27/28 Eastcastle Street London Westminster W1W 8DH
From: 11 September 2013To: 16 October 2019
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Feb 14
Director Left
May 14
Funding Round
May 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Aug 14
Funding Round
Feb 15
Funding Round
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Director Joined
Sept 15
Funding Round
Apr 17
Funding Round
Oct 19
Funding Round
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Jul 21
Funding Round
Aug 21
Capital Update
Apr 22
Funding Round
May 25
13
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AZTEC FINANCIAL SERVICES (UK) LIMITED

Active
Solent Business Park, Parkway South, FarehamPO15 7AD
Corporate secretary
Appointed 02 Sept 2019

GJELSVIK, Einar

Active
Forum 4, WhiteleyPO15 7AD
Born July 1972
Director
Appointed 18 Jan 2021

IANKOV, Nikolay Ranguelov

Active
Forum 4, WhiteleyPO15 7AD
Born March 1974
Director
Appointed 18 Jan 2021

WHITTINGHAM, James Ronald

Active
Forum 4, WhiteleyPO15 7AD
Born February 1978
Director
Appointed 18 Jan 2021

TMF GROUP FUND SERVICES LIMITED

Resigned
Mill Court, St Peter PortGY1 3GG
Corporate secretary
Appointed 11 Sept 2013
Resigned 02 Sept 2019

GOZZETT, Kim

Resigned
Mill Court, St. Peter PortGY1 3GG
Born November 1970
Director
Appointed 11 Sept 2013
Resigned 18 Jan 2021

HALVORSEN, Gunnar

Resigned
Mill Court, St Peter PortGY1 1EJ
Born December 1961
Director
Appointed 06 Jul 2015
Resigned 18 Jan 2021

HALVORSEN, Gunnar

Resigned
PO BOX 406, St Peter PortGY1 3GG
Born December 1961
Director
Appointed 25 Jul 2014
Resigned 20 Feb 2015

HIDE, Hans Olav

Resigned
La Charroterie, GuernseyGY1 1EJ
Born July 1959
Director
Appointed 20 Feb 2015
Resigned 18 Jun 2015

INWARD, Louise Jane

Resigned
Mill Court, St. Peter PortGY1 3GG
Born October 1966
Director
Appointed 11 Sept 2013
Resigned 18 Jan 2021

OLSEN, Pal Reiulf

Resigned
La Charroterie, GuernseyGY1 3GG
Born April 1959
Director
Appointed 24 Apr 2014
Resigned 25 Jul 2014

VABO, Harald

Resigned
(Building A) (P.O. Box 8120), Stavanger4068
Born August 1956
Director
Appointed 11 Sept 2013
Resigned 24 Apr 2014
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Legacy
20 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 April 2022
SH19Statement of Capital
Legacy
19 April 2022
SH20SH20
Legacy
19 April 2022
CAP-SSCAP-SS
Resolution
19 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Memorandum Articles
23 July 2021
MAMA
Resolution
23 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 July 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2021
AAAnnual Accounts
10 May 2021
ANNOTATIONANNOTATION
Resolution
10 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 October 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
16 October 2019
AP04Appointment of Corporate Secretary
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 September 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
24 August 2015
RP04RP04
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Capital Allotment Shares
29 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Capital Allotment Shares
17 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Capital Allotment Shares
21 May 2014
SH01Allotment of Shares
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Incorporation Company
11 September 2013
NEWINCIncorporation