Background WavePink WaveYellow Wave

HNVR MIDCO LIMITED (09957377)

HNVR MIDCO LIMITED (09957377) is an active UK company. incorporated on 18 January 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HNVR MIDCO LIMITED has been registered for 10 years. Current directors include BRENNAN, Brendan Martin, CLARKE, Alister, DUNNING, Abigail Jane.

Company Number
09957377
Status
active
Type
ltd
Incorporated
18 January 2016
Age
10 years
Address
7th Floor Tower 42, London, EC2N 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRENNAN, Brendan Martin, CLARKE, Alister, DUNNING, Abigail Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HNVR MIDCO LIMITED

HNVR MIDCO LIMITED is an active company incorporated on 18 January 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HNVR MIDCO LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09957377

LTD Company

Age

10 Years

Incorporated 18 January 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

GNVA ACQUISITIONS LIMITED
From: 18 January 2016To: 14 June 2016
Contact
Address

7th Floor Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 2 October 2023To: 22 July 2024
Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
From: 27 January 2021To: 2 October 2023
16 st. Martin's Le Grand London EC1A 4EN United Kingdom
From: 23 September 2019To: 27 January 2021
27 Goswell Road London EC1M 7GT United Kingdom
From: 16 February 2018To: 23 September 2019
Warwick Court 5 Paternoster Square London EC4M 7AG United Kingdom
From: 18 January 2016To: 16 February 2018
Timeline

56 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
May 16
Director Left
May 16
Director Left
Sept 16
Loan Secured
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Loan Secured
Sept 17
Funding Round
Jan 18
Funding Round
Jan 18
Loan Secured
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Funding Round
Jan 19
Director Left
Mar 19
Director Joined
Mar 19
Loan Secured
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jul 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Loan Secured
Mar 21
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Jun 23
Director Joined
Jul 23
Loan Secured
Aug 23
Capital Update
Sept 23
Loan Secured
Jun 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Owner Exit
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
15
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

GRANT, Joanne Ellen

Active
Tower 42, LondonEC2N 1HN
Secretary
Appointed 05 Feb 2018

BRENNAN, Brendan Martin

Active
Tower 42, LondonEC2N 1HN
Born April 1978
Director
Appointed 13 Feb 2025

CLARKE, Alister

Active
Tower 42, LondonEC2N 1HN
Born October 1980
Director
Appointed 19 Dec 2025

DUNNING, Abigail Jane

Active
Tower 42, LondonEC2N 1HN
Born September 1975
Director
Appointed 14 Mar 2022

ANNISS, Darren James

Resigned
C P House, LondonW5 5TL
Born August 1977
Director
Appointed 10 Jan 2017
Resigned 15 Nov 2019

CASTRO, Viviana

Resigned
Portman Square, LondonW1H 6LT
Born December 1984
Director
Appointed 19 Jan 2016
Resigned 12 Sept 2016

CATTERALL, Peter Anthony Colin

Resigned
2 Tallis Street, LondonEC4Y 0AB
Born November 1968
Director
Appointed 13 Mar 2019
Resigned 21 Jun 2023

GOOD, Christopher James

Resigned
Goswell Road, LondonEC1M 7GT
Born April 1979
Director
Appointed 18 Jan 2016
Resigned 13 Mar 2019

HUNTLEY, Stephen Nicholas

Resigned
Tower 42, LondonEC2N 1HN
Born June 1973
Director
Appointed 17 Dec 2020
Resigned 13 Feb 2025

JONAS, Guillermo

Resigned
Tower 42, LondonEC2N 1HN
Born July 1991
Director
Appointed 10 Jul 2023
Resigned 13 Feb 2025

LALANI, Hafiz

Resigned
Portman Square, LondonW1H 6LT
Born November 1979
Director
Appointed 19 Jan 2016
Resigned 17 Dec 2020

NICHOLSON, Simon Jon

Resigned
2 Tallis Street, LondonEC4Y 0AB
Born January 1970
Director
Appointed 15 Nov 2019
Resigned 16 Nov 2021

QUEMADA SAENZ-BADILLOS, Jorge

Resigned
5 Paternoster Square, LondonEC4M 7AG
Born June 1973
Director
Appointed 26 Apr 2016
Resigned 10 Jan 2017

RAILHAC, Thomas

Resigned
5 Paternoster Square, LondonEC4M 7AG
Born May 1980
Director
Appointed 18 Jan 2016
Resigned 26 Apr 2016

WHEATLEY, Richard Stuart

Resigned
Tower 42, LondonEC2N 1HN
Born December 1967
Director
Appointed 17 Jul 2018
Resigned 19 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
25 Old Broad Street, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2025
Tower 42, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2016
Ceased 14 Mar 2025
Fundings
Financials
Latest Activities

Filing History

109

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Second Filing Of Director Termination With Name
4 March 2025
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
4 March 2025
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
28 February 2025
RP04AP01RP04AP01
Resolution
27 February 2025
RESOLUTIONSResolutions
Memorandum Articles
20 February 2025
MAMA
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
29 September 2023
SH19Statement of Capital
Legacy
29 September 2023
SH20SH20
Legacy
29 September 2023
CAP-SSCAP-SS
Resolution
29 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Capital Allotment Shares
10 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Change Person Secretary Company With Change Date
6 June 2018
CH03Change of Secretary Details
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 February 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Second Filing Capital Allotment Shares
26 January 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
26 January 2018
RP04SH01RP04SH01
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Legacy
26 January 2018
RP04CS01RP04CS01
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Legacy
16 November 2017
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
20 June 2017
AAAnnual Accounts
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Capital Allotment Shares
20 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Allotment Shares
24 October 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2016
MR01Registration of a Charge
Memorandum Articles
11 July 2016
MAMA
Resolution
11 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
27 June 2016
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
15 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 June 2016
SH10Notice of Particulars of Variation
Certificate Change Of Name Company
14 June 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
9 June 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Resolution
27 January 2016
RESOLUTIONSResolutions
Incorporation Company
18 January 2016
NEWINCIncorporation