Background WavePink WaveYellow Wave

HIGHVERN UK LIMITED (12965208)

HIGHVERN UK LIMITED (12965208) is an active UK company. incorporated on 21 October 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HIGHVERN UK LIMITED has been registered for 5 years. Current directors include CHARPENEL, Hugo Timothee Philippe, JOYNT, Richard Mark, LE MARQUAND, Stefan Raoul and 1 others.

Company Number
12965208
Status
active
Type
ltd
Incorporated
21 October 2020
Age
5 years
Address
Fourth Floor, London, W1S 3BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARPENEL, Hugo Timothee Philippe, JOYNT, Richard Mark, LE MARQUAND, Stefan Raoul, SAVA, Mariana
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HIGHVERN UK LIMITED

HIGHVERN UK LIMITED is an active company incorporated on 21 October 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HIGHVERN UK LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12965208

LTD Company

Age

5 Years

Incorporated 21 October 2020

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 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Fourth Floor 1 Cork Street Mews London, W1S 3BL,

Previous Addresses

18 King William Street London EC4N 7BP England
From: 4 January 2022To: 3 February 2023
, Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom
From: 21 October 2020To: 4 January 2022
Timeline

14 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
New Owner
Jul 22
New Owner
Jul 22
Director Joined
Sept 22
Owner Exit
Oct 22
Director Joined
Oct 23
Director Left
May 25
Director Joined
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Jan 26
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HIGHVERN SECRETARIES LIMITED

Active
Don Street, JerseyJE2 4TR
Corporate secretary
Appointed 07 Sept 2022

CHARPENEL, Hugo Timothee Philippe

Active
1 Cork Street Mews, LondonW1S 3BL
Born November 1994
Director
Appointed 16 Jan 2026

JOYNT, Richard Mark

Active
Don Street, St HelierJE2 4TR
Born January 1973
Director
Appointed 04 Aug 2025

LE MARQUAND, Stefan Raoul

Active
1 Cork Street Mews, LondonW1S 3BL
Born April 1992
Director
Appointed 07 Sept 2022

SAVA, Mariana

Active
1 Cork Street Mews, LondonW1S 3BL
Born August 1990
Director
Appointed 03 Jun 2025

DE LA HAYE, Joseph Michael William

Resigned
1 Cork Street Mews, LondonW1S 3BL
Born October 1983
Director
Appointed 21 Oct 2020
Resigned 04 Aug 2025

JAFFE, Daniel Marc Richard

Resigned
1 Cork Street Mews, LondonW1S 3BL
Born August 1975
Director
Appointed 18 Oct 2023
Resigned 14 May 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Philippe Alexandre Jacob Jacobs

Active
1 Cork Street Mews, LondonW1S 3BL
Born February 1984

Nature of Control

Significant influence or control as trust
Notified 24 Jun 2025
Don Street, JerseyJE2 4TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Dec 2021

Mrs Naomi Julia Le Boutillier

Ceased
1 Cork Street Mews, LondonW1S 3BL
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 21 Oct 2020
Ceased 24 Jun 2025

Mr Martin John Hall

Ceased
1 Cork Street Mews, LondonW1S 3BL
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Significant influence or control as firm
Notified 21 Oct 2020
Ceased 24 Jun 2025

Joseph Michael William De La Haye

Ceased
King William Street, LondonEC4N 7BP
Born October 1983

Nature of Control

Right to appoint and remove directors
Notified 21 Oct 2020
Ceased 07 Sept 2022
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
9 September 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2020
NEWINCIncorporation