Background WavePink WaveYellow Wave

HEMANI GROUP VENTURES LTD (13165860)

HEMANI GROUP VENTURES LTD (13165860) is an active UK company. incorporated on 28 January 2021. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. HEMANI GROUP VENTURES LTD has been registered for 5 years. Current directors include HEMANI, Leon, HEMANI, Muhamed Amin, LLOVIDO, Sheryl and 1 others.

Company Number
13165860
Status
active
Type
ltd
Incorporated
28 January 2021
Age
5 years
Address
Xma Limited, 1st Floor, Block D Reading International Business Park, Reading, RG2 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
HEMANI, Leon, HEMANI, Muhamed Amin, LLOVIDO, Sheryl, MADHANI, Sunil Jayantilal
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMANI GROUP VENTURES LTD

HEMANI GROUP VENTURES LTD is an active company incorporated on 28 January 2021 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. HEMANI GROUP VENTURES LTD was registered 5 years ago.(SIC: 64204)

Status

active

Active since 5 years ago

Company No

13165860

LTD Company

Age

5 Years

Incorporated 28 January 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

WESTCOAST GROUP HOLDINGS LIMITED
From: 28 January 2021To: 6 March 2025
Contact
Address

Xma Limited, 1st Floor, Block D Reading International Business Park Basingstoke Rd Reading, RG2 6AA,

Previous Addresses

Arrowhead Park Arrowhead Road Theale Berkshire RG7 4AH England
From: 28 January 2021To: 12 January 2026
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Loan Secured
Apr 21
Capital Update
May 21
Funding Round
May 21
Loan Secured
Apr 22
Loan Secured
Dec 22
Capital Update
Jul 24
Owner Exit
Aug 24
Director Joined
Jan 26
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

LLOVIDO, Sheryl

Active
Reading International Business Park, ReadingRG2 6AA
Secretary
Appointed 01 Jul 2025

HEMANI, Leon

Active
Reading International Business Park, ReadingRG2 6AA
Born November 1971
Director
Appointed 28 Jan 2021

HEMANI, Muhamed Amin

Active
Arrowhead Road, ThealeRG7 4AH
Born August 1946
Director
Appointed 28 Jan 2021

LLOVIDO, Sheryl

Active
Reading International Business Park, ReadingRG2 6AA
Born January 1982
Director
Appointed 01 Jan 2026

MADHANI, Sunil Jayantilal

Active
Reading International Business Park, ReadingRG2 6AA
Born September 1966
Director
Appointed 28 Jan 2021

GARVEY, Emily

Resigned
Arrowhead Road, ThealeRG7 4AH
Secretary
Appointed 28 Jan 2021
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
1st Floor, Block D, ReadingRG2 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2024

Amin Hemani

Ceased
Arrowhead Road, ThealeRG7 4AH
Born August 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2021
Ceased 22 Jul 2024
Fundings
Financials
Latest Activities

Filing History

56

Change Sail Address Company With Old Address New Address
26 January 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Legacy
29 August 2025
GUARANTEE2GUARANTEE2
Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 July 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
9 July 2025
AP03Appointment of Secretary
Mortgage Charge Whole Release With Charge Number
3 June 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 June 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 June 2025
MR05Certification of Charge
Change To A Person With Significant Control
19 March 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
6 March 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
4 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
17 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
14 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
25 July 2024
MAMA
Resolution
23 July 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
22 July 2024
SH19Statement of Capital
Legacy
22 July 2024
SH20SH20
Legacy
22 July 2024
CAP-SSCAP-SS
Resolution
22 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
19 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Resolution
13 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Memorandum Articles
11 April 2022
MAMA
Memorandum Articles
11 April 2022
MAMA
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 June 2021
AA01Change of Accounting Reference Date
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 May 2021
SH19Statement of Capital
Legacy
11 May 2021
SH20SH20
Legacy
11 May 2021
CAP-SSCAP-SS
Memorandum Articles
11 May 2021
MAMA
Resolution
11 May 2021
RESOLUTIONSResolutions
Legacy
11 May 2021
SH20SH20
Capital Name Of Class Of Shares
11 May 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Memorandum Articles
20 April 2021
MAMA
Resolution
20 April 2021
RESOLUTIONSResolutions
Incorporation Company
28 January 2021
NEWINCIncorporation