Background WavePink WaveYellow Wave

HIGHVERN CORPORATE SERVICES UK LIMITED (13835446)

HIGHVERN CORPORATE SERVICES UK LIMITED (13835446) is an active UK company. incorporated on 7 January 2022. 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 CORPORATE SERVICES UK LIMITED has been registered for 4 years. Current directors include CHARPENEL, Hugo Timothee Philippe, LE MARQUAND, Stefan Raoul, SAVA, Mariana.

Company Number
13835446
Status
active
Type
ltd
Incorporated
7 January 2022
Age
4 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, 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 CORPORATE SERVICES UK LIMITED

HIGHVERN CORPORATE SERVICES UK LIMITED is an active company incorporated on 7 January 2022 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 CORPORATE SERVICES UK LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13835446

LTD Company

Age

4 Years

Incorporated 7 January 2022

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: Total Exemption (Full)

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 United Kingdom
From: 7 January 2022To: 3 February 2023
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jan 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Nov 23
Director Left
Apr 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
May 25
Director Joined
Aug 25
Director Joined
Jan 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HIGHVERN SECRETARIES LIMITED

Active
Don Street, JerseyJE2 4TR
Corporate secretary
Appointed 13 Jun 2022

CHARPENEL, Hugo Timothee Philippe

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

LE MARQUAND, Stefan Raoul

Active
1 Cork Street Mews, LondonW1S 3BL
Born April 1992
Director
Appointed 13 May 2022

SAVA, Mariana

Active
1 Cork Street Mews, LondonW1S 3BL
Born August 1990
Director
Appointed 28 May 2025

CAMM, Stephen

Resigned
1 Cork Street Mews, LondonW1S 3BL
Born December 1959
Director
Appointed 26 May 2022
Resigned 31 Mar 2024

FAIRCLOUGH, Ava Kathleen

Resigned
King William Street, LondonEC4N 7BP
Born June 1991
Director
Appointed 07 Jan 2022
Resigned 13 May 2022

JAFFE, Daniel Marc Richard

Resigned
1 Cork Street Mews, LondonW1S 3BL
Born August 1975
Director
Appointed 24 Oct 2023
Resigned 14 May 2025

Persons with significant control

3

1 Active
2 Ceased

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 07 Jan 2022
Ceased 07 Jan 2022

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 07 Jan 2022
Ceased 07 Jan 2022
1 Cork Street Mews, LondonW1S 3BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 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 No Updates
31 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
14 June 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
7 January 2022
NEWINCIncorporation