Background WavePink WaveYellow Wave

HAVENTUS GROUP HOLDINGS LIMITED (15543542)

HAVENTUS GROUP HOLDINGS LIMITED (15543542) is an active UK company. incorporated on 6 March 2024. 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.. HAVENTUS GROUP HOLDINGS LIMITED has been registered for 2 years. Current directors include DICKSON, David, MEISTER, Robert Joseph, REGAN, Steven John and 1 others.

Company Number
15543542
Status
active
Type
ltd
Incorporated
6 March 2024
Age
2 years
Address
Level 4 Dashwood House, London, EC2M 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICKSON, David, MEISTER, Robert Joseph, REGAN, Steven John, SCOTT, Donald Dwight
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVENTUS GROUP HOLDINGS LIMITED

HAVENTUS GROUP HOLDINGS LIMITED is an active company incorporated on 6 March 2024 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.. HAVENTUS GROUP HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15543542

LTD Company

Age

2 Years

Incorporated 6 March 2024

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 July 2025 (8 months ago)
Period: 6 March 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Level 4 Dashwood House 69 Old Broad Street London, EC2M 1QS,

Timeline

34 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Joined
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Apr 25
Director Joined
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Director Left
Aug 25
Funding Round
Aug 25
Funding Round
Sept 25
Director Left
Oct 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
24
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CONLIN, John Thomas

Active
69 Old Broad Street, LondonEC2M 1QS
Secretary
Appointed 10 Jul 2024

DICKSON, David

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1968
Director
Appointed 19 May 2025

MEISTER, Robert Joseph

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1988
Director
Appointed 19 Mar 2025

REGAN, Steven John

Active
69 Old Broad Street, LondonEC2M 1QS
Born June 1974
Director
Appointed 06 Mar 2024

SCOTT, Donald Dwight

Active
69 Old Broad Street, LondonEC2M 1QS
Born July 1963
Director
Appointed 25 Nov 2025

GILLIES, Lewis Alan

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born August 1967
Director
Appointed 06 Mar 2024
Resigned 18 Aug 2025

LAKHANI, Fauzul Abbas

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born October 1987
Director
Appointed 06 Mar 2024
Resigned 21 Nov 2025

MACDOUGALL, Michael Gavin

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born December 1970
Director
Appointed 06 Mar 2024
Resigned 19 Mar 2025

MUIRDEN, Catherine Mary

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born September 1962
Director
Appointed 13 Dec 2024
Resigned 31 Dec 2025

UNWIN, Ashley Stewart

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born February 1969
Director
Appointed 06 Mar 2024
Resigned 15 Oct 2025
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Capital Allotment Shares
20 August 2025
SH01Allotment of Shares
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
16 July 2025
AAAnnual Accounts
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Capital Allotment Shares
23 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Legacy
20 March 2025
RPCH01RPCH01
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Legacy
21 February 2025
RP04SH01RP04SH01
Capital Allotment Shares
17 February 2025
SH01Allotment of Shares
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Capital Allotment Shares
21 November 2024
SH01Allotment of Shares
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
12 September 2024
SH01Allotment of Shares
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 July 2024
AP03Appointment of Secretary
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Capital Allotment Shares
15 May 2024
SH01Allotment of Shares
Capital Allotment Shares
29 April 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Resolution
22 March 2024
RESOLUTIONSResolutions
Memorandum Articles
22 March 2024
MAMA
Capital Name Of Class Of Shares
22 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
22 March 2024
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Shortened
7 March 2024
AA01Change of Accounting Reference Date
Incorporation Company
6 March 2024
NEWINCIncorporation