About

Registered Number: 08493236
Date of Incorporation: 17/04/2013 (11 years ago)
Company Status: Active
Registered Address: Level 7 33 King William Street, London, EC4R 9AS,

 

Having been setup in 2013, Hb Reavis Uk Ltd have registered office in London. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Michael 09 September 2015 - 1
JURDÁK, Tomás 11 December 2013 13 September 2017 1
SEDLAK, Marcel 17 April 2013 11 December 2013 1

Filing History

Document Type Date
CS01 - N/A 06 March 2020
TM01 - Termination of appointment of director 19 February 2020
CH04 - Change of particulars for corporate secretary 08 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2019
AA - Annual Accounts 30 July 2019
MR04 - N/A 17 July 2019
PSC07 - N/A 05 June 2019
MR04 - N/A 15 May 2019
MR04 - N/A 15 May 2019
CS01 - N/A 15 March 2019
CH01 - Change of particulars for director 08 February 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 19 August 2018
AP01 - Appointment of director 19 August 2018
MR01 - N/A 20 July 2018
PSC01 - N/A 03 March 2018
CS01 - N/A 03 March 2018
PSC01 - N/A 13 November 2017
TM01 - Termination of appointment of director 15 September 2017
AP01 - Appointment of director 14 September 2017
AP01 - Appointment of director 14 September 2017
AA - Annual Accounts 06 June 2017
MR01 - N/A 17 May 2017
SH01 - Return of Allotment of shares 11 May 2017
MR01 - N/A 29 March 2017
MR01 - N/A 28 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 13 December 2016
GUARANTEE2 - N/A 13 December 2016
AGREEMENT2 - N/A 13 December 2016
PARENT_ACC - N/A 01 November 2016
GUARANTEE2 - N/A 01 November 2016
GUARANTEE2 - N/A 17 October 2016
RESOLUTIONS - N/A 20 May 2016
SH01 - Return of Allotment of shares 05 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 November 2015
PARENT_ACC - N/A 17 November 2015
AGREEMENT2 - N/A 17 November 2015
GUARANTEE2 - N/A 17 November 2015
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 17 February 2015
AP01 - Appointment of director 21 January 2015
AGREEMENT2 - N/A 06 January 2015
GUARANTEE2 - N/A 06 January 2015
CH01 - Change of particulars for director 14 October 2014
RP04 - N/A 10 October 2014
RP04 - N/A 10 October 2014
AA01 - Change of accounting reference date 24 September 2014
TM02 - Termination of appointment of secretary 05 August 2014
AD01 - Change of registered office address 26 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2014
AP04 - Appointment of corporate secretary 26 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 June 2014
AR01 - Annual Return 07 March 2014
AP01 - Appointment of director 11 December 2013
TM01 - Termination of appointment of director 11 December 2013
NEWINC - New incorporation documents 17 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2018 Outstanding

N/A

A registered charge 12 May 2017 Fully Satisfied

N/A

A registered charge 24 March 2017 Fully Satisfied

N/A

A registered charge 24 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.