You are here: bizstats.co.uk > a-z index > H list > HV list

Hvf Limited LONDON


Founded in 1988, Hvf, classified under reg no. 02238952 is an active company. Currently registered at 25 Gresham Street EC2V 7HN, London the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2005/08/23 Hvf Limited is no longer carrying the name Autowindscreens (UK).

Currently there are 2 directors in the the firm, namely Nicholas W. and James M.. In addition one secretary - Paul G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hvf Limited Address / Contact

Office Address 25 Gresham Street
Town London
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02238952
Date of Incorporation Mon, 4th Apr 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Paul G.

Position: Secretary

Appointed: 19 January 2024

Nicholas W.

Position: Director

Appointed: 29 October 2022

James M.

Position: Director

Appointed: 09 December 2019

Richard J.

Position: Director

Appointed: 05 August 2019

Resigned: 28 October 2022

Craig M.

Position: Director

Appointed: 17 July 2018

Resigned: 22 November 2019

Tim P.

Position: Director

Appointed: 31 May 2017

Resigned: 19 October 2018

David H.

Position: Secretary

Appointed: 11 January 2017

Resigned: 08 January 2024

Carol P.

Position: Director

Appointed: 18 September 2015

Resigned: 22 November 2019

Philip G.

Position: Director

Appointed: 13 August 2015

Resigned: 31 May 2017

Scott C.

Position: Director

Appointed: 19 December 2014

Resigned: 18 September 2015

Paul B.

Position: Director

Appointed: 19 December 2014

Resigned: 12 August 2015

Mark C.

Position: Director

Appointed: 03 October 2011

Resigned: 12 September 2014

Carol P.

Position: Director

Appointed: 22 July 2009

Resigned: 19 December 2014

Rick F.

Position: Director

Appointed: 05 May 2009

Resigned: 14 June 2013

Nigel S.

Position: Director

Appointed: 05 May 2009

Resigned: 30 June 2011

Stuart B.

Position: Director

Appointed: 15 January 2007

Resigned: 10 June 2009

Lindsay T.

Position: Director

Appointed: 31 May 2006

Resigned: 07 April 2009

Paul G.

Position: Secretary

Appointed: 31 May 2006

Resigned: 11 January 2017

Jonathan W.

Position: Director

Appointed: 06 September 2005

Resigned: 31 March 2009

Rick F.

Position: Director

Appointed: 06 September 2005

Resigned: 31 January 2008

Patrick S.

Position: Director

Appointed: 30 June 2005

Resigned: 06 September 2005

Simon M.

Position: Director

Appointed: 30 June 2005

Resigned: 31 May 2006

Aviva Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 June 2005

Resigned: 31 May 2006

Philip E.

Position: Director

Appointed: 30 June 2005

Resigned: 06 September 2005

Sarah S.

Position: Director

Appointed: 01 March 2002

Resigned: 30 June 2005

Pamela C.

Position: Secretary

Appointed: 01 March 2002

Resigned: 30 June 2005

Elizabeth J.

Position: Secretary

Appointed: 20 November 2001

Resigned: 01 March 2002

Pamela C.

Position: Director

Appointed: 20 November 2001

Resigned: 30 June 2005

Elizabeth J.

Position: Director

Appointed: 20 November 2001

Resigned: 01 March 2002

Pamela C.

Position: Secretary

Appointed: 04 June 2001

Resigned: 20 November 2001

Graeme P.

Position: Director

Appointed: 04 June 2001

Resigned: 20 November 2001

Timothy B.

Position: Director

Appointed: 04 June 2001

Resigned: 20 November 2001

Simon R.

Position: Director

Appointed: 31 December 2000

Resigned: 20 November 2001

Simon R.

Position: Secretary

Appointed: 24 August 1998

Resigned: 04 June 2001

David U.

Position: Director

Appointed: 24 August 1998

Resigned: 20 November 2001

Phillip D.

Position: Director

Appointed: 24 August 1998

Resigned: 31 December 2000

Anthony S.

Position: Director

Appointed: 30 January 1998

Resigned: 24 August 1998

Ian B.

Position: Secretary

Appointed: 05 October 1993

Resigned: 24 August 1998

Ian B.

Position: Director

Appointed: 05 October 1993

Resigned: 24 August 1998

Colin H.

Position: Director

Appointed: 18 April 1992

Resigned: 30 January 1998

Terence M.

Position: Director

Appointed: 18 April 1992

Resigned: 05 October 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Acl Autolease Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Acl Autolease Holdings Limited

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03674114
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Autowindscreens (UK) August 23, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 13th, May 2023
Free Download (4 pages)

Company search