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

Hvivo Services Limited LONDON


Hvivo Services started in year 1988 as Private Limited Company with registration number 02326557. The Hvivo Services company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at Queen Mary Bioenterprises Innovation Centre. Postal code: E1 2AX. Since 2015-04-15 Hvivo Services Limited is no longer carrying the name Retroscreen Virology.

The company has 2 directors, namely Yamin K., Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 1 November 2022 and Yamin K. has been with the company for the least time - from 2 February 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hvivo Services Limited Address / Contact

Office Address Queen Mary Bioenterprises Innovation Centre
Office Address2 42 New Road
Town London
Post code E1 2AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02326557
Date of Incorporation Thu, 8th Dec 1988
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Yamin K.

Position: Director

Appointed: 02 February 2023

Stephen P.

Position: Director

Appointed: 01 November 2022

Cathal F.

Position: Director

Appointed: 01 April 2020

Resigned: 02 February 2023

Leo T.

Position: Director

Appointed: 01 April 2020

Resigned: 01 November 2022

Anesh P.

Position: Secretary

Appointed: 31 July 2019

Resigned: 01 November 2020

Shelley F.

Position: Secretary

Appointed: 01 January 2019

Resigned: 31 July 2019

Trevor P.

Position: Director

Appointed: 27 April 2018

Resigned: 30 June 2020

Graham Y.

Position: Director

Appointed: 28 February 2012

Resigned: 31 December 2018

Graham Y.

Position: Secretary

Appointed: 28 February 2012

Resigned: 31 December 2018

David N.

Position: Director

Appointed: 25 February 2011

Resigned: 29 April 2015

Kym D.

Position: Director

Appointed: 15 December 2010

Resigned: 09 July 2018

Aquarius Equity Director Limited

Position: Corporate Director

Appointed: 08 October 2009

Resigned: 21 May 2014

William T.

Position: Director

Appointed: 28 May 2009

Resigned: 07 February 2011

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 23 February 2009

Resigned: 29 April 2015

Stephen L.

Position: Director

Appointed: 26 July 2007

Resigned: 15 December 2010

Andrew S.

Position: Director

Appointed: 12 September 2006

Resigned: 20 January 2009

Andrew S.

Position: Secretary

Appointed: 12 September 2006

Resigned: 20 January 2009

Bruce C.

Position: Director

Appointed: 17 August 2006

Resigned: 23 February 2009

Caroline Q.

Position: Director

Appointed: 01 March 2005

Resigned: 08 October 2009

Dean C.

Position: Director

Appointed: 01 September 2002

Resigned: 28 February 2005

Ronald S.

Position: Secretary

Appointed: 15 July 1999

Resigned: 12 September 2006

Keith A.

Position: Director

Appointed: 23 March 1999

Resigned: 01 September 2002

Robert L.

Position: Director

Appointed: 23 March 1999

Resigned: 16 December 2010

Soren B.

Position: Secretary

Appointed: 01 July 1996

Resigned: 15 July 1999

Charles P.

Position: Director

Appointed: 16 September 1993

Resigned: 28 June 2011

Andrew P.

Position: Secretary

Appointed: 16 September 1993

Resigned: 30 June 1996

John T.

Position: Director

Appointed: 16 September 1993

Resigned: 20 June 2006

John O.

Position: Director

Appointed: 04 June 1991

Resigned: 21 May 2014

Rupert H.

Position: Director

Appointed: 04 June 1991

Resigned: 16 September 1993

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Hvivo Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hvivo Holdings Limited

Queen Mary Bioenterprises Innovation Centre 42 New Road, London, E1 2AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08008725
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Retroscreen Virology April 15, 2015
Retroscreen May 23, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 1st, August 2023
Free Download (39 pages)

Company search

Advertisements