CLOVA HOLDING LIMITED
LONDON SERF HOLDING LIMITED

Hellopages » Greater London » Islington » W1A 2EA

Company number 05417749
Status Active
Incorporation Date 7 April 2005
Company Type Private Limited Company
Address 7010, 2ND FLOOR, 38 WARREN STREET, LONDON, W1A 2EA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mr David Charles Hirst as a director on 24 May 2017; Termination of appointment of Ruth Beechey as a director on 24 May 2017; Termination of appointment of Ruth Beechey as a secretary on 24 May 2017. The most likely internet sites of CLOVA HOLDING LIMITED are www.clovaholding.co.uk, and www.clova-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Clova Holding Limited is a Private Limited Company. The company registration number is 05417749. Clova Holding Limited has been working since 07 April 2005. The present status of the company is Active. The registered address of Clova Holding Limited is 7010 2nd Floor 38 Warren Street London W1a 2ea. . HIRST, David Charles is a Director of the company. SHAYLE, Anthony Graeme is a Director of the company. Secretary BEECHEY, Ruth has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director BEECHEY, Ruth has been resigned. Director HAWKINS, Clifford Roy has been resigned. Director KETTEL, Howard John has been resigned. Director O'CONNELL, Alexandra Mary has been resigned. Director PORTER, Mark has been resigned. Director SANANES, Samuel Rex Maurice has been resigned. Director SCHMIDT, Paul Dieter has been resigned. Director TANNER, Richard Charles has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
HIRST, David Charles
Appointed Date: 24 May 2017
51 years old

Director
SHAYLE, Anthony Graeme
Appointed Date: 03 August 2009
66 years old

Resigned Directors

Secretary
BEECHEY, Ruth
Resigned: 24 May 2017
Appointed Date: 07 April 2005

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Director
BEECHEY, Ruth
Resigned: 24 May 2017
Appointed Date: 07 April 2005
53 years old

Director
HAWKINS, Clifford Roy
Resigned: 01 December 2009
Appointed Date: 28 August 2008
67 years old

Director
KETTEL, Howard John
Resigned: 01 June 2009
Appointed Date: 28 August 2008
75 years old

Director
O'CONNELL, Alexandra Mary
Resigned: 14 August 2009
Appointed Date: 28 August 2008
51 years old

Director
PORTER, Mark
Resigned: 28 August 2008
Appointed Date: 07 April 2005
59 years old

Director
SANANES, Samuel Rex Maurice
Resigned: 19 March 2017
Appointed Date: 14 August 2009
47 years old

Director
SCHMIDT, Paul Dieter
Resigned: 09 May 2014
Appointed Date: 03 August 2009
55 years old

Director
TANNER, Richard Charles
Resigned: 01 May 2009
Appointed Date: 07 April 2005
62 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 07 April 2005
Appointed Date: 07 April 2005

Persons With Significant Control

Ubs Asset Management (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLOVA HOLDING LIMITED Events

26 May 2017
Appointment of Mr David Charles Hirst as a director on 24 May 2017
26 May 2017
Termination of appointment of Ruth Beechey as a director on 24 May 2017
26 May 2017
Termination of appointment of Ruth Beechey as a secretary on 24 May 2017
24 Apr 2017
Confirmation statement made on 6 April 2017 with updates
07 Apr 2017
Director's details changed for Samuel Rex Maurice Sananes on 6 November 2016
...
... and 57 more events
18 May 2005
Registered office changed on 18/05/05 from: 21 lombard street london EC3V 9AH
05 May 2005
Accounting reference date shortened from 30/04/06 to 30/09/05
07 Apr 2005
Secretary resigned
07 Apr 2005
Director resigned
07 Apr 2005
Incorporation

CLOVA HOLDING LIMITED Charges

23 September 2015
Charge code 0541 7749 0004
Delivered: 26 September 2015
Status: Satisfied on 26 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
15 July 2010
Debenture
Delivered: 22 July 2010
Status: Satisfied on 3 January 2015
Persons entitled: Eurohype Ag as Agent
Description: Fixed and floating charge over the undertaking and all…
9 July 2007
Debenture
Delivered: 19 July 2007
Status: Satisfied on 28 April 2015
Persons entitled: Eurohypo Ag as Agent and Trustee for Each Finance Party
Description: Fixed and floating charges over the undertaking and all…
7 October 2005
Debenture
Delivered: 18 October 2005
Status: Satisfied on 12 November 2015
Persons entitled: Eurohypo Ag
Description: First legal mortgage,the mortgaged property,all its…