Company NameHervia Group Limited
Company StatusActive
Company Number07210305
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Oscar Victor Pinto-Hervia
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRational House
64 Bridge Street
Manchester
M3 3BN
Director NameMr Alan Ka Wai Chan
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRational House
64 Bridge Street
Manchester
M3 3BN
Director NameMr Robert Littlewood
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRational House
64 Bridge Street
Manchester
M3 3BN
Director NameMr Richard Craig Burland Jee Duncalf
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 81 King Street
Manchester
M2 4AH
Secretary NameMr Jonathan Clark
StatusResigned
Appointed26 April 2011(1 year after company formation)
Appointment Duration9 months, 2 weeks (resigned 06 February 2012)
RoleCompany Director
Correspondence Address4th Floor 81 King Street
Manchester
M2 4AH
Director NameMr Richard Craig Duncalf
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(4 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRational House
64 Bridge Street
Manchester
M3 3BN
Director NameRami Cassis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed04 May 2022(12 years, 1 month after company formation)
Appointment Duration1 day (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressRational House
64 Bridge Street
Manchester
M3 3BN

Contact

Websitehervia.com
Telephone07 648296831
Telephone regionMobile

Location

Registered AddressShip Canal House, 98 King Street Manchester Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

501 at £1Richard Craig Burland Jee Duncalf
50.10%
Ordinary
499 at £1Oscar Victor Pinto-hervia
49.90%
Ordinary

Financials

Year2014
Net Worth£1,957
Cash£2,475
Current Liabilities£380,254

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (11 months, 3 weeks ago)
Next Return Due19 May 2024 (3 weeks, 2 days from now)

Filing History

8 August 2023Termination of appointment of Oscar Victor Pinto-Hervia as a director on 7 August 2023 (1 page)
16 June 2023Registered office address changed from Rational House 64 Bridge Street Manchester M3 3BN to Ship Canal House, 98 King Street Manchester Ship Canal House 98 King Street Manchester M2 4WU on 16 June 2023 (1 page)
14 June 2023Appointment of Mr Arthur Christopher Callow as a director on 14 June 2023 (2 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
10 March 2023Termination of appointment of Robert Littlewood as a director on 10 March 2023 (1 page)
10 March 2023Termination of appointment of Alan Ka Wai Chan as a director on 10 March 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
5 May 2022Appointment of Rami Cassis as a director on 4 May 2022 (2 pages)
5 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
5 May 2022Notification of Rami Cassis as a person with significant control on 4 May 2022 (2 pages)
5 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
5 May 2022Termination of appointment of Richard Craig Duncalf as a director on 4 May 2022 (1 page)
5 May 2022Appointment of Mr Robert Littlewood as a director on 4 May 2022 (2 pages)
5 May 2022Cessation of Richard Craig Duncalf as a person with significant control on 4 May 2022 (1 page)
5 May 2022Termination of appointment of Rami Cassis as a director on 5 May 2022 (1 page)
5 May 2022Appointment of Mr Alan Ka Wai Chan as a director on 4 May 2022 (2 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
28 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(3 pages)
12 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(3 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
17 March 2015Registered office address changed from 4Th Floor 81 King Street Manchester M2 4AH to Rational House 64 Bridge Street Manchester M3 3BN on 17 March 2015 (1 page)
17 March 2015Registered office address changed from 4Th Floor 81 King Street Manchester M2 4AH to Rational House 64 Bridge Street Manchester M3 3BN on 17 March 2015 (1 page)
30 January 2015Appointment of Mr Richard Craig Duncalf as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr Richard Craig Duncalf as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr Richard Craig Duncalf as a director on 1 January 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
28 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Termination of appointment of Richard Duncalf as a director (1 page)
13 December 2012Termination of appointment of Richard Duncalf as a director (1 page)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
7 March 2012Termination of appointment of Jonathan Clark as a secretary (1 page)
7 March 2012Termination of appointment of Jonathan Clark as a secretary (1 page)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 April 2011Appointment of Mr Jonathan Clark as a secretary (1 page)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
28 April 2011Appointment of Mr Jonathan Clark as a secretary (1 page)
3 November 2010Director's details changed for Mr Oscar Victor Pinto-Hervia on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Richard Craig Burland Jee Duncalf on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Oscar Victor Pinto-Hervia on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Oscar Victor Pinto-Hervia on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Richard Craig Burland Jee Duncalf on 3 November 2010 (2 pages)
3 November 2010Director's details changed for Mr Richard Craig Burland Jee Duncalf on 3 November 2010 (2 pages)
16 April 2010Registered office address changed from 47 Spring Gardens King Street Manchester M2 2BG United Kingdom on 16 April 2010 (1 page)
16 April 2010Registered office address changed from 47 Spring Gardens King Street Manchester M2 2BG United Kingdom on 16 April 2010 (1 page)
31 March 2010Incorporation (36 pages)
31 March 2010Incorporation (36 pages)