ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hvivo Plc

Hvivo Plc is an active company incorporated on 2 February 2011 with the registered office located in London, Greater London. Hvivo Plc was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07514939
Public limited company
Age
14 years
Incorporated 2 February 2011
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 2 February 2025 (7 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
40 Bank Street
Floor 24
London
E14 5NR
England
Address changed on 1 Jul 2024 (1 year 2 months ago)
Previous address was 40 Floor 24 Bank Street London E14 5NR England
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
15
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1969
Director • Non-Executive Director • British • Lives in England • Born in Dec 1962
Director • Irish • Lives in Ireland • Born in Nov 1964
Director • British,irish • Lives in Ireland • Born in Feb 1961
Director • Chief Financial Officer • British,south African • Lives in England • Born in Jul 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hvivo Services Limited
Dr Yamin Khan and Stephen Mark Pinkerton are mutual people.
Active
Cryo Store Limited
Dr Yamin Khan and Stephen Mark Pinkerton are mutual people.
Active
Valirx Plc
Martin John Gouldstone is a mutual person.
Active
Hvivo Holdings Limited
Dr Yamin Khan and Stephen Mark Pinkerton are mutual people.
Active
Microchip Technology Caldicot Limited
Beach Secretaries Limited is a mutual person.
Active
Esp Utilities Group Limited
Beach Secretaries Limited is a mutual person.
Active
Esp Pipelines Limited
Beach Secretaries Limited is a mutual person.
Active
E.S. Pipelines Limited
Beach Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£44.18M
Increased by £7.21M (+19%)
Turnover
£62.73M
Increased by £6.68M (+12%)
Employees
301
Increased by 27 (+10%)
Total Assets
£88.89M
Increased by £5.67M (+7%)
Total Liabilities
-£44.22M
Decreased by £4.68M (-10%)
Net Assets
£44.68M
Increased by £10.35M (+30%)
Debt Ratio (%)
50%
Decreased by 9.01% (-15%)
Latest Activity
Tracey James Resigned
1 Month Ago on 16 Jul 2025
Martin John Gouldstone Resigned
3 Months Ago on 5 Jun 2025
Cathal Friel Resigned
3 Months Ago on 5 Jun 2025
Group Accounts Submitted
3 Months Ago on 2 Jun 2025
Mrs Tracey James Appointed
3 Months Ago on 1 Jun 2025
Confirmation Submitted
7 Months Ago on 4 Feb 2025
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Group Accounts Submitted
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Feb 2024
Get Credit Report
Discover Hvivo Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Tracey James as a director on 16 July 2025
Submitted on 18 Jul 2025
Appointment of Mrs Tracey James as a director on 1 June 2025
Submitted on 16 Jun 2025
Resolutions
Submitted on 10 Jun 2025
Termination of appointment of Martin John Gouldstone as a director on 5 June 2025
Submitted on 5 Jun 2025
Termination of appointment of Cathal Friel as a director on 5 June 2025
Submitted on 5 Jun 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 2 Jun 2025
Statement of capital following an allotment of shares on 16 April 2025
Submitted on 16 Apr 2025
Statement of capital following an allotment of shares on 13 March 2025
Submitted on 14 Mar 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 4 Feb 2025
Registered office address changed from 40 Floor 24 Bank Street London E14 5NR England to 40 Bank Street Floor 24 London E14 5NR on 1 July 2024
Submitted on 1 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year