UKBizDB.co.uk

HARBOUR LITIGATION FUNDING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Harbour Litigation Funding Ltd. The company was founded 16 years ago and was given the registration number 06426478. The firm's registered office is in LONDON. You can find them at 4th Floor 8, Waterloo Place, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:HARBOUR LITIGATION FUNDING LTD
Company Number:06426478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:4th Floor 8, Waterloo Place, London, England, SW1Y 4BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor 8, Waterloo Place, London, England, SW1Y 4BE

Director05 December 2022Active
4th Floor 8, Waterloo Place, London, England, SW1Y 4BE

Director05 December 2022Active
4th Floor 8, Waterloo Place, London, England, SW1Y 4BE

Director11 December 2018Active
4th Floor 8, Waterloo Place, London, England, SW1Y 4BE

Director03 May 2019Active
4th Floor 8, Waterloo Place, London, England, SW1Y 4BE

Director11 December 2012Active
1st Floor, Kendal House, 1 Conduit Street, London, England, W1S 2XA

Secretary01 April 2009Active
8 Waterloo Place, 4th Floor, Waterloo Place, London, England, SW1Y 4BE

Secretary07 December 2015Active
6-8 Underwood Street, London, N1 7JQ

Corporate Secretary14 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 November 2007Active
1st Floor, Kendal House, 1 Conduit Street, London, England, W1S 2XA

Director13 May 2009Active
8 Waterloo Place, 4th Floor, Waterloo Place, London, England, SW1Y 4BE

Director26 March 2013Active
8 Waterloo Place, 4th Floor, Waterloo Place, London, England, SW1Y 4BE

Director04 December 2017Active
180, Piccadilly, 5th Floor East, London, England, W1J 9ER

Director11 December 2012Active
8 Waterloo Place, 4th Floor, Waterloo Place, London, England, SW1Y 4BE

Director28 June 2019Active
4th Floor 8, Waterloo Place, London, England, SW1Y 4BE

Director16 July 2019Active
8 Waterloo Place, 4th Floor, Waterloo Place, London, England, SW1Y 4BE

Director08 April 2013Active
180, Piccadilly, 5th Floor East, London, England, W1J 9ER

Director10 April 2013Active
8 Waterloo Place, 4th Floor, Waterloo Place, London, England, SW1Y 4BE

Director04 June 2014Active
180, Piccadilly, 5th Floor East, London, England, W1J 9ER

Director20 September 2010Active
5th Floor, 33 Davies Street, London, W1K 4LR

Director14 November 2007Active
8 Waterloo Place, 4th Floor, Waterloo Place, London, England, SW1Y 4BE

Director07 December 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director14 November 2007Active

People with Significant Control

Mr Staffan Erik Encrantz
Notified on:11 November 2022
Status:Active
Date of birth:October 1951
Nationality:Swedish
Country of residence:England
Address:4th Floor 8, Waterloo Place, London, England, SW1Y 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jan Olof Martin Tonnby
Notified on:11 November 2022
Status:Active
Date of birth:June 1946
Nationality:Swedish
Country of residence:England
Address:4th Floor 8, Waterloo Place, London, England, SW1Y 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Per Karl Martin Tonnby
Notified on:11 November 2022
Status:Active
Date of birth:October 1972
Nationality:Swiss
Country of residence:England
Address:4th Floor 8, Waterloo Place, London, England, SW1Y 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Harbour Solutions Group Limited
Notified on:11 December 2018
Status:Active
Country of residence:England
Address:8, Waterloo Place, London, England, SW1Y 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Staffan Erik Encrantz
Notified on:06 May 2016
Status:Active
Date of birth:October 1951
Nationality:Swedish
Country of residence:England
Address:4th Floor 8, Waterloo Place, London, England, SW1Y 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Per Karl Martin Tonnby
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:Swedish
Country of residence:England
Address:4th Floor 8, Waterloo Place, London, England, SW1Y 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jan Olof Martin Tonnby
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:Swedish
Country of residence:England
Address:4th Floor 8, Waterloo Place, London, England, SW1Y 4BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type group.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type full.

Download
2019-11-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Officers

Appoint person director company with name date.

Download
2019-07-16Accounts

Accounts with accounts type full.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.