This company is commonly known as Harvest 2 Gp Limited. The company was founded 12 years ago and was given the registration number 07974132. The firm's registered office is in LONDON. You can find them at 100 Victoria Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | HARVEST 2 GP LIMITED |
---|---|---|
Company Number | : | 07974132 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Victoria Street, London, United Kingdom, SW1E 5JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Victoria Street, London, United Kingdom, SW1E 5JL | Corporate Secretary | 02 March 2012 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 22 December 2021 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 05 August 2022 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 29 November 2012 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 26 June 2019 | Active |
33 Holborn, London, England, EC1N 2HT | Director | 15 March 2014 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 14 March 2012 | Active |
Avebury, 489-499 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 2NW | Director | 04 July 2014 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 30 September 2015 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 31 May 2017 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 17 September 2020 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 25 January 2019 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 02 March 2012 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 14 March 2012 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 31 July 2015 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Director | 14 March 2012 | Active |
5, Strand, London, WC2N 5AF | Director | 14 March 2012 | Active |
100, Victoria Street, London, United Kingdom, SW1E 5JL | Director | 14 March 2014 | Active |
5, Strand, London, United Kingdom, WC2N 5AF | Corporate Director | 02 March 2012 | Active |
Land Securities Partnerships Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 100, Victoria Street, London, SW1E 5JL |
Nature of control | : |
|
Sainsbury Bridgeco Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Holborn, London, United Kingdom, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type full. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Officers | Appoint person director company with name date. | Download |
2022-08-05 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2019-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Officers | Appoint person director company with name date. | Download |
2019-01-31 | Officers | Termination director company with name termination date. | Download |
2019-01-31 | Officers | Appoint person director company with name date. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Officers | Change person director company with change date. | Download |
2018-12-20 | Accounts | Accounts with accounts type full. | Download |
2018-01-24 | Officers | Second filing of director appointment with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.