UKBizDB.co.uk

HARVESTMAN CONSULTANTS LTD

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

This company is commonly known as Harvestman Consultants Ltd. The company was founded 4 years ago and was given the registration number 12212294. The firm's registered office is in LONDON. You can find them at International House, Holborn Viaduct, London, . This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:HARVESTMAN CONSULTANTS LTD
Company Number:12212294
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2019
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants
  • 46310 - Wholesale of fruit and vegetables
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:International House, Holborn Viaduct, London, United Kingdom, EC1A 2BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Gainside Road, Glenboig, Coatbridge, Scotland, ML5 2SE

Director02 April 2021Active
2, Adelaide Close, London, England, SW9 8UG

Director02 April 2021Active
International House, Holborn Viaduct, London, United Kingdom, EC1A 2BN

Director17 September 2019Active
14b, Cloudesley Road, St. Leonards-On-Sea, England, TN37 6JW

Director16 May 2020Active
11, Brade Drive, Coventry, England, CV2 2BL

Director17 September 2019Active

People with Significant Control

Mr Aristide Harimenshi
Notified on:24 November 2022
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:Scotland
Address:19, Gainside Road, Coatbridge, Scotland, ML5 2SE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Laurencia Kalemera
Notified on:16 May 2020
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:14b, Cloudesley Road, St. Leonards-On-Sea, England, TN37 6JW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Philip Kagara
Notified on:17 September 2019
Status:Active
Date of birth:March 1987
Nationality:Rwandan
Country of residence:United Kingdom
Address:International House, Holborn Viaduct, London, United Kingdom, EC1A 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Benie Munezero
Notified on:17 September 2019
Status:Active
Date of birth:August 1982
Nationality:Burundian
Country of residence:England
Address:11, Brade Drive, Coventry, England, CV2 2BL
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-04Gazette

Gazette filings brought up to date.

Download
2023-11-01Accounts

Accounts with accounts type dormant.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-03-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-19Persons with significant control

Notification of a person with significant control.

Download
2023-03-19Officers

Termination director company with name termination date.

Download
2022-11-23Gazette

Gazette filings brought up to date.

Download
2022-11-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Persons with significant control

Cessation of a person with significant control.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-04-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Gazette

Gazette filings brought up to date.

Download
2021-09-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2020-09-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.