This company is commonly known as Harvey Nash Group Holdings Limited. The company was founded 5 years ago and was given the registration number 11464274. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, Bishopsgate, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HARVEY NASH GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 11464274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2018 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 110 Bishopsgate, Bishopsgate, London, England, EC2N 4AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Noble Street, London, England, EC2V 7EE | Secretary | 19 October 2019 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 01 May 2021 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 15 November 2018 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 02 January 2019 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 02 January 2019 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 13 July 2018 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 01 May 2021 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 13 July 2018 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 19 October 2019 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 01 June 2019 | Active |
3, Noble Street, London, England, EC2V 7EE | Director | 03 February 2020 | Active |
110 Bishopsgate, Bishopsgate, London, England, EC2N 4AY | Secretary | 15 November 2018 | Active |
Dbay Advisors Ltd./4th Floor/Derby House/64, Athol St, Isle Of Man, IM1 1JD | Secretary | 13 July 2018 | Active |
110 Bishopsgate, Bishopsgate, London, England, EC2N 4AY | Director | 15 November 2018 | Active |
110 Bishopsgate, Bishopsgate, London, England, EC2N 4AY | Director | 15 November 2018 | Active |
110, Bishopsgate, London, England, EC2N 4AY | Director | 02 January 2019 | Active |
The Power Of Talent Kartanesi Ltd. | ||
Notified on | : | 09 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Noble Street, London, United Kingdom, EC2V 7EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-03 | Accounts | Accounts with accounts type group. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-08 | Accounts | Accounts with accounts type group. | Download |
2022-05-05 | Change of name | Certificate change of name company. | Download |
2022-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type group. | Download |
2021-06-17 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Resolution | Resolution. | Download |
2020-11-19 | Capital | Capital allotment shares. | Download |
2020-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.