UKBizDB.co.uk

HARVEY NASH GROUP HOLDINGS LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:110 Bishopsgate, Bishopsgate, London, England, EC2N 4AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Noble Street, London, England, EC2V 7EE

Secretary19 October 2019Active
3, Noble Street, London, England, EC2V 7EE

Director01 May 2021Active
3, Noble Street, London, England, EC2V 7EE

Director15 November 2018Active
3, Noble Street, London, England, EC2V 7EE

Director02 January 2019Active
3, Noble Street, London, England, EC2V 7EE

Director02 January 2019Active
3, Noble Street, London, England, EC2V 7EE

Director13 July 2018Active
3, Noble Street, London, England, EC2V 7EE

Director01 May 2021Active
3, Noble Street, London, England, EC2V 7EE

Director13 July 2018Active
3, Noble Street, London, England, EC2V 7EE

Director19 October 2019Active
3, Noble Street, London, England, EC2V 7EE

Director01 June 2019Active
3, Noble Street, London, England, EC2V 7EE

Director03 February 2020Active
110 Bishopsgate, Bishopsgate, London, England, EC2N 4AY

Secretary15 November 2018Active
Dbay Advisors Ltd./4th Floor/Derby House/64, Athol St, Isle Of Man, IM1 1JD

Secretary13 July 2018Active
110 Bishopsgate, Bishopsgate, London, England, EC2N 4AY

Director15 November 2018Active
110 Bishopsgate, Bishopsgate, London, England, EC2N 4AY

Director15 November 2018Active
110, Bishopsgate, London, England, EC2N 4AY

Director02 January 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Accounts

Accounts with accounts type group.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-06-08Accounts

Accounts with accounts type group.

Download
2022-05-05Change of name

Certificate change of name company.

Download
2022-01-05Address

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

Download
2022-01-04Address

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

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type group.

Download
2021-06-17Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2020-11-24Resolution

Resolution.

Download
2020-11-19Capital

Capital allotment shares.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.