UKBizDB.co.uk

HARVEY NASH LIMITED

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

This company is commonly known as Harvey Nash Limited. The company was founded 36 years ago and was given the registration number 02202476. The firm's registered office is in LONDON. You can find them at 110 Bishopsgate, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:HARVEY NASH LIMITED
Company Number:02202476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1987
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:110 Bishopsgate, London, EC2N 4AY
Country Origin:
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

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

Director03 February 2020Active
Beechwood Cottage, Hambleden, Henley On Thames, RG9 6SD

Secretary14 November 2005Active
Lambourne, Three Households, Chalfont St Giles, HP8 4LW

Secretary01 February 2000Active
Greensands, Promrose Way Bramley, Guildford, GU5 0BZ

Secretary26 March 1997Active
110, Bishopsgate, London, United Kingdom, EC2N 4AY

Secretary27 April 2017Active
Suite Goft House, Byworth, Petworth, GU28 0HW

Secretary-Active
Beechwood Cottage, Hambleden, Henley On Thames, RG9 6SD

Director14 November 2005Active
3, Noble Street, London, England, EC2V 7EE

Director01 December 2021Active
1 Durrell Road, Fulham, London, SW6 5LQ

Director-Active
110, Bishopsgate, London, England, EC2N 4AY

Director01 February 2000Active
Greensands, Promrose Way Bramley, Guildford, GU5 0BZ

Director26 March 1997Active
110, Bishopsgate, London, United Kingdom, EC2N 4AY

Director27 April 2017Active
22 Gladwyn Road Putney, London, SW15

Director-Active
40 Bradbourne Street, Fulham, London, SW6 3TE

Director-Active
128 Farnaby Road, Bromley, BR1 4BH

Director19 January 1996Active
Suite Goft House, Byworth, Petworth, GU28 0HW

Director-Active
110, Bishopsgate, London, United Kingdom, EC2N 4AY

Director11 May 2007Active

People with Significant Control

Nash Squared Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3, Noble Street, London, England, 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
2024-02-15Mortgage

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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

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
2021-12-16Officers

Appoint person director company with name date.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-04-06Officers

Change person director company with change date.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.