WITTINGTON INVESTMENTS (HARBOURVEST) LIMITED

Weston Centre Weston Centre, London, W1K 4QY
StatusACTIVE
Company No.06632271
CategoryPrivate Limited Company
Incorporated27 Jun 2008
Age15 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

WITTINGTON INVESTMENTS (HARBOURVEST) LIMITED is an active private limited company with number 06632271. It was incorporated 15 years, 11 months, 8 days ago, on 27 June 2008. The company address is Weston Centre Weston Centre, London, W1K 4QY.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 07 May 2024

Action Date: 16 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-16

Documents

View document PDF

Legacy

Date: 07 May 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 16/09/23

Documents

View document PDF

Legacy

Date: 24 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 16/09/23

Documents

View document PDF

Legacy

Date: 29 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 16/09/23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Apr 2023

Action Date: 17 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-17

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 17/09/22

Documents

View document PDF

Legacy

Date: 17 Apr 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 17/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 17/09/22

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2022

Action Date: 18 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 2021

Action Date: 12 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-28

Officer name: Amanda Geday

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jennifer Dooley

Appointment date: 2020-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2020

Action Date: 14 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2019

Action Date: 15 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2018

Action Date: 16 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Feb 2018

Category: Address

Type: AD02

New address: First Floor Templeback 10 Temple Back Bristol BS1 6FL

Old address: 21 st Thomas Street Bristol BS1 6JS

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 11 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Clarence Hancock

Termination date: 2018-02-11

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Feb 2018

Category: Address

Type: AD03

New address: 21 st Thomas Street Bristol BS1 6JS

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2017

Action Date: 17 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2016

Action Date: 12 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 13 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2014

Action Date: 14 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 15 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Move registers to registered office company

Date: 28 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 28 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 28 Jan 2013

Category: Address

Type: AD02

Old address: Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2012

Action Date: 17 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-17

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amanda Geday

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Grayson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2011

Action Date: 18 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Move registers to sail company

Date: 14 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Clarence Hancock

Change date: 2010-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mr Guy Howard Weston

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: George Garfield Weston

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Daniel Edward Mason

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Catrina Hobhouse

Change date: 2010-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-01

Officer name: Richard Charles Grayson

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2010

Action Date: 12 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-12

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Clarence Hancock

Documents

View document PDF

Resolution

Date: 17 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 17 Dec 2009

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / george weston / 30/09/2008

Documents

View document PDF

Certificate change of name company

Date: 17 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wittington investments (stripe 16) LIMITED\certificate issued on 22/07/09

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed richard charles grayson

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed guy howard weston

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed george garfield weston

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed charles daniel edward mason

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed anna catrina hobhouse

Documents

View document PDF

Resolution

Date: 01 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary office organization & services LTD

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peregrine secretarial services LTD

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from level 1,exchange house primrose street london EC2A 2HS

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2009 to 15/09/2009

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed precis (2756) LIMITED\certificate issued on 30/09/08

Documents

View document PDF

Incorporation company

Date: 27 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUKI GROUP LTD

UNIT 2-3,LONDON,E1 4UN

Number:11582843
Status:ACTIVE
Category:Private Limited Company

CUMULUS DISTRIBUTION LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:02898779
Status:ACTIVE
Category:Private Limited Company

EB PROPERTY LTD

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:10683202
Status:ACTIVE
Category:Private Limited Company

NORFLEET PROPERTIES (HOLDINGS) LIMITED

THE OLD BAPTIST CHAPEL NEWPORT ROAD,CARDIFF,CF3 2UR

Number:00815422
Status:ACTIVE
Category:Private Limited Company

RAMPART REPAIR LTD

54-56 ORMSKIRK STREET,ST. HELENS,WA10 2TF

Number:11684948
Status:ACTIVE
Category:Private Limited Company

S&K KOMERS LTD

84 KETTLEBASTON ROAD,LONDON,E10 7PF

Number:10358442
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source