WITTINGTON INVESTMENTS (HARBOURVEST) LIMITED
Status | ACTIVE |
Company No. | 06632271 |
Category | Private Limited Company |
Incorporated | 27 Jun 2008 |
Age | 15 years, 11 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to registered office company
Date: 28 Jan 2013
Category: Address
Type: AD04
Documents
Move registers to sail company
Date: 28 Jan 2013
Category: Address
Type: AD03
Documents
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
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
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
Appoint person secretary company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Amanda Geday
Documents
Termination secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Grayson
Documents
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
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
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
Move registers to sail company
Date: 14 May 2010
Category: Address
Type: AD03
Documents
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Clarence Hancock
Documents
Resolution
Date: 17 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Dec 2009
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 07 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/06/09; full list of members
Documents
Legacy
Date: 22 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / george weston / 30/09/2008
Documents
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
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed richard charles grayson
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed guy howard weston
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed george garfield weston
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed charles daniel edward mason
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed anna catrina hobhouse
Documents
Resolution
Date: 01 Oct 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary office organization & services LTD
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peregrine secretarial services LTD
Documents
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
Legacy
Date: 01 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 15/09/2009
Documents
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
Some Companies
UNIT 2-3,LONDON,E1 4UN
Number: | 11582843 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 02898779 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
54-56 ORMSKIRK STREET,ST. HELENS,WA10 2TF
Number: | 11684948 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 KETTLEBASTON ROAD,LONDON,E10 7PF
Number: | 10358442 |
Status: | ACTIVE |
Category: | Private Limited Company |