HARVARD INVESTMENTS GP, LIMITED

280 Bishopsgate, London, EC2M 4RB, United Kingdom
StatusACTIVE
Company No.09799885
CategoryPrivate Limited Company
Incorporated29 Sep 2015
Age8 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

HARVARD INVESTMENTS GP, LIMITED is an active private limited company with number 09799885. It was incorporated 8 years, 7 months, 24 days ago, on 29 September 2015. The company address is 280 Bishopsgate, London, EC2M 4RB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-02

Officer name: Mr Kenneth Todd Shollenbarger

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2024

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adnan Chaban

Change date: 2023-10-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Feb 2024

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Abogado Nominees Limited

Change date: 2023-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Address

Type: AD01

New address: 280 Bishopsgate London EC2M 4RB

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

Change date: 2023-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Ferran, Jr.

Termination date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mehmet Kerim Kalgay

Appointment date: 2021-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: Mehmet Fuat Kalgay

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jan 2021

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2019

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-02

Psc name: Mr Adnan Chaban

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2019

Action Date: 02 Nov 2018

Category: Capital

Type: SH01

Capital : 444.21 GBP

Date: 2018-11-02

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ipi-gp, LIMITED\certificate issued on 29/11/16

Documents

View document PDF

Resolution

Date: 24 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2016

Action Date: 04 Oct 2016

Category: Capital

Type: SH01

Capital : 261.27 GBP

Date: 2016-10-04

Documents

View document PDF

Resolution

Date: 27 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hector T. Hoyos-Aliff

Termination date: 2016-03-17

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Dec 2015

Action Date: 11 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 04 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Nov 2015

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-14

Officer name: Kenneth Todd Shollenbarger

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-14

Officer name: Hector T. Hoyos-Aliff

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-14

Officer name: Robert William Ferran, Jr.

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-14

Officer name: Adnan Chaban

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Nov 2015

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Abogado Nominees Limited

Appointment date: 2015-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 14 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mehmet Fuat Kalgay

Appointment date: 2015-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Address

Type: AD01

New address: 100 New Bridge Street London EC4V 6JA

Change date: 2015-11-19

Old address: Oxford Science Park, #S8, Magdalen Centre Robert Robinson Avenue Oxford Oxfordshire OX4 4GA England

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-19

Officer name: Mr Kenneth Todd Shollenbarger

Documents

View document PDF

Change person secretary company with change date

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-11-19

Officer name: Mr Kenneth Todd Shollenbarger

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2015

Action Date: 11 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-11

Capital : 100 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

Old address: Oxford Science Park #S8, Magdalen Centre Robert Robsinson Avenue Oxford Oxfordshire OX4 4GA United Kingdom

New address: Oxford Science Park, #S8, Magdalen Centre Robert Robinson Avenue Oxford Oxfordshire OX4 4GA

Change date: 2015-09-29

Documents

View document PDF

Incorporation company

Date: 29 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCHOR LANE NURSERY LTD

HEYWOODS ACCOUNTANTS, 4,SUNDERLAND,SR2 7DX

Number:11538165
Status:ACTIVE
Category:Private Limited Company

CHRIS WORSWICK CONTRACTORS LTD

1 HEATHER LEA DRIVE,CHORLEY,PR6 8PH

Number:09855098
Status:ACTIVE
Category:Private Limited Company

DAMERIN LIMITED

C/O WILLIAMS & CO,EPSOM,KT18 7PF

Number:05005354
Status:ACTIVE
Category:Private Limited Company

EG CLARKE PROPERTIES LTD

AVALAND HOUSE,HEMEL HEMPSTEAD,HP3 9SD

Number:11905218
Status:ACTIVE
Category:Private Limited Company

K & D SURVEYING SERVICES LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:06867283
Status:ACTIVE
Category:Private Limited Company

STATUS SOFTWARE SERVICES LIMITED

26 CUMBERLAND AVENUE,KENT,CT10 1HU

Number:02059523
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