HARBERT MANAGEMENT CORPORATION (EUROPE), LLC

2100 Third Avenue North 2100 Third Avenue North, Birmingham, Al 35203, United States
StatusACTIVE
Company No.FC021857
Category
Incorporated07 Jun 1999
Age24 years, 11 months, 14 days
JurisdictionUnited Kingdom

SUMMARY

HARBERT MANAGEMENT CORPORATION (EUROPE), LLC is an active with number FC021857. It was incorporated 24 years, 11 months, 14 days ago, on 07 June 1999. The company address is 2100 Third Avenue North 2100 Third Avenue North, Birmingham, Al 35203, United States.



Company Fillings

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 16 May 2023

Category: Other

Type: OSCH01

Branch number: BR005009

Change details: 44 davies street, brookfield house, london, W1K 5JA

Change type: Address Change

Change date: 2023-01-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 May 2023

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sonja Jean Keeton

Termination date: 2020-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 16 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2023-01-01

Officer name: John Mccullough

Documents

View document PDF

Change person director overseas company with change date

Date: 16 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Raymond Jones Harbert

Change date: 2023-01-01

Documents

View document PDF

Change person director overseas company with change date

Date: 16 May 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Scott David Odonnell

Change date: 2023-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-04-25

Officer name: Jason Travis Pritchett

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 16 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-04-25

Officer name: Raymond Jones Jr Harbert

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 16 May 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charles Donald Miller

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2018

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-12-31

Officer name: David Alan Boutwell

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 05 Jan 2018

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: William Wade Brooke

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Jan 2018

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-01-01

Officer name: Sonja J Keeton

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 Jan 2018

Action Date: 09 Mar 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: John Mccullough

Appointment date: 2009-03-09

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: BR3

Description: Change of address 19/05/08\one riverchase parkway south, birmingham, alabama 35244, usa, united states

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: BR5

Description: BR005009 address change 01/07/08, 34 brook street, mayfair, london, W1K 5DN

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/05 kirkman lowell douglas

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 01/01/05 o'donnell scott notting hill london

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: BR6

Description: BR005009 par appointed 01/01/06 o'donnell scott 1 northumberland place notting hill london W2 5BS

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: BR6

Description: BR005009 par terminated 31/12/05 kirkman lowell douglas

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Annual-return

Type: BR5

Description: BR005009 name change 01/09/01 hmc europe, llc

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: BR6

Description: BR005009 par partic 01/06/03 kirkman lowell douglas 102 streathmore road london SW17 8QY

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 05/04/02 mandt patricia allene

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 01/06/03 kirkman lowell douglas

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: BR3

Description: Change of name 01/09/01 hmc euro

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 09 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AAMD

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: BR5

Description: BR005009 address change 04/06/01, 10 stratton street, mayfair, london, W1X 5FD

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 2002

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 010901

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Incorporation

Type: BR1-PAR

Description: BR005009 par appointed lowell douglas kirkman 1 foxmore street london SW11 4PU

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Incorporation

Type: BR1-BCH

Description: BR005009 registered

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

APEX ABSEILING LIMITED

51 ROYSTON AVENUE,LONDON,E4 9DE

Number:11936790
Status:ACTIVE
Category:Private Limited Company

BUDFOX MESSENGER LTD

3RD FLOOR CROWN HOUSE,LOUGHTON,IG10 4LG

Number:10642500
Status:ACTIVE
Category:Private Limited Company

CPDACO LIMITED

66 HIGHTERS ROAD,BIRMINGHAM,B14 4ND

Number:11218161
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE SCHOOL OF BOXING LTD

5 TOMLINSON ROAD,PRESTON,PR2 2JY

Number:10616540
Status:ACTIVE
Category:Private Limited Company

NAKSHU LTD

9A THE BRENT,DARTFORD,DA1 1YD

Number:10973903
Status:ACTIVE
Category:Private Limited Company

TKH LIMITED

204 WINCHEAP,CANTERBURY,CT1 3RY

Number:09649426
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