-
HARCUS SINCLAIR UK LIMITED - Melbourne House, 44-46 Aldwych, London, WC2B 4LL, United Kingdom
Company Information
- Company registration number
- 09027103
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Melbourne House
- 44-46 Aldwych
- London
- WC2B 4LL
- England Melbourne House, 44-46 Aldwych, London, WC2B 4LL, England UK
Management
- Managing Directors
- BERESFORD, Jon
- MORRISSEY, Jennifer Helen, Dr
- PARKER, Damon John
- PARKES, Edward Benedict Byerley
- PATCHING, Matthew David
- Company secretaries
- PARKES, Edward Benedict Byerley
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-07
- Age Of Company 2014-05-07 10 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Harcus Parker Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- HARCUS SINCLAIR LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-05-21
- Last Date: 2023-05-07
-
HARCUS SINCLAIR UK LIMITED Company Description
- HARCUS SINCLAIR UK LIMITED is a ltd registered in United Kingdom with the Company reg no 09027103. Its current trading status is "live". It was registered 2014-05-07. It was previously called HARCUS SINCLAIR LIMITED. It has declared SIC or NACE codes as "69102". It has 5 directors and 1 secretary.It can be contacted at Melbourne House .
Get HARCUS SINCLAIR UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Harcus Sinclair Uk Limited - Melbourne House, 44-46 Aldwych, London, WC2B 4LL, United Kingdom
- 2014-05-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for HARCUS SINCLAIR UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-07-06) - AP01
-
mortgage-satisfy-charge-full (2023-04-04) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-28) - MR01
-
confirmation-statement-with-no-updates (2023-07-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-09-29) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-22) - AA
-
confirmation-statement-with-no-updates (2022-06-13) - CS01
-
change-person-secretary-company-with-change-date (2022-06-13) - CH03
-
change-person-director-company-with-change-date (2022-06-13) - CH01
-
accounts-with-accounts-type-total-exemption-full (2022-02-21) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-06-28) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-05) - AA
-
notification-of-a-person-with-significant-control (2020-04-16) - PSC02
-
confirmation-statement-with-no-updates (2020-07-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-22) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-05-02) - TM01
-
appoint-person-director-company-with-name-date (2019-05-02) - AP01
-
termination-secretary-company-with-name-termination-date (2019-05-02) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-07-23) - AD01
-
confirmation-statement-with-updates (2019-05-21) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2019-05-22) - PSC09
-
capital-name-of-class-of-shares (2019-06-06) - SH08
-
change-account-reference-date-company-current-shortened (2019-09-04) - AA01
-
resolution (2019-05-14) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2019-05-02) - AP03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-26) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-01-07) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-05-21) - CS01
-
termination-director-company-with-name-termination-date (2018-05-17) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-29) - AA
-
resolution (2017-12-14) - RESOLUTIONS
-
capital-allotment-shares (2017-12-01) - SH01
-
appoint-person-director-company-with-name-date (2017-12-01) - AP01
-
confirmation-statement-with-updates (2017-05-17) - CS01
keyboard_arrow_right 2016
-
resolution (2016-04-25) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2016-04-25) - SH10
-
capital-name-of-class-of-shares (2016-04-25) - SH08
-
termination-director-company-with-name-termination-date (2016-05-31) - TM01
-
accounts-with-accounts-type-total-exemption-small (2016-12-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-31) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
-
certificate-change-of-name-company (2015-03-05) - CERTNM
-
change-of-name-notice (2015-03-05) - CONNOT
keyboard_arrow_right 2014
-
change-account-reference-date-company-current-shortened (2014-10-14) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-05-23) - AD01
-
incorporation-company (2014-05-07) - NEWINC