HARBOURVEST PARTNERS (U.K.) LIMITED
Company number 02512083
- Company Overview for HARBOURVEST PARTNERS (U.K.) LIMITED (02512083)
- Filing history for HARBOURVEST PARTNERS (U.K.) LIMITED (02512083)
- People for HARBOURVEST PARTNERS (U.K.) LIMITED (02512083)
- Charges for HARBOURVEST PARTNERS (U.K.) LIMITED (02512083)
- More for HARBOURVEST PARTNERS (U.K.) LIMITED (02512083)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 May 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
08 May 2018 | AA | Full accounts made up to 31 December 2017 | |
08 Mar 2018 | TM02 | Termination of appointment of Harvey William Nicholas Du Cros as a secretary on 23 January 2018 | |
08 Mar 2018 | AP03 | Appointment of Danielle Green as a secretary on 23 January 2018 | |
03 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
03 Jul 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
11 May 2017 | AP01 | Appointment of Mr David Ashley Atterbury as a director on 25 April 2017 | |
10 May 2017 | TM01 | Termination of appointment of George Rupert Anson as a director on 10 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of David Brooks Zug as a director on 10 May 2017 | |
10 May 2017 | AP01 | Appointment of Ms Kathleen Marie Bacon as a director on 25 April 2017 | |
08 May 2017 | AP01 | Appointment of Mr Peter George Wilson as a director on 25 April 2017 | |
02 May 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
08 Sep 2015 | CH01 | Director's details changed for David Brooks Zug on 7 September 2015 | |
17 Jul 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
16 Jul 2015 | AD01 | Registered office address changed from Berkeley Square House 8th Floor, Suite 7 Berkeley Square London W1J 6DB to 3rd Floor 33 Jermyn Street London SW1Y 6DN on 16 July 2015 | |
27 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
25 Jun 2014 | AP01 | Appointment of Ms Mary Traer as a director | |
24 Jun 2014 | AP03 | Appointment of Mr Harvey William Nicholas Du Cros as a secretary | |
23 Jun 2014 | TM02 | Termination of appointment of Martha Vorlicek as a secretary | |
23 Jun 2014 | TM01 | Termination of appointment of Martha Vorlicek as a director | |
29 Apr 2014 | AA | Full accounts made up to 31 December 2013 |