Advanced company searchLink opens in new window

HARVARD INVESTMENTS GP, LIMITED

Company number 09799885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Oct 2024 AD01 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
18 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
29 Feb 2024 CH01 Director's details changed for Mr Kenneth Todd Shollenbarger on 2 October 2023
29 Feb 2024 CH01 Director's details changed for Mr Adnan Chaban on 2 October 2023
20 Feb 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 2 October 2023
02 Oct 2023 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2 October 2023
02 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with updates
22 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
08 Jul 2021 TM01 Termination of appointment of Robert William Ferran, Jr. as a director on 27 May 2021
21 May 2021 AP01 Appointment of Mehmet Kerim Kalgay as a director on 21 May 2021
21 May 2021 TM01 Termination of appointment of Mehmet Fuat Kalgay as a director on 21 May 2021
22 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
28 Jan 2021 AA Unaudited abridged accounts made up to 31 December 2019
14 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
07 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2020 AA Accounts for a dormant company made up to 31 December 2018
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with updates
22 Feb 2019 PSC04 Change of details for Mr Adnan Chaban as a person with significant control on 2 November 2018
05 Feb 2019 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 444.21
29 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association