HARSCO METALS GROUP LIMITED
Overview
Company Name | HARSCO METALS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00702790 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HARSCO METALS GROUP LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HARSCO METALS GROUP LIMITED located?
Registered Office Address | Office 3a Capital Tower 91 Waterloo Road SE1 8RT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HARSCO METALS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
MULTISERV GROUP LIMITED | Jul 12, 2006 | Jul 12, 2006 |
HECKETT INTERNATIONAL SERVICES LIMITED | Sep 08, 1961 | Sep 08, 1961 |
What are the latest accounts for HARSCO METALS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HARSCO METALS GROUP LIMITED?
Last Confirmation Statement Made Up To | May 06, 2026 |
---|---|
Next Confirmation Statement Due | May 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 06, 2025 |
Overdue | No |
What are the latest filings for HARSCO METALS GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England to Office 3a Capital Tower 91 Waterloo Road London SE1 8RT on May 22, 2025 | 1 pages | AD01 | ||
Confirmation statement made on May 06, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Nov 27, 2024
| 3 pages | SH01 | ||
Termination of appointment of Mauro Curi as a director on Sep 22, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 144 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Termination of appointment of Albert Russell Mitchell as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Shaima Zaman as a director on Apr 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of John Joseph Sweeney as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG on Jan 06, 2022 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||
Confirmation statement made on May 06, 2021 with updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Claude Lashmer Whistler as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 41 pages | AA | ||
Confirmation statement made on Nov 18, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Ian Mullen as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Nov 18, 2019 with updates | 4 pages | CS01 | ||
Change of details for Harsco (Uk) Group Limited as a person with significant control on Nov 27, 2019 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2018 | 42 pages | AA | ||
Statement of capital following an allotment of shares on Dec 14, 2018
| 3 pages | SH01 | ||
Confirmation statement made on Nov 18, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of HARSCO METALS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOPER, Stephen Richard | Director | 91 Waterloo Road SE1 8RT London Office 3a Capital Tower England | England | British | Accountant | 187519490001 | ||||
REITEMEIER, Christophe Nicolas | Director | 91 Waterloo Road SE1 8RT London Office 3a Capital Tower England | England | French | Director | 250885660001 | ||||
ZAMAN, Shaima | Director | 91 Waterloo Road SE1 8RT London Office 3a Capital Tower England | England | British | International Tax Director | 294695010001 | ||||
DE TURRIS, Atillia Gabriella | Secretary | 8 Vineyard Mews Preston Place TW10 6DD Richmond Upon Thames Surrey | British | Solicitor | 47416590001 | |||||
DONALD, Keith Malcolm Hamilton | Secretary | 251 Upper Richmond Road SW15 6SW London | British | 42500380002 | ||||||
GOULDING, Graham Thomas | Secretary | 126 Auckland Road SE19 2RP London | United Kingdom | Vice President | 1671380002 | |||||
MCMILLAN, Kenneth Hutchison | Secretary | 12 Androvan Court Cyncoed CF2 6TF Cardiff South Glamorgan | British | 1616500001 | ||||||
OAKES, Paul Harry | Secretary | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey | British | 90495080001 | ||||||
PRICHARD, Teresa Joan | Secretary | 4 Bracken Gardens Barnes SW13 9HW London | British | 42862810001 | ||||||
BARRETT, John William | Director | 6 Blythewood Close Knowle B91 3HL Solihull West Midlands | England | British | Company Director | 1682390001 | ||||
BOUGHTON, Roger Francis | Director | College Hill House College Hill SY1 1LZ Shrewsbury | British | Director | 3789380004 | |||||
BUTLER, Geoffrey Doy Hopson | Director | Home Green Heath House Road Worplesdon Hill GU22 0QU Woking Surrey | England | British | Company President | 72512170001 | ||||
CLARO, Galdino Jose | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey | Usa | Brazilian | Ceo | 146520610001 | ||||
CUBITT, Michael Harry | Director | 22 Landen Grove RG41 1LL Wokingham Berkshire | United Kingdom | British | Vice President & Controller | 59187650002 | ||||
CURI, Mauro | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Carlton House Surrey England | England | Italian | Director | 251050930001 | ||||
HOAD, Martin Roger Gregory | Director | Harsco House Regent Park KT22 7SG 299 Kingston Road Leatherhead Surrey | United Kingdom | British | Director International Treasury | 156364900001 | ||||
JACOBY, Paul Theodore | Director | 327 Lakewood Drive FOREIGN Butler Pennsylvania 16001 Usa | Citizen Of Usa | Vice-President & Controller | 13546640001 | |||||
JANSEN, Johannes Gregorius Alphons Marie | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey | Usa | Dutch | Chief Financial Officer | 156358090001 | ||||
JARVIS, Malcolm | Director | 83 Castle Lea NP6 4PJ Caldicot Gwent | British | General Manager | 1616520001 | |||||
KIMMEL, Mark Edward | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey | Usa | American | Solicitor | 125069820001 | ||||
KIRKWOOD, Clyde | Director | 14 Douglas Grove GU10 3HP Farnham High Pines Surrey | United Kingdom | British | Company Director | 129670180001 | ||||
LECLERCQ, Herve Michal | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey | United Kingdom | French | Attorney | 163470110001 | ||||
MCGALPINE, Christopher | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey | England | British | Accountant | 85510120002 | ||||
MELLODEY, Martin John | Director | 2 Home Farm Aldcliffe LA1 5AX Lancaster Lancashire | British | Company Director | 77952890001 | |||||
MITCHELL, Albert Russell | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Carlton House Surrey England | England | American | Director | 250884360001 | ||||
MULLEN, William Ian | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey | United Kingdom | British | Director | 245555320001 | ||||
NAVARRA, Stephane | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey | France | French | None | 156380030001 | ||||
PESCI, Donald Charles | Director | 112 Shanahan Road FOREIGN Butler Pa 16001 Usa | Citizen Of Usa | Divisional President | 18715800001 | |||||
RAISBECK, Geoffrey | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey | England | British | Director And General Manager Group Engineering | 129213840001 | ||||
STUBBS, Graham Martin | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey | United Kingdom | British | Director Of Operations | 42122860001 | ||||
SWEENEY, John Joseph | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Carlton House Surrey England | Luxembourg | British | International Tax Director | 156579620001 | ||||
UNDERWOOD, Eric | Director | 11 Beech Avenue S65 3HN Rotherham South Yorkshire | British | Uk Managing Director | 29160980001 | |||||
WECKX, Rudi Alfons Maria | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey | Belgium | Belgian | Director | 245948450001 | ||||
WHISTLER, Christopher Claude Lashmer | Director | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey | England | British | Accountant | 72156580001 | ||||
WRIGHT, Joseph Hockley | Director | 21 The Grange Wimbledon SW19 4PS London | England | British | Director | 47320290002 |
Who are the persons with significant control of HARSCO METALS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Harsco (Uk) Group Limited | Apr 06, 2016 | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0