HARPS GLOBAL UK LIMITED

HARPS GLOBAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARPS GLOBAL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01954091
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARPS GLOBAL UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HARPS GLOBAL UK LIMITED located?

    Registered Office Address
    Charter House
    161 Newhall Street
    B3 1SW Birmingham
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARPS GLOBAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEMPERIT INDUSTRIAL PRODUCTS LIMITEDSep 12, 2023Sep 12, 2023
    HARPS GBP LIMITEDSep 06, 2023Sep 06, 2023
    SEMPERIT INDUSTRIAL PRODUCTS LIMITEDNov 04, 1985Nov 04, 1985

    What are the latest accounts for HARPS GLOBAL UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HARPS GLOBAL UK LIMITED?

    Last Confirmation Statement Made Up ToJan 27, 2026
    Next Confirmation Statement DueFeb 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 27, 2025
    OverdueNo

    What are the latest filings for HARPS GLOBAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andreas Woess as a director on Nov 29, 2024

    1 pagesTM01

    Appointment of Mr Haziq Bin Zairel Oh as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Greg William Metcalf as a director on Nov 29, 2024

    1 pagesTM01

    Appointment of Mr Greg William Metcalf as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Bernhard Walker as a director on Jul 01, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Notification of Harps Global Pte Ltd as a person with significant control on Aug 31, 2023

    2 pagesPSC02

    Cessation of Semperit Ag Holding as a person with significant control on Aug 31, 2023

    1 pagesPSC07

    Confirmation statement made on Jan 27, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed semperit industrial products LIMITED\certificate issued on 17/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 16, 2024

    RES15

    Certificate of change of name

    Company name changed harps gbp LIMITED\certificate issued on 12/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 12, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 06, 2023

    RES15

    Certificate of change of name

    Company name changed semperit industrial products LIMITED\certificate issued on 06/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 06, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 26, 2023

    RES15

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jan 27, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andreas Woess on Feb 21, 2022

    2 pagesCH01

    Appointment of Mr Bernhard Walker as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Mathias Breuer as a director on Dec 31, 2021

    1 pagesTM01

    Registered office address changed from 13 Caroline Street St. Paul's Square Birmingham B3 1TR to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on Nov 04, 2021

    1 pagesAD01

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of HARPS GLOBAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OH, Haziq Bin Zairel
    #08-10a
    Marina One West Tower
    018937 Singapore
    9 Straits View
    Singapore
    Director
    #08-10a
    Marina One West Tower
    018937 Singapore
    9 Straits View
    Singapore
    MalaysiaMalaysianCeo329884900001
    DEMPSIE, John Newlands Hamilton
    Caroline Street
    St. Paul's Square
    B3 1TR Birmingham
    13
    England
    Secretary
    Caroline Street
    St. Paul's Square
    B3 1TR Birmingham
    13
    England
    BritishChartered Accountant45941830002
    DEMPSIE, John Newlands Hamilton
    9 Grainford Court
    Crescent Road
    RG40 2DP Wokingham
    Berkshire
    Secretary
    9 Grainford Court
    Crescent Road
    RG40 2DP Wokingham
    Berkshire
    BritishChartered Accountant45941830001
    PASCOE, Roy
    61 Tudor Drive
    Yateley
    GU17 7DB Camberley
    Surrey
    Secretary
    61 Tudor Drive
    Yateley
    GU17 7DB Camberley
    Surrey
    British14012950001
    STELLA, Rushton
    13 Reeves Way
    RG41 2PS Wokingham
    Berkshire
    Secretary
    13 Reeves Way
    RG41 2PS Wokingham
    Berkshire
    British61881600001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    BREUER, Mathias
    161 Newhall Street
    B3 1SW Birmingham
    Charter House
    West Midlands
    England
    Director
    161 Newhall Street
    B3 1SW Birmingham
    Charter House
    West Midlands
    England
    AustriaAustrianDirector246605560001
    DEMPSIE, John Newlands Hamilton
    Caroline Street
    St. Paul's Square
    B3 1TR Birmingham
    13
    England
    Director
    Caroline Street
    St. Paul's Square
    B3 1TR Birmingham
    13
    England
    United KingdomBritishManaging Director146978680001
    DEMPSIE, John Newlands Hamilton
    9 Grainford Court
    Crescent Road
    RG40 2DP Wokingham
    Berkshire
    Director
    9 Grainford Court
    Crescent Road
    RG40 2DP Wokingham
    Berkshire
    BritishChartered Accountant45941830001
    HILL, Richard Murray
    2 Mill Meadow
    SG18 9UR Langford
    Bedfordshire
    Director
    2 Mill Meadow
    SG18 9UR Langford
    Bedfordshire
    United KingdomBritishCompany Director74591740001
    HOLLHUBER, Emil A
    Neuwaldeggerstrasse 4a/2/4/12
    FOREIGN Wien Vienna 1170
    Austria
    Director
    Neuwaldeggerstrasse 4a/2/4/12
    FOREIGN Wien Vienna 1170
    Austria
    AustrianMember Of The Board/Director29183470001
    METCALF, Greg William
    Straits View #08-10a
    Marina One
    018937 West Tower
    9
    Marina Bay
    Singapore
    Director
    Straits View #08-10a
    Marina One
    018937 West Tower
    9
    Marina Bay
    Singapore
    SingaporeAmericanCeo Commercial324629140001
    PASCOE, Roy
    61 Tudor Drive
    Yateley
    GU17 7DB Camberley
    Surrey
    Director
    61 Tudor Drive
    Yateley
    GU17 7DB Camberley
    Surrey
    BritishCompany Director14012950001
    PHILLIPS, Paul
    Willowdene
    Boat Lane
    ST18 0HU Weston
    Staffordshire
    Director
    Willowdene
    Boat Lane
    ST18 0HU Weston
    Staffordshire
    United KingdomBritishDirector56750920002
    RAUCH, Helmut
    Bahnplatz 2
    Hinterbruhl
    2371
    Austria
    Director
    Bahnplatz 2
    Hinterbruhl
    2371
    Austria
    AustrianCompany Director74591840001
    SCHMIDT-SCHULTES, Johannes Georg
    Caroline Street
    St. Paul's Square
    B3 1TR Birmingham
    13
    England
    Director
    Caroline Street
    St. Paul's Square
    B3 1TR Birmingham
    13
    England
    AustriaGermanAccountant170390360001
    STEWART, David Howat
    33 Southwood Lawn Road
    Highgate
    N6 5SD London
    Director
    33 Southwood Lawn Road
    Highgate
    N6 5SD London
    BritishBanker35474160001
    STRALZ, Richard
    25 Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Northamptonshire
    Director
    25 Cottesbrooke Park
    Heartlands Business Park
    NN11 8YL Daventry
    Northamptonshire
    AustriaAustrianEntrepreuner161487090001
    TASCHÉE, Clemens
    Caroline Street
    St. Paul's Square
    B3 1TR Birmingham
    13
    England
    Director
    Caroline Street
    St. Paul's Square
    B3 1TR Birmingham
    13
    England
    AustriaAustrianDirector190248250001
    WALKER, Bernhard
    1100
    Vienna
    Am Belvedere 10
    Austria
    Director
    1100
    Vienna
    Am Belvedere 10
    Austria
    AustriaAustrianHead Of Surgical Gloves & Sales Emea291754500001
    WALKER, Douglas John
    2 Hillfield Road
    PE8 4QL Oundle
    Cambridgeshire
    Director
    2 Hillfield Road
    PE8 4QL Oundle
    Cambridgeshire
    BritishSenior Manager124452150001
    WOESS, Andreas
    1100
    Vienna
    Am Belvedere 10
    Austria
    Director
    1100
    Vienna
    Am Belvedere 10
    Austria
    AustriaAustrianDirector246605630001
    ZELLNER, Rainer
    A-1230 Wien
    Deipen Luferpasse 7
    Director
    A-1230 Wien
    Deipen Luferpasse 7
    AustriaAustrianIndustrialist79181330001

    Who are the persons with significant control of HARPS GLOBAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harps Global Pte Ltd
    #08-10a
    Marina One West Tower
    018937 Singapore
    9 Straits View
    Singapore
    Aug 31, 2023
    #08-10a
    Marina One West Tower
    018937 Singapore
    9 Straits View
    Singapore
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredSingapore
    Legal AuthoritySingapore Company Law
    Place RegisteredThe Accounting And Corporate Regulatory Authority (Acra)
    Registration Number202144994z
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Semperit Ag Holding
    Modecenterstrasse
    A-1031 Vienna
    22
    Austria
    Jul 01, 2016
    Modecenterstrasse
    A-1031 Vienna
    22
    Austria
    Yes
    Legal FormLimited Company
    Country RegisteredAustria
    Legal AuthorityAustrian Company Law
    Place RegisteredCommercial Court Vienna
    Registration NumberFn 112544g
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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