HARVEST HOLDCO LIMITED
Overview
| Company Name | HARVEST HOLDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09453505 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARVEST HOLDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HARVEST HOLDCO LIMITED located?
| Registered Office Address | 10 Grosvenor Street W1K 4QB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HARVEST HOLDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for HARVEST HOLDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from C/O H.I.G. Europe Limited 25 st. George Street 1st Floor London W1S 1FS England to 10 Grosvenor Street London W1K 4QB on Sep 25, 2017 | 1 pages | AD01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Paul Canning as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 37 pages | AA | ||||||||||
Registered office address changed from 2 the Square Southall Lane Southall Middlesex UB2 5NH England to C/O H.I.G. Europe Limited 25 st. George Street 1st Floor London W1S 1FS on Dec 08, 2016 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sandeep Vyas as a director on Dec 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ravinder Singh Deol as a director on Dec 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark David Stott as a director on Nov 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Johnson as a director on Nov 22, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Max Anthony Mitchell as a director on Aug 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Max Mitchell as a director on Jul 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin Eliot Cox as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark David Stott as a director on Apr 28, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Ian Tentori as a director on Apr 28, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 23, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
legacy | pages | ANNOTATION | ||||||||||
Termination of appointment of Per Harkjaer as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Ian Tentori as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Johnson as a director on Oct 23, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of HARVEST HOLDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELLAU, Anthony Simon | Director | St George Street W1S 1FS London 25 United Kingdom | United Kingdom | British | 135864170001 | |||||
| CANNING, Paul | Director | St George Street W1S 1FS London 25 United Kingdom | United Kingdom | British | 165964000001 | |||||
| COX, Gavin Eliot | Director | The Square Southall Lane UB2 5NH Southall 2 Middlesex England | United Kingdom | British | 153840250001 | |||||
| DEOL, Ravinder Singh, Mr. | Director | The Square Southall Lane UB2 5NH Southall 2 Middlesex England | England | Indian | 196123380001 | |||||
| HARKJAER, Per | Director | The Square Southall Lane UB2 5NH Southall 2 Middlesex England | England | Danish | 127032620001 | |||||
| HASLEHURST, Geoffrey Peter | Director | The Square Southall Lane UB2 5NH Southall 2 Middlesex England | United Kingdom | British | 196124180001 | |||||
| JOHNSON, Martin | Director | The Square Southall Lane UB2 5NH Southall 2 Middlesex England | England | British | 140167360001 | |||||
| MITCHELL, Max Anthony, Mr. | Director | The Square Southall Lane UB2 5NH Southall 2 Middlesex England | United Kingdom | British | 211605700001 | |||||
| STOTT, Mark David | Director | The Square Southall Lane UB2 5NH Southall 2 Middlesex England | England | British | 110104280001 | |||||
| TENTORI, Mark Ian | Director | The Square Southall Lane UB2 5NH Southall 2 Middlesex England | England | British | 119564310001 | |||||
| VYAS, Sandeep | Director | The Square Southall Lane UB2 5NH Southall 2 Middlesex England | England | British | 196717070001 |
Who are the persons with significant control of HARVEST HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| H.I.G. Luxembourg Holdings 65 S.A.R.L. | Apr 06, 2016 | Rue Guillaume Kroll L-1882 5 Luxembourg Luxembourg | No | ||||
| |||||||
Natures of Control
| |||||||
| Afg Holdings | Apr 06, 2016 | Elian Fiduciary Services (Cayman) Limited 89 Nexus Way, Camana Bay Grand Cayman, Kyi-9007 . Cayman Islands | 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