HARBOUR EXCHANGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-14 with updates

View Document

20/12/2320 December 2023 Appointment of Bruce Owen as a director on 2023-12-08

View Document

20/12/2320 December 2023 Termination of appointment of Donatella Fanti as a director on 2023-12-08

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

19/10/2219 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-19

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/04/226 April 2022 Termination of appointment of John Richard Mak as a director on 2022-02-28

View Document

06/04/226 April 2022 Appointment of Mr Kevin Kane Koo as a director on 2022-02-28

View Document

14/02/2214 February 2022 Termination of appointment of Thomas Reeves as a director on 2021-12-09

View Document

14/02/2214 February 2022 Director's details changed for Miss Ji Eun Lee on 2021-10-09

View Document

14/02/2214 February 2022 Appointment of Ms Donatella Fanti as a director on 2021-12-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/08/2111 August 2021 Appointment of Mr Thomas Reeves as a director on 2021-08-06

View Document

09/08/219 August 2021 Termination of appointment of Jason Hunt Wade as a director on 2021-08-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR PAUL DAVID WILLIAM HUNT

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MISS JI EUN LEE

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE WING YEE YIP

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED ADAM DRAPER

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

15/10/1815 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS VALERIE WING YEE YIP / 18/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HUNT WADE / 28/04/2017

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HUNT WADE / 18/01/2017

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

27/10/1527 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MR JASON HUNT WADE

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MISS VALERIE WING YEE YIP

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HALSTEAD

View Document

30/05/1430 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSE

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR JAMES HALSTEAD

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW SELL

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR PAUL DAVID WILLIAM HUNT

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT LEWIS ROSE / 12/09/2011

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CLARKE

View Document

14/04/1114 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANNE CLARKE / 13/04/2011

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR ANDREW ROBERT LEWIS ROSE

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ANNE CLARKE / 01/10/2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY STUART HAYDON

View Document

07/10/107 October 2010 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MS CHRISTINE ANNE CLARKE

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MULQUEEN

View Document

07/10/107 October 2010 REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 10 GROSVENOR STREET LONDON W1K 4BJ

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULQUEEN / 07/09/2010

View Document

03/09/103 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN HAYDON / 01/09/2010

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR. ANDREW DAVID SELL

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIRD

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/05/1018 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

07/05/097 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HESKETT

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED MICHAEL ANTHONY BIRD

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/12/0720 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 14/04/07; CHANGE OF MEMBERS

View Document

03/06/073 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 100 PARK LANE LONDON W1K 7AR

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 100 PARK LANE LONDON W1Y 4AR

View Document

15/04/0515 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/04/039 April 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0126 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 SECRETARY RESIGNED

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 REGISTERED OFFICE CHANGED ON 03/02/00 FROM: EXCHANGE TOWER 1 HARBOUR EXCHANGE SQUARE LONDON E14 9GB

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 SECRETARY RESIGNED

View Document

03/02/003 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

03/02/003 February 2000 NEW SECRETARY APPOINTED

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 NEW SECRETARY APPOINTED

View Document

16/09/9916 September 1999 SECRETARY RESIGNED

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/04/9921 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/04/986 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/04/986 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/986 April 1998 RETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 17/03/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 17/03/96; CHANGE OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/12/9529 December 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 17/03/95; CHANGE OF MEMBERS

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9413 April 1994 RETURN MADE UP TO 17/03/94; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 RETURN MADE UP TO 17/03/93; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

31/05/9231 May 1992 RETURN MADE UP TO 17/03/92; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 17/03/90; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 17/03/91; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/12/9013 December 1990 REGISTERED OFFICE CHANGED ON 13/12/90 FROM: 98 PARK LANE LONDON W1Y 3TA

View Document

13/08/9013 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/8921 December 1989 AUDITOR'S RESIGNATION

View Document

14/11/8914 November 1989 REGISTERED OFFICE CHANGED ON 14/11/89 FROM: 100 FETTER LANE LONDON EC4A 1ES

View Document

21/06/8921 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/06/8921 June 1989 RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

19/08/8819 August 1988 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/08/8812 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/04/8827 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/883 February 1988 Resolutions

View Document

03/02/883 February 1988 ADOPT MEM AND ARTS 221286

View Document

03/02/883 February 1988 Resolutions

View Document

08/01/888 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8729 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/873 January 1987 ALTER SHARE STRUCTURE

View Document

03/12/863 December 1986 COMPANY NAME CHANGED MATAHARI 105 LIMITED CERTIFICATE ISSUED ON 03/12/86

View Document

21/03/8621 March 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company