HARBRIDGE MANAGEMENT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Sebastian Gallie as a director on 2025-07-15

View Document

22/08/2522 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-22

View Document

22/08/2522 August 2025 NewNotification of a person with significant control statement

View Document

22/08/2522 August 2025 NewCessation of Gallie Sebastian as a person with significant control on 2025-07-15

View Document

22/08/2522 August 2025 NewNotification of Nessa Mc Neela as a person with significant control on 2025-07-15

View Document

13/06/2513 June 2025 Withdrawal of a person with significant control statement on 2025-06-13

View Document

13/06/2513 June 2025 Notification of Matthew Henry Perlman as a person with significant control on 2025-05-15

View Document

13/06/2513 June 2025 Cessation of Stephen William Green as a person with significant control on 2025-05-15

View Document

13/06/2513 June 2025 Notification of a person with significant control statement

View Document

21/05/2521 May 2025 Termination of appointment of Stephen William Green as a secretary on 2025-05-19

View Document

21/05/2521 May 2025 Termination of appointment of Stephen William Green as a director on 2025-05-19

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/10/2418 October 2024 Secretary's details changed for Stephen William Green on 2024-10-18

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-08 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-09-08 with updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/10/233 October 2023 Secretary's details changed for Stephen William Green on 2023-09-07

View Document

02/10/232 October 2023 Change of details for Stephen William Green as a person with significant control on 2023-09-07

View Document

02/10/232 October 2023 Director's details changed for Stephen William Green on 2023-09-07

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-09-08 with updates

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

12/10/2112 October 2021 Director's details changed for Sebastian Gallie on 2021-09-08

View Document

12/10/2112 October 2021 Change of details for Gallie Sebastian as a person with significant control on 2021-09-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/11/2027 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

01/06/171 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/12/1511 December 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/11/1325 November 2013 DIRECTOR APPOINTED MRS MELISSA METTA

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER METTA / 01/01/2013

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY SLADE

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELISSA METTA / 01/01/2013

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR ROGER METTA

View Document

11/11/1311 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/10/1114 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/09/108 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MCMANUS

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN GALLIE / 11/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MCMANUS / 06/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY SLADE / 06/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM GREEN / 06/08/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR JEREMY SLADE

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA PARKIN

View Document

25/09/0925 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

14/02/0714 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

27/04/0327 April 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: 93 ST MARKS ROAD LONDON W10 6JW

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW SECRETARY APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: STRACHAN VISICK LIMITED 1 HARLEY STREET LONDON W1N 1DA

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

27/09/9927 September 1999 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

18/05/9918 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: STRACHAN VISICK LIMITED 1 HARLEY STREET LONDON W1N 1DA

View Document

14/04/9914 April 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 ADOPT MEM AND ARTS 10/08/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

26/02/9726 February 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 NEW DIRECTOR APPOINTED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information