HARVAL HOLDING LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

09/07/249 July 2024 Notification of Laura Lucia Pollini as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Director's details changed for Mrs Adele Biondani on 2023-08-07

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

07/02/237 February 2023 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 38 Craven Street London WC2N 5NG on 2023-02-07

View Document

30/01/2330 January 2023 Termination of appointment of Aaron William Welling as a director on 2023-01-25

View Document

30/01/2330 January 2023 Appointment of Mrs Adele Biondani as a director on 2023-01-25

View Document

30/01/2330 January 2023 Termination of appointment of Ashdown Secretaries Limited as a secretary on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

10/11/2110 November 2021 Appointment of Mr Aaron William Welling as a director on 2021-11-01

View Document

10/11/2110 November 2021 Termination of appointment of Gann Sharkey as a director on 2021-11-01

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

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

View Accounts

20/09/1920 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR EMILIA MASLIKOVA

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR. GANN SHARKEY

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

26/06/1926 June 2019 CESSATION OF GUIDO FELLER AS A PSC

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARLO LUIGI ACABBI

View Document

26/06/1926 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUIDO FELLER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

30/07/1830 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 16/06/2017

View Document

28/06/1828 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUIDO FELLER

View Document

28/06/1828 June 2018 CESSATION OF CARLO LUIGI ACABBI AS A PSC

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MS. EMILIA MASLIKOVA

View Document

18/07/1618 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR HEATHBROOKE DIRECTORS LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/08/136 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

13/02/1213 February 2012 CORPORATE DIRECTOR APPOINTED HEATHBROOKE DIRECTORS LIMITED

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM SUITE 100 25 UPPER BROOK STREET LONDON W1K 7QD UNITED KINGDOM

View Document

13/02/1213 February 2012 CORPORATE SECRETARY APPOINTED ASHDOWN SECRETARIES LIMITED

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIBLEY

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLEN

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL TRUST COMPANY (UK) LIMITED

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR PTC DIRECTORS LIMITED

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED MR THOMAS LANE

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR MATTHEW JOHN ALLEN

View Document

17/08/1117 August 2011 05/08/11 NO CHANGES

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/1016 November 2010 CORPORATE DIRECTOR APPOINTED PTC DIRECTORS LIMITED

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR

View Document

27/09/1027 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010

View Document

14/09/1014 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY (UK) LIMITED / 03/09/2010

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM SUITE 100 11 ST JAMESS PLACE LONDON SW1A 1NP

View Document

20/08/1020 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES FISHER

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/09/0812 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

15/08/0715 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/077 January 2007 S80A AUTH TO ALLOT SEC 01/04/05

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS; AMEND

View Document

01/09/061 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 DELIVERY EXT'D 3 MTH 31/12/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 SECRETARY RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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