HARBOUR EXCHANGE PROPCO LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewTermination of appointment of Bruce Owen-Crompton as a director on 2025-06-01

View Document

13/05/2513 May 2025 Second filing for the appointment of Bruce Owen-Crompton as a director

View Document

13/05/2513 May 2025 Second filing for the appointment of James Edward Tyler as a director

View Document

13/05/2513 May 2025 Second filing for the appointment of Rene Maria Smit as a director

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

07/05/257 May 2025 Change of details for Equinix (Uk) Limited as a person with significant control on 2024-05-30

View Document

22/04/2522 April 2025 Appointment of Mr James Edward Tyler as a director on 2025-04-08

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Termination of appointment of Eugenius Antonius Johannes Maria Bergen Henegouwen as a director on 2024-07-01

View Document

30/05/2430 May 2024 Registered office address changed from Masters House Hammersmith Road London W14 0QH England to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 2024-05-30

View Document

10/05/2410 May 2024 Director's details changed for Mr Eugenius Antonius Johannes Maria Bergen Henegouwen on 2023-12-08

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

12/12/2312 December 2023 Satisfaction of charge 064330180004 in full

View Document

11/12/2311 December 2023 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2023-12-08

View Document

11/12/2311 December 2023 Appointment of Ms Rene Maria Smit as a director on 2023-12-08

View Document

11/12/2311 December 2023 Termination of appointment of Donatella Fanti as a director on 2023-12-08

View Document

11/12/2311 December 2023 Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2023-12-08

View Document

11/12/2311 December 2023 Cessation of Harbour Exchange Topco Limited as a person with significant control on 2023-12-08

View Document

11/12/2311 December 2023 Notification of Equinix (Uk) Limited as a person with significant control on 2023-12-08

View Document

11/12/2311 December 2023 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-12-08

View Document

11/12/2311 December 2023 Registered office address changed from 6th Floor, 125 London Wall C/O Sanne Group Secretaries (Uk) Limited London EC2Y 5AS England to Masters House Hammersmith Road London W14 0QH on 2023-12-11

View Document

11/12/2311 December 2023 Termination of appointment of Duncan Alan Scott as a director on 2023-12-08

View Document

11/12/2311 December 2023 Appointment of Mr Bruce Owen-Crompton as a director on 2023-12-08

View Document

11/12/2311 December 2023 Appointment of Mr Eugenius Antonius Johannes Maria Bergen Henegouwen as a director on 2023-12-08

View Document

29/11/2329 November 2023 Appointment of Mrs Jennifer Elizabeth Lambkin as a director on 2023-10-04

View Document

27/10/2327 October 2023 Satisfaction of charge 064330180002 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 064330180001 in full

View Document

27/10/2327 October 2023 Satisfaction of charge 064330180003 in full

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

06/07/236 July 2023

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Resolutions

View Document

06/07/236 July 2023 Statement of capital on 2023-07-06

View Document

06/07/236 July 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

06/07/236 July 2023

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

02/05/232 May 2023 Full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Registration of charge 064330180004, created on 2022-09-27

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

22/12/2122 December 2021 Part of the property or undertaking has been released from charge 064330180003

View Document

22/12/2122 December 2021 All of the property or undertaking has been released from charge 064330180002

View Document

21/12/2121 December 2021 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-12-09

View Document

14/12/2114 December 2021 Certificate of change of name

View Document

13/12/2113 December 2021 Notification of Harbour Exchange Topco Limited as a person with significant control on 2021-12-09

View Document

13/12/2113 December 2021 Registered office address changed from 100 Victoria Street London SW1E 5JL United Kingdom to 6th Floor, 125 London Wall C/O Sanne Group Secretaries (Uk) Limited London EC2Y 5AS on 2021-12-13

View Document

13/12/2113 December 2021 Appointment of Ms Donatella Fanti as a director on 2021-12-09

View Document

13/12/2113 December 2021 Appointment of Ms Rebecca Louise Taylor as a director on 2021-12-09

View Document

13/12/2113 December 2021 Appointment of Mr Duncan Alan Scott as a director on 2021-12-09

View Document

13/12/2113 December 2021 All of the property or undertaking has been released from charge 064330180001

View Document

13/12/2113 December 2021 Cessation of Ls London Holdings One Limited as a person with significant control on 2021-12-09

View Document

13/12/2113 December 2021 Termination of appointment of Land Securities Management Services Limited as a director on 2021-12-09

View Document

13/12/2113 December 2021 Termination of appointment of Elizabeth Miles as a director on 2021-12-09

View Document

13/12/2113 December 2021 Termination of appointment of Ls Director Limited as a director on 2021-12-09

View Document

13/12/2113 December 2021 Termination of appointment of Ls Company Secretaries Limited as a secretary on 2021-12-09

View Document

24/09/2124 September 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 COMPANY NAME CHANGED LS HARBOUR EXCHANGE OPTION LIMITED CERTIFICATE ISSUED ON 26/08/20

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLER

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MRS ELIZABETH MILES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

02/06/172 June 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 02/06/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNAOUTI

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED LOUISE MILLER

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARNAOUTI / 16/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LS DIRECTOR LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR MICHAEL ARNAOUTI

View Document

27/06/1627 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

20/11/1520 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/10/1515 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

12/11/1412 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 55000000

View Document

18/02/1418 February 2014 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 064330180002

View Document

18/02/1418 February 2014 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 064330180003

View Document

11/02/1411 February 2014 ADOPT ARTICLES 20/01/2014

View Document

11/02/1411 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

05/02/145 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064330180001

View Document

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/10/1328 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

20/03/1320 March 2013 CORPORATE DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

22/10/1222 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARSHALL GILL / 30/03/2012

View Document

20/12/1120 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/05/1127 May 2011 APPOINTMENT TERMINATED, SECRETARY PETER DUDGEON

View Document

27/05/1127 May 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

30/11/1030 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/12/0930 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

09/10/089 October 2008 DIRECTOR APPOINTED CHRISTOPHER MARSHALL GILL

View Document

09/10/089 October 2008 DIRECTOR APPOINTED LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED

View Document

08/10/088 October 2008 DIRECTOR APPOINTED LS DIRECTOR LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY EPS SECRETARIES LIMITED

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED LAND SECURITIES MANAGEMENT SERVICES LIMITED

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR MIKJON LIMITED

View Document

14/04/0814 April 2008 SECRETARY APPOINTED PETER DUDGEON

View Document

09/04/089 April 2008 CURREXT FROM 30/11/2008 TO 31/03/2009

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW

View Document

05/04/085 April 2008 ADOPT MEM AND ARTS 01/04/2008

View Document

02/04/082 April 2008 COMPANY NAME CHANGED SHELFCO (NO. 3517) LIMITED CERTIFICATE ISSUED ON 02/04/08

View Document

21/11/0721 November 2007 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