London
W1B 5AN
Director Name | Mr David Ashley Atterbury |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(26 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 33 Jermyn Street St. James London SW1Y 6DN |
Director Name | Mr Peter George Wilson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 25 April 2017(26 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 33 Jermyn Street London SW1Y 6DN |
Director Name | Corentin Du Roy De Blicquy |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 July 2019(29 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 20 Air Street London W1B 5AN |
Secretary Name | Jonathan Sidi |
---|---|
Status | Current |
Appointed | 06 January 2020(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Jermyn Street London SW1Y 6DN |
Director Name | Edward Walter Kane |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1992(2 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 14 April 2010) |
Role | Director Investment Manager |
Correspondence Address | 1437 2 Monument Street Concord Massachusetts 01742 United States |
Director Name | David Brooks Zug |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 1992(2 years after company formation) |
Appointment Duration | 24 years, 11 months (resigned 10 May 2017) |
Role | Director Investment Manager |
Country of Residence | United States |
Correspondence Address | 33 Jermyn Street 3rd Floor London SW1Y 6DN |
Secretary Name | William Joseph Leen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 August 1994) |
Role | Company Director |
Correspondence Address | 125 Pleasant Street No 506 Brookline Massachusetts 02146 Foreign |
Secretary Name | Martha Dimatteo Vorlicek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 10 months (resigned 16 June 2014) |
Role | Company Director |
Correspondence Address | Harbourvest Partners Llc One Financial Center 44th Floor Boston Massachusetts Ma 02111 |
Director Name | Martha Dimatteo Vorlicek |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 April 2010(19 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 April 2014) |
Role | Financial Services |
Country of Residence | United States/Massachusetts |
Correspondence Address | C/O Harbourvest Partners Llc One Financial Centre 44th Floor Boston Massachusetts 02111 United States |
Director Name | Mr George Rupert Anson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(19 years, 10 months after company formation) |
Appointment Duration | 7 years (resigned 10 May 2017) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Berkeley Square House 8th Floor Suite 7 Berkeley S London W1J 6DB |
Secretary Name | Mr Harvey William Nicholas Du Cros |
---|---|
Status | Resigned |
Appointed | 16 June 2014(24 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Jermyn Street London SW1Y 6DN |
Director Name | Ms Kathleen Marie Bacon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 April 2017(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2019) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Thrid Floor 33 Jermyn Street London SW1Y 6DN |
Secretary Name | Danielle Green |
---|---|
Status | Resigned |
Appointed | 23 January 2018(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 June 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Jermyn Street London SW1Y 6DN |
Secretary Name | Ian Andrew Jack |
---|---|
Status | Resigned |
Appointed | 08 June 2019(29 years after company formation) |
Appointment Duration | 7 months (resigned 06 January 2020) |
Role | Company Director |
Correspondence Address | 3rd Floor 33 Jermyn Street London SW1Y 6DN |
Website | harbourvest.com |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 20 Air Street London W1B 5AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
5k at £1 | Harbourvest Partners Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,609,644 |
Net Worth | £8,293,944 |
Cash | £124,364 |
Current Liabilities | £5,951,632 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
13 May 2009 | Delivered on: 23 May 2009 Persons entitled: Berkeley Square Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance, see image for full details. Outstanding |
---|
18 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
18 June 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
13 January 2020 | Appointment of Jonathan Sidi as a secretary on 6 January 2020 (3 pages) |
13 January 2020 | Termination of appointment of Ian Andrew Jack as a secretary on 6 January 2020 (2 pages) |
11 July 2019 | Appointment of Corentin Du Roy De Blicquy as a director on 1 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of Kathleen Marie Bacon as a director on 30 June 2019 (1 page) |
25 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
18 June 2019 | Appointment of Ian Andrew Jack as a secretary on 8 June 2019 (3 pages) |
18 June 2019 | Termination of appointment of Danielle Green as a secretary on 7 June 2019 (2 pages) |
2 May 2019 | Full accounts made up to 31 December 2018 (24 pages) |
6 July 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (23 pages) |
8 March 2018 | Appointment of Danielle Green as a secretary on 23 January 2018 (2 pages) |
8 March 2018 | Termination of appointment of Harvey William Nicholas Du Cros as a secretary on 23 January 2018 (1 page) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
11 May 2017 | Appointment of Mr David Ashley Atterbury as a director on 25 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr David Ashley Atterbury as a director on 25 April 2017 (2 pages) |
10 May 2017 | Appointment of Ms Kathleen Marie Bacon as a director on 25 April 2017 (2 pages) |
10 May 2017 | Appointment of Ms Kathleen Marie Bacon as a director on 25 April 2017 (2 pages) |
10 May 2017 | Termination of appointment of David Brooks Zug as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of George Rupert Anson as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of George Rupert Anson as a director on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of David Brooks Zug as a director on 10 May 2017 (1 page) |
8 May 2017 | Appointment of Mr Peter George Wilson as a director on 25 April 2017 (2 pages) |
8 May 2017 | Appointment of Mr Peter George Wilson as a director on 25 April 2017 (2 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
31 August 2016 | Full accounts made up to 31 December 2015 (23 pages) |
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
8 September 2015 | Director's details changed for David Brooks Zug on 7 September 2015 (2 pages) |
8 September 2015 | Director's details changed for David Brooks Zug on 7 September 2015 (2 pages) |
8 September 2015 | Director's details changed for David Brooks Zug on 7 September 2015 (2 pages) |
17 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
16 July 2015 | Registered office address changed from Berkeley Square House 8th Floor, Suite 7 Berkeley Square London W1J 6DB to 3rd Floor 33 Jermyn Street London SW1Y 6DN on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from Berkeley Square House 8th Floor, Suite 7 Berkeley Square London W1J 6DB to 3rd Floor 33 Jermyn Street London SW1Y 6DN on 16 July 2015 (1 page) |
27 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 June 2014 | Appointment of Ms Mary Traer as a director (2 pages) |
25 June 2014 | Appointment of Ms Mary Traer as a director (2 pages) |
24 June 2014 | Appointment of Mr Harvey William Nicholas Du Cros as a secretary (2 pages) |
24 June 2014 | Appointment of Mr Harvey William Nicholas Du Cros as a secretary (2 pages) |
23 June 2014 | Termination of appointment of Martha Vorlicek as a secretary (1 page) |
23 June 2014 | Termination of appointment of Martha Vorlicek as a director (1 page) |
23 June 2014 | Termination of appointment of Martha Vorlicek as a director (1 page) |
23 June 2014 | Termination of appointment of Martha Vorlicek as a secretary (1 page) |
29 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
1 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Secretary's details changed for Martha Dimatteo Vorlicek on 14 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Secretary's details changed for Martha Dimatteo Vorlicek on 14 June 2011 (2 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (19 pages) |
9 July 2010 | Appointment of Martha Dimatteo Vorlicek as a director (3 pages) |
9 July 2010 | Appointment of Martha Dimatteo Vorlicek as a director (3 pages) |
2 July 2010 | Director's details changed for David Brooks Zug on 14 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for David Brooks Zug on 14 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Termination of appointment of Edward Kane as a director (2 pages) |
22 June 2010 | Termination of appointment of Edward Kane as a director (2 pages) |
22 June 2010 | Appointment of George Rupert Anson as a director (3 pages) |
22 June 2010 | Appointment of George Rupert Anson as a director (3 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (18 pages) |
4 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
4 August 2009 | Return made up to 14/06/09; full list of members (3 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
17 July 2007 | Return made up to 14/06/07; full list of members (7 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 July 2006 | Return made up to 14/06/06; full list of members
|
10 July 2006 | Return made up to 14/06/06; full list of members
|
18 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (18 pages) |
29 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
29 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 14/06/04; full list of members (7 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
15 August 2002 | Return made up to 14/06/02; full list of members (7 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: 1-11 hay hill 4TH floor berkeley square london W1X 7LF (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: 1-11 hay hill 4TH floor berkeley square london W1X 7LF (1 page) |
26 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
6 September 1999 | Return made up to 14/06/99; no change of members (4 pages) |
6 September 1999 | Return made up to 14/06/99; no change of members (4 pages) |
17 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
17 July 1998 | Return made up to 14/06/98; full list of members (6 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
22 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
1 October 1997 | Company name changed hancock international private eq uity management LTD.\certificate issued on 02/10/97 (2 pages) |
1 October 1997 | Company name changed hancock international private eq uity management LTD.\certificate issued on 02/10/97 (2 pages) |
22 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
22 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
23 June 1997 | Resolutions
|
23 June 1997 | Resolutions
|
13 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 August 1996 | Return made up to 14/06/96; no change of members
|
5 August 1996 | Return made up to 14/06/96; no change of members
|
18 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 June 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 June 1996 | Registered office changed on 09/06/96 from: 34 dover street london W1X 3RA (1 page) |
9 June 1996 | Registered office changed on 09/06/96 from: 34 dover street london W1X 3RA (1 page) |
19 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 August 1995 | Return made up to 14/06/95; no change of members (4 pages) |
31 August 1995 | Return made up to 14/06/95; no change of members (4 pages) |
26 September 1994 | Secretary resigned;new secretary appointed (2 pages) |
26 September 1994 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1990 | Memorandum and Articles of Association (11 pages) |
29 November 1990 | Memorandum and Articles of Association (11 pages) |
7 November 1990 | Company name changed john hancock venture capital man agement LIMITED\certificate issued on 08/11/90 (3 pages) |
7 November 1990 | Company name changed john hancock venture capital man agement LIMITED\certificate issued on 08/11/90 (3 pages) |
29 August 1990 | Resolutions
|
29 August 1990 | Resolutions
|
20 August 1990 | Company name changed hackremco (no.593) LIMITED\certificate issued on 21/08/90 (2 pages) |
20 August 1990 | Company name changed hackremco (no.593) LIMITED\certificate issued on 21/08/90 (2 pages) |
14 June 1990 | Incorporation (18 pages) |
14 June 1990 | Incorporation (18 pages) |