Company NameHarbourvest Partners (U.K.) Limited
Company StatusActive
Company Number02512083
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Mary Traer
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 2014(24 years after company formation)
Appointment Duration9 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2nd Floor 20 Air Street
London
W1B 5AN
Director NameMr David Ashley Atterbury
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2017(26 years, 10 months after company formation)
Appointment Duration7 years
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 33 Jermyn Street
St. James
London
SW1Y 6DN
Director NameMr Peter George Wilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed25 April 2017(26 years, 10 months after company formation)
Appointment Duration7 years
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 33 Jermyn Street
London
SW1Y 6DN
Director NameCorentin Du Roy De Blicquy
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed01 July 2019(29 years after company formation)
Appointment Duration4 years, 10 months
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20 Air Street
London
W1B 5AN
Secretary NameJonathan Sidi
StatusCurrent
Appointed06 January 2020(29 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 33 Jermyn Street
London
SW1Y 6DN
Director NameEdward Walter Kane
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1992(2 years after company formation)
Appointment Duration17 years, 10 months (resigned 14 April 2010)
RoleDirector Investment Manager
Correspondence Address1437 2 Monument Street
Concord
Massachusetts 01742
United States
Director NameDavid Brooks Zug
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 1992(2 years after company formation)
Appointment Duration24 years, 11 months (resigned 10 May 2017)
RoleDirector Investment Manager
Country of ResidenceUnited States
Correspondence Address33 Jermyn Street 3rd Floor
London
SW1Y 6DN
Secretary NameWilliam Joseph Leen
NationalityBritish
StatusResigned
Appointed14 June 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 August 1994)
RoleCompany Director
Correspondence Address125 Pleasant Street
No 506
Brookline
Massachusetts 02146
Foreign
Secretary NameMartha Dimatteo Vorlicek
NationalityBritish
StatusResigned
Appointed02 August 1994(4 years, 1 month after company formation)
Appointment Duration19 years, 10 months (resigned 16 June 2014)
RoleCompany Director
Correspondence AddressHarbourvest Partners Llc One Financial Center
44th Floor
Boston
Massachusetts
Ma 02111
Director NameMartha Dimatteo Vorlicek
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2010(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 14 April 2014)
RoleFinancial Services
Country of ResidenceUnited States/Massachusetts
Correspondence AddressC/O Harbourvest Partners Llc One Financial Centre
44th Floor
Boston
Massachusetts 02111
United States
Director NameMr George Rupert Anson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(19 years, 10 months after company formation)
Appointment Duration7 years (resigned 10 May 2017)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressBerkeley Square House 8th Floor Suite 7 Berkeley S
London
W1J 6DB
Secretary NameMr Harvey William Nicholas Du Cros
StatusResigned
Appointed16 June 2014(24 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 January 2018)
RoleCompany Director
Correspondence Address3rd Floor 33 Jermyn Street
London
SW1Y 6DN
Director NameMs Kathleen Marie Bacon
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2017(26 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2019)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressThrid Floor 33 Jermyn Street
London
SW1Y 6DN
Secretary NameDanielle Green
StatusResigned
Appointed23 January 2018(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 June 2019)
RoleCompany Director
Correspondence Address3rd Floor 33 Jermyn Street
London
SW1Y 6DN
Secretary NameIan Andrew Jack
StatusResigned
Appointed08 June 2019(29 years after company formation)
Appointment Duration7 months (resigned 06 January 2020)
RoleCompany Director
Correspondence Address3rd Floor 33 Jermyn Street
London
SW1Y 6DN

Contact

Websiteharbourvest.com
Email address[email protected]

Location

Registered Address2nd Floor
20 Air Street
London
W1B 5AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

5k at £1Harbourvest Partners Llc
100.00%
Ordinary

Financials

Year2014
Turnover£24,609,644
Net Worth£8,293,944
Cash£124,364
Current Liabilities£5,951,632

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

13 May 2009Delivered 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

Filing History

18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 June 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
13 January 2020Appointment of Jonathan Sidi as a secretary on 6 January 2020 (3 pages)
13 January 2020Termination of appointment of Ian Andrew Jack as a secretary on 6 January 2020 (2 pages)
11 July 2019Appointment of Corentin Du Roy De Blicquy as a director on 1 July 2019 (2 pages)
8 July 2019Termination of appointment of Kathleen Marie Bacon as a director on 30 June 2019 (1 page)
25 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 June 2019Appointment of Ian Andrew Jack as a secretary on 8 June 2019 (3 pages)
18 June 2019Termination of appointment of Danielle Green as a secretary on 7 June 2019 (2 pages)
2 May 2019Full accounts made up to 31 December 2018 (24 pages)
6 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
8 May 2018Full accounts made up to 31 December 2017 (23 pages)
8 March 2018Appointment of Danielle Green as a secretary on 23 January 2018 (2 pages)
8 March 2018Termination of appointment of Harvey William Nicholas Du Cros as a secretary on 23 January 2018 (1 page)
3 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
11 May 2017Appointment of Mr David Ashley Atterbury as a director on 25 April 2017 (2 pages)
11 May 2017Appointment of Mr David Ashley Atterbury as a director on 25 April 2017 (2 pages)
10 May 2017Appointment of Ms Kathleen Marie Bacon as a director on 25 April 2017 (2 pages)
10 May 2017Appointment of Ms Kathleen Marie Bacon as a director on 25 April 2017 (2 pages)
10 May 2017Termination of appointment of David Brooks Zug as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of George Rupert Anson as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of George Rupert Anson as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of David Brooks Zug as a director on 10 May 2017 (1 page)
8 May 2017Appointment of Mr Peter George Wilson as a director on 25 April 2017 (2 pages)
8 May 2017Appointment of Mr Peter George Wilson as a director on 25 April 2017 (2 pages)
2 May 2017Full accounts made up to 31 December 2016 (22 pages)
2 May 2017Full accounts made up to 31 December 2016 (22 pages)
31 August 2016Full accounts made up to 31 December 2015 (23 pages)
31 August 2016Full accounts made up to 31 December 2015 (23 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
(7 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5,000
(7 pages)
8 September 2015Director's details changed for David Brooks Zug on 7 September 2015 (2 pages)
8 September 2015Director's details changed for David Brooks Zug on 7 September 2015 (2 pages)
8 September 2015Director's details changed for David Brooks Zug on 7 September 2015 (2 pages)
17 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
(5 pages)
17 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 5,000
(5 pages)
16 July 2015Registered 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 2015Registered 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 2015Full accounts made up to 31 December 2014 (19 pages)
27 April 2015Full accounts made up to 31 December 2014 (19 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 5,000
(5 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 5,000
(5 pages)
25 June 2014Appointment of Ms Mary Traer as a director (2 pages)
25 June 2014Appointment of Ms Mary Traer as a director (2 pages)
24 June 2014Appointment of Mr Harvey William Nicholas Du Cros as a secretary (2 pages)
24 June 2014Appointment of Mr Harvey William Nicholas Du Cros as a secretary (2 pages)
23 June 2014Termination of appointment of Martha Vorlicek as a secretary (1 page)
23 June 2014Termination of appointment of Martha Vorlicek as a director (1 page)
23 June 2014Termination of appointment of Martha Vorlicek as a director (1 page)
23 June 2014Termination of appointment of Martha Vorlicek as a secretary (1 page)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
29 April 2014Full accounts made up to 31 December 2013 (19 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(6 pages)
1 May 2013Full accounts made up to 31 December 2012 (18 pages)
1 May 2013Full accounts made up to 31 December 2012 (18 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
23 April 2012Full accounts made up to 31 December 2011 (19 pages)
23 April 2012Full accounts made up to 31 December 2011 (19 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
12 July 2011Secretary's details changed for Martha Dimatteo Vorlicek on 14 June 2011 (2 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
12 July 2011Secretary's details changed for Martha Dimatteo Vorlicek on 14 June 2011 (2 pages)
4 May 2011Full accounts made up to 31 December 2010 (19 pages)
4 May 2011Full accounts made up to 31 December 2010 (19 pages)
9 July 2010Appointment of Martha Dimatteo Vorlicek as a director (3 pages)
9 July 2010Appointment of Martha Dimatteo Vorlicek as a director (3 pages)
2 July 2010Director's details changed for David Brooks Zug on 14 June 2010 (2 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for David Brooks Zug on 14 June 2010 (2 pages)
2 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 June 2010Termination of appointment of Edward Kane as a director (2 pages)
22 June 2010Termination of appointment of Edward Kane as a director (2 pages)
22 June 2010Appointment of George Rupert Anson as a director (3 pages)
22 June 2010Appointment of George Rupert Anson as a director (3 pages)
30 April 2010Full accounts made up to 31 December 2009 (18 pages)
30 April 2010Full accounts made up to 31 December 2009 (18 pages)
4 August 2009Return made up to 14/06/09; full list of members (3 pages)
4 August 2009Return made up to 14/06/09; full list of members (3 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2009Full accounts made up to 31 December 2008 (18 pages)
5 May 2009Full accounts made up to 31 December 2008 (18 pages)
14 July 2008Return made up to 14/06/08; full list of members (3 pages)
14 July 2008Return made up to 14/06/08; full list of members (3 pages)
9 May 2008Full accounts made up to 31 December 2007 (19 pages)
9 May 2008Full accounts made up to 31 December 2007 (19 pages)
17 July 2007Return made up to 14/06/07; full list of members (7 pages)
17 July 2007Return made up to 14/06/07; full list of members (7 pages)
8 May 2007Full accounts made up to 31 December 2006 (17 pages)
8 May 2007Full accounts made up to 31 December 2006 (17 pages)
10 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2006Full accounts made up to 31 December 2005 (18 pages)
18 April 2006Full accounts made up to 31 December 2005 (18 pages)
29 June 2005Return made up to 14/06/05; full list of members (8 pages)
29 June 2005Return made up to 14/06/05; full list of members (8 pages)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
17 May 2005Full accounts made up to 31 December 2004 (16 pages)
23 June 2004Return made up to 14/06/04; full list of members (7 pages)
23 June 2004Return made up to 14/06/04; full list of members (7 pages)
13 May 2004Full accounts made up to 31 December 2003 (16 pages)
13 May 2004Full accounts made up to 31 December 2003 (16 pages)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
1 July 2003Return made up to 14/06/03; full list of members (7 pages)
30 April 2003Full accounts made up to 31 December 2002 (16 pages)
30 April 2003Full accounts made up to 31 December 2002 (16 pages)
15 August 2002Return made up to 14/06/02; full list of members (7 pages)
15 August 2002Return made up to 14/06/02; full list of members (7 pages)
13 May 2002Full accounts made up to 31 December 2001 (16 pages)
13 May 2002Full accounts made up to 31 December 2001 (16 pages)
9 January 2002Registered office changed on 09/01/02 from: 1-11 hay hill 4TH floor berkeley square london W1X 7LF (1 page)
9 January 2002Registered office changed on 09/01/02 from: 1-11 hay hill 4TH floor berkeley square london W1X 7LF (1 page)
26 June 2001Return made up to 14/06/01; full list of members (6 pages)
26 June 2001Return made up to 14/06/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 December 2000 (14 pages)
2 May 2001Full accounts made up to 31 December 2000 (14 pages)
14 July 2000Return made up to 14/06/00; full list of members (6 pages)
14 July 2000Return made up to 14/06/00; full list of members (6 pages)
15 June 2000Full accounts made up to 31 December 1999 (14 pages)
15 June 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
6 September 1999Return made up to 14/06/99; no change of members (4 pages)
6 September 1999Return made up to 14/06/99; no change of members (4 pages)
17 July 1998Return made up to 14/06/98; full list of members (6 pages)
17 July 1998Return made up to 14/06/98; full list of members (6 pages)
22 June 1998Full accounts made up to 31 December 1997 (15 pages)
22 June 1998Full accounts made up to 31 December 1997 (15 pages)
1 October 1997Company name changed hancock international private eq uity management LTD.\certificate issued on 02/10/97 (2 pages)
1 October 1997Company name changed hancock international private eq uity management LTD.\certificate issued on 02/10/97 (2 pages)
22 August 1997Return made up to 14/06/97; full list of members (6 pages)
22 August 1997Return made up to 14/06/97; full list of members (6 pages)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 May 1997Full accounts made up to 31 December 1996 (15 pages)
13 May 1997Full accounts made up to 31 December 1996 (15 pages)
5 August 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 June 1996Full accounts made up to 31 December 1995 (14 pages)
18 June 1996Full accounts made up to 31 December 1995 (14 pages)
9 June 1996Registered office changed on 09/06/96 from: 34 dover street london W1X 3RA (1 page)
9 June 1996Registered office changed on 09/06/96 from: 34 dover street london W1X 3RA (1 page)
19 September 1995Full accounts made up to 31 December 1994 (12 pages)
19 September 1995Full accounts made up to 31 December 1994 (12 pages)
31 August 1995Return made up to 14/06/95; no change of members (4 pages)
31 August 1995Return made up to 14/06/95; no change of members (4 pages)
26 September 1994Secretary resigned;new secretary appointed (2 pages)
26 September 1994Secretary resigned;new secretary appointed (2 pages)
29 November 1990Memorandum and Articles of Association (11 pages)
29 November 1990Memorandum and Articles of Association (11 pages)
7 November 1990Company name changed john hancock venture capital man agement LIMITED\certificate issued on 08/11/90 (3 pages)
7 November 1990Company name changed john hancock venture capital man agement LIMITED\certificate issued on 08/11/90 (3 pages)
29 August 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(27 pages)
29 August 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(27 pages)
20 August 1990Company name changed hackremco (no.593) LIMITED\certificate issued on 21/08/90 (2 pages)
20 August 1990Company name changed hackremco (no.593) LIMITED\certificate issued on 21/08/90 (2 pages)
14 June 1990Incorporation (18 pages)
14 June 1990Incorporation (18 pages)