Company NameHarbert European Fund Advisors Limited
DirectorsJohn McCullough and Raymond Harbert Jr
Company StatusActive
Company Number05384713
CategoryPrivate Limited Company
Incorporation Date8 March 2005(19 years, 1 month ago)
Previous NameHackremco (No. 2255) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameJohn McCullough
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed09 March 2009(4 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3400 Montevallo Road
Birmingham
Alabama
35213
Secretary NameJohn McCullough
NationalityAmerican
StatusCurrent
Appointed09 March 2009(4 years after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3400 Montevallo Road
Birmingham
Alabama
35213
Director NameMr Raymond Harbert Jr
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address45 Old Bond Street
4th Floor
London
W1S 4QT
Director NameJoel Bernard Piassick
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2007)
RoleCompany Director
Correspondence Address3321 Cherokee Road
Birmingham
Al 35223
United States
Director NameDavid Alan Boutwell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2575 Willow Brook Circle
Birmingham
Alabama 35242
United States
Director NameScott David Odonnell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 9 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Campden Hill Road Flat 8
London
W8 7AR
Director NameWilliam R Lucas Jr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address3232 Pineridge Rd
Birmingham
Al 35213
United States
Secretary NameWilliam R Lucas Jr
NationalityAmerican
StatusResigned
Appointed08 June 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2008)
RoleCompany Director
Correspondence Address3232 Pineridge Rd
Birmingham
Al 35213
United States
Secretary NameJoel Bernard Piassick
Date of BirthJune 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 September 2008(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 2009)
RoleCompany Director
Correspondence Address3321 Cherokee Road
Birmingham
Al 35223
United States
Secretary NameJoel Bernard Piassick
NationalityAmerican
StatusResigned
Appointed29 September 2008(3 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 2009)
RoleCompany Director
Correspondence Address3321 Cherokee Road
Birmingham
Al 35223
United States
Director NameSonja Jean Keeton
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2016(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBrookfield House 5th Floor 44 Davies Street
London
W1K 5JA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2005(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Telephone020 74084120
Telephone regionLondon

Location

Registered Address45 Old Bond Street
4th Floor
London
W1S 4QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Harbert Management International Llc
100.00%
Ordinary A

Financials

Year2014
Turnover£1,531,656
Net Worth£491,758
Cash£901,379
Current Liabilities£523,518

Accounts

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

Returns

Latest Return27 March 2024 (4 weeks, 1 day ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

1 February 2021Termination of appointment of Sonja Jean Keeton as a director on 31 December 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (22 pages)
20 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (22 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
26 July 2018Full accounts made up to 31 December 2017 (21 pages)
19 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
21 July 2017Full accounts made up to 31 December 2016 (21 pages)
21 July 2017Full accounts made up to 31 December 2016 (21 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
27 July 2016Full accounts made up to 31 December 2015 (21 pages)
27 July 2016Full accounts made up to 31 December 2015 (21 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Appointment of Sonja Jean Keeton as a director (2 pages)
4 April 2016Appointment of Sonja Jean Keeton as a director on 1 January 2016 (2 pages)
4 April 2016Appointment of Sonja Jean Keeton as a director (2 pages)
4 April 2016Appointment of Sonja Jean Keeton as a director on 1 January 2016 (2 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
1 April 2016Termination of appointment of David Alan Boutwell as a director on 31 December 2015 (1 page)
1 April 2016Termination of appointment of David Alan Boutwell as a director on 31 December 2015 (1 page)
15 October 2015Full accounts made up to 31 December 2014 (24 pages)
15 October 2015Full accounts made up to 31 December 2014 (24 pages)
7 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Director's details changed for Scott David Odonnell on 1 August 2014 (2 pages)
7 May 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(6 pages)
7 May 2015Director's details changed for Scott David Odonnell on 1 August 2014 (2 pages)
7 May 2015Director's details changed for Scott David Odonnell on 1 August 2014 (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (24 pages)
16 July 2014Full accounts made up to 31 December 2013 (24 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(6 pages)
6 June 2013Full accounts made up to 31 December 2012 (24 pages)
6 June 2013Full accounts made up to 31 December 2012 (24 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
25 July 2012Full accounts made up to 31 December 2011 (24 pages)
25 July 2012Full accounts made up to 31 December 2011 (24 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
13 May 2011Full accounts made up to 31 December 2010 (22 pages)
13 May 2011Full accounts made up to 31 December 2010 (22 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
7 June 2010Full accounts made up to 31 December 2009 (19 pages)
7 June 2010Full accounts made up to 31 December 2009 (19 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for David Alan Boutwell on 1 October 2009 (2 pages)
6 April 2010Director's details changed for John Mccullough on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for John Mccullough on 1 October 2009 (2 pages)
6 April 2010Director's details changed for David Alan Boutwell on 1 October 2009 (2 pages)
6 April 2010Director's details changed for John Mccullough on 1 October 2009 (2 pages)
6 April 2010Director's details changed for David Alan Boutwell on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Scott David Odonnell on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Scott David Odonnell on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Scott David Odonnell on 1 October 2009 (2 pages)
9 May 2009Full accounts made up to 31 December 2008 (21 pages)
9 May 2009Full accounts made up to 31 December 2008 (21 pages)
1 May 2009Return made up to 08/03/09; full list of members (4 pages)
1 May 2009Return made up to 08/03/09; full list of members (4 pages)
21 April 2009Appointment terminated director and secretary joel piassick (1 page)
21 April 2009Appointment terminated director and secretary joel piassick (1 page)
21 April 2009Director and secretary appointed john mccullough (2 pages)
21 April 2009Director and secretary appointed john mccullough (2 pages)
17 November 2008Director and secretary appointed joel bernard piassick (2 pages)
17 November 2008Director and secretary appointed joel bernard piassick (2 pages)
17 November 2008Appointment terminated director and secretary william lucas jr (1 page)
17 November 2008Appointment terminated director and secretary william lucas jr (1 page)
1 October 2008Registered office changed on 01/10/2008 from 34 brook street mayfair london W1K 5DN (1 page)
1 October 2008Registered office changed on 01/10/2008 from 34 brook street mayfair london W1K 5DN (1 page)
5 June 2008Full accounts made up to 31 December 2007 (16 pages)
5 June 2008Full accounts made up to 31 December 2007 (16 pages)
2 April 2008Return made up to 08/03/08; no change of members (7 pages)
2 April 2008Return made up to 08/03/08; no change of members (7 pages)
17 October 2007Full accounts made up to 31 December 2006 (17 pages)
17 October 2007Full accounts made up to 31 December 2006 (17 pages)
26 June 2007New secretary appointed;new director appointed (2 pages)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007Secretary resigned;director resigned (1 page)
26 June 2007New secretary appointed;new director appointed (2 pages)
15 April 2007Return made up to 08/03/07; full list of members (7 pages)
15 April 2007Return made up to 08/03/07; full list of members (7 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 July 2006Resolutions
  • RES13 ‐ Filing of accts at ch 23/01/06
(1 page)
31 July 2006Resolutions
  • RES13 ‐ Filing of accts at ch 23/01/06
(1 page)
17 May 2006Ad 06/04/06--------- £ si 99@1 (2 pages)
17 May 2006Ad 06/04/06--------- £ si 99@1 (2 pages)
28 April 2006Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2006Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2006Return made up to 08/03/06; full list of members (7 pages)
10 April 2006Return made up to 08/03/06; full list of members (7 pages)
28 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
28 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed;new director appointed (2 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Memorandum and Articles of Association (12 pages)
11 May 2005Secretary resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2005Registered office changed on 11/05/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
11 May 2005Memorandum and Articles of Association (12 pages)
11 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2005Company name changed hackremco (no. 2255) LIMITED\certificate issued on 04/05/05 (2 pages)
4 May 2005Company name changed hackremco (no. 2255) LIMITED\certificate issued on 04/05/05 (2 pages)
8 March 2005Incorporation (17 pages)
8 March 2005Incorporation (17 pages)