Company NameHarnser Risk Group Limited
Company StatusDissolved
Company Number06870583
CategoryPrivate Limited Company
Incorporation Date6 April 2009(15 years ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameBideawhile 622 Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Stephen John Edward Gregory
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(5 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newton Close
Trowse
Norwich
Norfolk
NR14 8TX
Director NameMr Roy Crowther
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(11 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 15 January 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 The Maples
Banstead
Surrey
SM7 3QZ
Director NameMr Fraser Govan Clarkson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2016(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr James St John Austin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Director NameAlison Margaret Lyall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(11 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 01 June 2017)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressMelrose Bank 1 Garvock Road
Laurencekirk
Kincardineshire
AB30 1FJ
Scotland
Director NameMr Daniel Joseph McGowan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameMr Richard Ryan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2015(6 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2016)
RoleChief Operating Officer/ General Counsel
Country of ResidenceEngland
Correspondence Address69-75 Thorpe Road
Norwich
Norfolk
NR1 1UA
Director NameMr Marcus Joseph Noble
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(8 years after company formation)
Appointment Duration7 months, 1 week (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroadgate Tower 20 Primrose Street
London
EC2A 2EW
Director NameBirketts Directors Limited (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Secretary NameBirketts Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2009(same day as company formation)
Correspondence Address24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ

Contact

Websiteharnsergroup.com
Email address[email protected]
Telephone01603 230534
Telephone regionNorwich

Location

Registered AddressBroadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

70 at £1Stephen Gregory
70.00%
Ordinary A
20 at £1Alison Lyall
20.00%
Ordinary B
10 at £1Roy Crowther
10.00%
Ordinary C

Financials

Year2014
Net Worth£100
Current Liabilities£100

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 November 2017Termination of appointment of Marcus Noble as a director on 10 November 2017 (1 page)
4 May 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 228.46
(3 pages)
28 April 2017Termination of appointment of Daniel Joseph Mcgowan as a director on 27 April 2017 (1 page)
20 April 2017Confirmation statement made on 6 April 2017 with updates (6 pages)
18 April 2017Appointment of Mr Marcus Noble as a director on 4 April 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2016Appointment of Mr Fraser Govan Clarkson as a director on 26 September 2016 (2 pages)
5 October 2016Registered office address changed from 69-75 Thorpe Road Norwich Norfolk NR1 1UA to Broadgate Tower 20 Primrose Street London EC2A 2EW on 5 October 2016 (1 page)
8 August 2016Termination of appointment of Richard Ryan as a director on 19 July 2016 (1 page)
10 June 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 197.2
(7 pages)
21 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2016Statement of capital following an allotment of shares on 5 February 2016
  • GBP 58.60
(4 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 January 2016Particulars of variation of rights attached to shares (2 pages)
11 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 154.00
(4 pages)
11 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
11 January 2016Change of share class name or designation (2 pages)
11 January 2016Sub-division of shares on 21 December 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Appointment of Mr Daniel Joseph Mcgowan as a director on 5 January 2015 (2 pages)
21 September 2015Appointment of Mr Daniel Joseph Mcgowan as a director on 5 January 2015 (2 pages)
21 September 2015Appointment of Mr Richard Ryan as a director on 26 May 2015 (2 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
16 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
1 July 2013Statement of company's objects (2 pages)
1 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
1 July 2013Particulars of variation of rights attached to shares (3 pages)
1 July 2013Change of share class name or designation (2 pages)
25 April 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
18 April 2013Director's details changed for Alison Margaret Lyall on 11 March 2013 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 May 2012Director's details changed for Alison Margaret Lyall on 20 December 2011 (2 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 May 2010Registered office address changed from 50 Unthank Road Norwich Norfolk NR2 2RF on 21 May 2010 (1 page)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (5 pages)
6 April 2010Appointment of Roy Crowther as a director (3 pages)
26 March 2010Appointment of Alison Margaret Lyall as a director (3 pages)
22 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 November 2009Change of name notice (2 pages)
4 November 2009Company name changed bideawhile 622 LIMITED\certificate issued on 04/11/09
  • RES15 ‐ Change company name resolution on 2009-10-30
(3 pages)
14 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
14 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(4 pages)
13 October 2009Termination of appointment of James Austin as a director (1 page)
13 October 2009Termination of appointment of Birketts Secretaries Limited as a secretary (1 page)
13 October 2009Termination of appointment of Birketts Directors Limited as a director (1 page)
13 October 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
13 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-08-05
(1 page)
13 October 2009Appointment of Stephen John Edward Gregory as a director (2 pages)
13 October 2009Registered office address changed from Birketts Llp 24-26 Museum Street Ipswich Suffolk IP1 1HZ on 13 October 2009 (1 page)
6 April 2009Incorporation (23 pages)