Company NameHarwood Investment Management Solutions Limited
Company StatusActive
Company Number06937808
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jean Gabriel Barbier-Mueller
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed18 June 2009(same day as company formation)
RoleChief Executive Of Real Estate Corp
Country of ResidenceUnited States
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
Director NameMr Christopher Ernest Raymond Selsby
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
Director NameOlivier Tremeaud
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed19 October 2009(4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ
Director NameAlexis Barbier-Mueller
Date of BirthApril 1983 (Born 41 years ago)
NationalitySwiss
StatusCurrent
Appointed19 October 2009(4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCleveland House 33 King Street
St James'S
London
SW1Y 6RJ

Location

Registered AddressCleveland House
33 King Street
St James'S
London
SW1Y 6RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Hi Investments Us Llc
100.00%
Ordinary

Financials

Year2014
Turnover£2,019,842
Gross Profit£1,945,626
Net Worth£772,657
Cash£130,953
Current Liabilities£211,280

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
23 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
28 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
2 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
2 July 2019Confirmation statement made on 18 June 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
4 April 2017Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
4 April 2017Register inspection address has been changed from Hillbrow House Hillbrow Road Esher Surrey KT109NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE (1 page)
15 March 2017Director's details changed for Alexis Barbier-Mueller on 4 November 2016 (2 pages)
15 March 2017Director's details changed for Alexis Barbier-Mueller on 4 November 2016 (2 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
15 July 2016Director's details changed for Mr Jean Gabriel Barbier-Mueller on 18 June 2010 (2 pages)
15 July 2016Director's details changed for Mr Christopher Ernest Raymond Selsby on 18 June 2010 (2 pages)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
15 July 2016Director's details changed for Mr Jean Gabriel Barbier-Mueller on 18 June 2010 (2 pages)
15 July 2016Director's details changed for Olivier Tremeaud on 10 December 2013 (2 pages)
15 July 2016Director's details changed for Olivier Tremeaud on 10 December 2013 (2 pages)
15 July 2016Director's details changed for Mr Christopher Ernest Raymond Selsby on 18 June 2010 (2 pages)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
(7 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(5 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 September 2014Director's details changed for Olivier Tremeaud on 10 December 2013 (2 pages)
11 September 2014Director's details changed for Olivier Tremeaud on 10 December 2013 (2 pages)
17 July 2014Annual return made up to 18 June 2014
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 18 June 2014
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
16 July 2013Annual return made up to 18 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 18 June 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
15 July 2013Director's details changed for Olivier Tremeaud on 25 August 2012 (2 pages)
15 July 2013Director's details changed for Olivier Tremeaud on 25 August 2012 (2 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Alexis Barbier-Mueller on 30 November 2011 (2 pages)
12 January 2012Director's details changed for Alexis Barbier-Mueller on 30 November 2011 (2 pages)
15 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
15 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 100
(3 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
20 July 2011Annual return made up to 18 June 2011 (5 pages)
20 July 2011Annual return made up to 18 June 2011 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
30 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
30 April 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
28 October 2009Appointment of Olivier Tremeaud as a director (3 pages)
28 October 2009Appointment of Alexis Barbier-Mueller as a director (2 pages)
28 October 2009Appointment of Olivier Tremeaud as a director (3 pages)
28 October 2009Appointment of Alexis Barbier-Mueller as a director (2 pages)
18 June 2009Incorporation (18 pages)
18 June 2009Incorporation (18 pages)