Company NameHarbridge Capital Limited
Company StatusDissolved
Company Number08369162
CategoryPrivate Limited Company
Incorporation Date21 January 2013(11 years, 3 months ago)
Dissolution Date23 April 2024 (3 days ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Killick
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Medway House
May Bate Avenue
Kingston
Surrey
KT2 5UL
Director NameMr Richard Charles Andrew Gill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 - 22 Wenlock Road
London
N1 7GU
Director NameMr Balazs Csepregi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed12 August 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichelin House 81 Fulham Road
London
SW3 6RD
Director NamePino Sergio
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed09 August 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2018)
RoleReal Estate Consultant
Country of ResidenceSpain
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websiteharbridgecap.com
Email address[email protected]
Telephone020 37056363
Telephone regionLondon

Location

Registered Address20 - 22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Balazs Csepregi
33.33%
Ordinary C
100 at £1Richard Charles Andrew Gill
33.33%
Ordinary G
100 at £1Simon Killick
33.33%
Ordinary K

Financials

Year2014
Net Worth£69,386
Cash£60,459
Current Liabilities£6,634

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
11 May 2020Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom to 20 - 22 Wenlock Road London N1 7GU on 11 May 2020 (1 page)
23 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
1 February 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
18 January 2019Change of share class name or designation (2 pages)
18 January 2019Change of share class name or designation (2 pages)
10 January 2019Change of share class name or designation (2 pages)
31 December 2018Cessation of Manuela Sergio as a person with significant control on 31 December 2018 (1 page)
31 December 2018Termination of appointment of Pino Sergio as a director on 31 December 2018 (1 page)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 June 2018Registered office address changed from Chester House 81 - 83 Fulham High Street London SW6 3JA England to 33 Cavendish Square London W1G 0PW on 26 June 2018 (1 page)
22 January 2018Director's details changed for Pino Sergio on 12 January 2018 (2 pages)
22 January 2018Notification of Manuela Sergio as a person with significant control on 9 August 2016 (2 pages)
22 January 2018Confirmation statement made on 21 January 2018 with updates (6 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (7 pages)
13 September 2017Change of share class name or designation (2 pages)
13 September 2017Change of share class name or designation (2 pages)
11 September 2017Resolutions
  • RES13 ‐ The c ordinary shares of £1 each shall be re-designated and re-classified as s ordinary shares of £1 each. 09/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 September 2017Appointment of Pino Sergio as a director on 9 August 2017 (3 pages)
11 September 2017Appointment of Pino Sergio as a director on 9 August 2017 (3 pages)
11 September 2017Resolutions
  • RES13 ‐ The c ordinary shares of £1 each shall be re-designated and re-classified as s ordinary shares of £1 each. 09/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 March 2017Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Chester House 81 - 83 Fulham High Street London SW6 3JA on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to Chester House 81 - 83 Fulham High Street London SW6 3JA on 15 March 2017 (1 page)
23 January 2017Confirmation statement made on 21 January 2017 with updates (8 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (8 pages)
7 November 2016Change of share class name or designation (2 pages)
7 November 2016Change of share class name or designation (2 pages)
28 September 2016Termination of appointment of Balazs Csepregi as a director on 28 September 2016 (1 page)
28 September 2016Termination of appointment of Balazs Csepregi as a director on 28 September 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 March 2016Registered office address changed from 14 Curzon Street London W1J 5HN to Michelin House 81 Fulham Road London SW3 6rd on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 14 Curzon Street London W1J 5HN to Michelin House 81 Fulham Road London SW3 6rd on 21 March 2016 (1 page)
1 February 2016Director's details changed for Mr Balazs Csepregi on 1 February 2016 (2 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(5 pages)
1 February 2016Director's details changed for Mr Balazs Csepregi on 1 February 2016 (2 pages)
1 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 300
(5 pages)
23 July 2015Director's details changed for Mr Richard Charles Andrew Gill on 5 July 2015 (3 pages)
23 July 2015Director's details changed for Mr Richard Charles Andrew Gill on 5 July 2015 (3 pages)
23 July 2015Director's details changed for Mr Richard Charles Andrew Gill on 5 July 2015 (3 pages)
14 July 2015Registered office address changed from 180 Piccadilly London W1J 9HF to 14 Curzon Street London W1J 5HN on 14 July 2015 (2 pages)
14 July 2015Registered office address changed from 180 Piccadilly London W1J 9HF to 14 Curzon Street London W1J 5HN on 14 July 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 February 2015Director's details changed for Mr Balazs Csepregi on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Balazs Csepregi on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 300
(6 pages)
9 February 2015Director's details changed for Mr Balazs Csepregi on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 300
(6 pages)
29 August 2014Director's details changed for Mr Richard Charles Andrew Gill on 12 August 2014 (3 pages)
29 August 2014Particulars of variation of rights attached to shares (3 pages)
29 August 2014Appointment of Mr Balazs Csepregi as a director on 12 August 2014 (3 pages)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 August 2014Change of share class name or designation (2 pages)
29 August 2014Director's details changed for Mr Richard Charles Andrew Gill on 12 August 2014 (3 pages)
29 August 2014Appointment of Mr Balazs Csepregi as a director on 12 August 2014 (3 pages)
29 August 2014Particulars of variation of rights attached to shares (3 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 300
(4 pages)
27 January 2014Director's details changed for Mr Richard Charles Andrew Gill on 18 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Richard Charles Andrew Gill on 18 January 2014 (2 pages)
27 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 300
(4 pages)
19 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
19 February 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
21 January 2013Incorporation (26 pages)
21 January 2013Incorporation (26 pages)