The Harley Building
London
W1W 6XB
Director Name | Mr Peter Kadas |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Investment Adviser |
Country of Residence | Spain |
Correspondence Address | 79 New Cavendish Street The Harley Building London W1W 6XB |
Director Name | Mr Daniel Arthur Hallgarten |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2019(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 79 New Cavendish Street The Harley Building London W1W 6XB |
Director Name | Ms Eniko Toke |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 27 February 2019(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Research Scientist |
Country of Residence | Hungary |
Correspondence Address | 79 New Cavendish Street The Harley Building London W1W 6XB |
Director Name | Mr Christopher Gallen |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 October 2019(3 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 79 New Cavendish Street The Harley Building London W1W 6XB |
Director Name | Ms Isabel Fox |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 79 New Cavendish Street The Harley Building London W1W 6XB |
Director Name | Ms Ruth Alon |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 28 May 2021(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Directors |
Country of Residence | Israel |
Correspondence Address | 79 New Cavendish Street The Harley Building London W1W 6XB |
Director Name | Mr Gabor Molnar |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Hungary |
Correspondence Address | Marble Arch House 66-68 Seymour Street London W1H 5BT |
Director Name | Dr Juliana Lisziewicz |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 13 February 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | Hungary |
Correspondence Address | Marble Arch House 66-68 Seymour Street London W1H 5BT |
Director Name | Mr Franco Lori |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 February 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 27 February 2019) |
Role | Physician |
Country of Residence | Italy |
Correspondence Address | Marble Arch House 66-68 Seymour Street London W1H 5BT |
Director Name | Mr Menghis Bairu |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2017(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Marble Arch House 66-68 Seymour Street London W1H 5BT |
Director Name | Mr John Hautman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2019(2 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 May 2019) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Marble Arch House 66-68 Seymour Street London W1H 5BT |
Registered Address | 1st Floor 40-44 Newman Street London W1T 1QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 11 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (11 months from now) |
15 December 2023 | Purchase of own shares. (4 pages) |
---|---|
15 December 2023 | Cancellation of shares. Statement of capital on 4 July 2023
|
13 December 2023 | Change of share class name or designation (2 pages) |
8 September 2023 | Group of companies' accounts made up to 31 December 2022 (39 pages) |
25 April 2023 | Registered office address changed from 79 New Cavendish Street the Harley Building London W1W 6XB England to 1st Floor 40-44 Newman Street London W1T 1QD on 25 April 2023 (1 page) |
25 April 2023 | Change of details for Mr Peter Kadas as a person with significant control on 11 April 2023 (2 pages) |
25 April 2023 | Director's details changed for Mr. Peter Kadas on 11 April 2023 (2 pages) |
14 March 2023 | Statement of capital following an allotment of shares on 10 March 2023
|
23 February 2023 | Confirmation statement made on 11 February 2023 with updates (12 pages) |
19 October 2022 | Director's details changed for Mr Daniel Arthur Hallgarten on 18 October 2022 (2 pages) |
17 August 2022 | Group of companies' accounts made up to 31 December 2021 (39 pages) |
29 March 2022 | Group of companies' accounts made up to 31 December 2020 (56 pages) |
25 February 2022 | Confirmation statement made on 11 February 2022 with updates (12 pages) |
18 January 2022 | Purchase of own shares. (3 pages) |
14 January 2022 | Cancellation of shares. Statement of capital on 9 July 2021
|
12 January 2022 | Change of share class name or designation (2 pages) |
12 January 2022 | Change of share class name or designation (2 pages) |
6 January 2022 | Statement of capital following an allotment of shares on 12 July 2021
|
6 January 2022 | Statement of capital following an allotment of shares on 12 July 2021
|
7 July 2021 | Appointment of Ms Ruth Alon as a director on 28 May 2021 (2 pages) |
29 March 2021 | Memorandum and Articles of Association (59 pages) |
29 March 2021 | Resolutions
|
15 February 2021 | Confirmation statement made on 11 February 2021 with updates (11 pages) |
26 January 2021 | Appointment of Ms Isabel Fox as a director on 26 January 2021 (2 pages) |
8 January 2021 | Group of companies' accounts made up to 31 December 2019 (55 pages) |
22 June 2020 | Change of share class name or designation (2 pages) |
14 June 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
27 April 2020 | Resolutions
|
22 April 2020 | Cancellation of shares. Statement of capital on 4 April 2020
|
22 April 2020 | Purchase of own shares. (3 pages) |
5 April 2020 | Statement of capital following an allotment of shares on 5 April 2020
|
5 April 2020 | Statement of capital following an allotment of shares on 5 April 2020
|
5 April 2020 | Statement of capital following an allotment of shares on 5 April 2020
|
12 February 2020 | Director's details changed for Mr. Peter Kadas on 12 February 2020 (2 pages) |
12 February 2020 | Director's details changed for Mr. Peter Kadas on 12 February 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with updates (8 pages) |
11 February 2020 | Withdrawal of a person with significant control statement on 11 February 2020 (2 pages) |
11 February 2020 | Notification of Peter Kadas as a person with significant control on 30 December 2019 (2 pages) |
4 February 2020 | Statement of capital following an allotment of shares on 25 January 2020
|
26 January 2020 | Statement of capital following an allotment of shares on 30 September 2019
|
15 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
15 January 2020 | Statement of capital following an allotment of shares on 16 December 2019
|
4 November 2019 | Appointment of Mr Christopher Gallen as a director on 28 October 2019 (2 pages) |
4 November 2019 | Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5BT United Kingdom to 79 New Cavendish Street the Harley Building London London W1W 6XB on 4 November 2019 (1 page) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
12 June 2019 | Resolutions
|
12 June 2019 | Resolutions
|
7 June 2019 | Second filing of a statement of capital following an allotment of shares on 10 May 2019
|
7 June 2019 | Second filing of a statement of capital following an allotment of shares on 20 February 2019
|
19 May 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
19 May 2019 | Statement of capital following an allotment of shares on 8 May 2019
|
13 May 2019 | Termination of appointment of John Hautman as a director on 8 May 2019 (1 page) |
25 April 2019 | Confirmation statement made on 12 April 2019 with updates (8 pages) |
25 April 2019 | Termination of appointment of Menghis Bairu as a director on 8 March 2019 (1 page) |
28 February 2019 | Appointment of Ms Eniko Toke as a director on 27 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Juliana Lisziewicz as a director on 27 February 2019 (1 page) |
27 February 2019 | Statement of capital following an allotment of shares on 22 May 2018
|
27 February 2019 | Appointment of Mr John Hautman as a director on 27 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Franco Lori as a director on 27 February 2019 (1 page) |
27 February 2019 | Appointment of Mr Daniel Arthur Hallgarten as a director on 22 February 2019 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
12 April 2018 | Statement of capital following an allotment of shares on 12 April 2018
|
12 April 2018 | Statement of capital following an allotment of shares on 14 July 2017
|
11 October 2017 | Notification of a person with significant control statement (2 pages) |
11 October 2017 | Notification of a person with significant control statement (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
23 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
23 March 2017 | Sub-division of shares on 13 February 2017 (5 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
23 March 2017 | Redenomination of shares. Statement of capital 13 February 2017
|
23 March 2017 | Statement of capital following an allotment of shares on 24 February 2017
|
23 March 2017 | Redenomination of shares. Statement of capital 13 February 2017
|
23 March 2017 | Sub-division of shares on 13 February 2017 (5 pages) |
23 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
23 March 2017 | Statement of capital following an allotment of shares on 13 February 2017
|
14 March 2017 | Resolutions
|
14 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
8 March 2017 | Resolutions
|
2 March 2017 | Director's details changed for Mr. Gabor Istvan Illes on 13 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr. Gabor Istvan Illes on 13 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr. Gabor Istvan Illes as a director on 13 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr. Gabor Istvan Illes as a director on 13 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr. Menghis Bairu as a director on 13 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr. Menghis Bairu as a director on 13 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr. Peter Kadas as a director on 13 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr. Franco Lori as a director on 13 February 2017 (2 pages) |
24 February 2017 | Appointment of Dr Juliana Lisziewicz as a director on 13 February 2017 (2 pages) |
24 February 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
24 February 2017 | Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page) |
24 February 2017 | Appointment of Mr. Franco Lori as a director on 13 February 2017 (2 pages) |
24 February 2017 | Termination of appointment of Gabor Molnar as a director on 13 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Gabor Molnar as a director on 13 February 2017 (1 page) |
24 February 2017 | Appointment of Dr Juliana Lisziewicz as a director on 13 February 2017 (2 pages) |
24 February 2017 | Appointment of Mr. Peter Kadas as a director on 13 February 2017 (2 pages) |
20 October 2016 | Incorporation Statement of capital on 2016-10-20
|
20 October 2016 | Incorporation Statement of capital on 2016-10-20
|