Company NameHarbr Group Limited
Company StatusActive
Company Number10671007
CategoryPrivate Limited Company
Incorporation Date15 March 2017(7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gary Butler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Luke Street
London
EC2A 4DP
Director NameMr Anthony Cosgrove
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Luke Street
London
EC2A 4DP
Director NameMr Michael Hilary Chalfen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address41 Luke Street
London
EC2A 4DP
Director NameMr Leo Spiegel
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed22 May 2019(2 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleEntrepreneur & Investor
Country of ResidenceUnited States
Correspondence Address589 Palm Street
Ca 92103
San Diego
United States
Director NameMr Edward Gerald Sim
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed12 June 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleVenture Capital
Country of ResidenceUnited States
Correspondence AddressBoldstart Ventures 30 East 32rd Street
New York
Ny 10010
Director NameEvgenia Plotnikova
Date of BirthOctober 1987 (Born 36 years ago)
NationalityFrench
StatusCurrent
Appointed13 November 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address27 Soho Square
London
W1D 3QR
Secretary NameMr Robert Thorogood
StatusCurrent
Appointed27 October 2022(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address41 Luke Street
London
EC2A 4DP
Secretary NameMr Benjamin Johnson
StatusResigned
Appointed02 January 2018(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 27 October 2022)
RoleCompany Director
Correspondence Address41 Luke Street
London
EC2A 4DP

Location

Registered Address41 Luke Street
London
EC2A 4DP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

11 October 2023Statement of capital following an allotment of shares on 29 September 2023
  • GBP 351.86739
(5 pages)
14 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2023Memorandum and Articles of Association (43 pages)
6 September 2023Group of companies' accounts made up to 31 January 2023 (36 pages)
7 August 2023Termination of appointment of Robert Thorogood as a secretary on 7 August 2023 (1 page)
7 August 2023Appointment of Mr Thomas Blacksell as a secretary on 7 August 2023 (2 pages)
1 August 2023Confirmation statement made on 24 July 2023 with updates (9 pages)
17 July 2023Statement of capital following an allotment of shares on 14 July 2023
  • GBP 350.54899
(4 pages)
6 June 2023Statement of capital following an allotment of shares on 31 May 2023
  • GBP 350.39067
(5 pages)
28 March 2023Statement of capital following an allotment of shares on 8 March 2023
  • GBP 348.22851
(5 pages)
7 December 2022Statement of capital following an allotment of shares on 6 October 2022
  • GBP 341.19323
(4 pages)
7 December 2022Statement of capital following an allotment of shares on 14 November 2022
  • GBP 341.35572
(4 pages)
27 October 2022Termination of appointment of Benjamin Johnson as a secretary on 27 October 2022 (1 page)
27 October 2022Appointment of Mr Robert Thorogood as a secretary on 27 October 2022 (2 pages)
26 September 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
2 August 2022Confirmation statement made on 24 July 2022 with updates (10 pages)
26 May 2022Statement of capital following an allotment of shares on 18 May 2022
  • GBP 341.1349
(4 pages)
1 September 2021Statement of capital following an allotment of shares on 25 August 2021
  • GBP 341.0849
(4 pages)
6 August 2021Confirmation statement made on 24 July 2021 with updates (8 pages)
29 June 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
25 May 2021Statement of capital following an allotment of shares on 20 May 2021
  • GBP 340.7849
(4 pages)
15 February 2021Statement of capital following an allotment of shares on 2 December 2020
  • GBP 332.80710
(7 pages)
17 December 2020Particulars of variation of rights attached to shares (2 pages)
1 December 2020Change of share class name or designation (2 pages)
1 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 December 2020Appointment of Evgenia Plotnikova as a director on 13 November 2020 (2 pages)
1 December 2020Memorandum and Articles of Association (44 pages)
12 November 2020Current accounting period extended from 30 September 2020 to 31 January 2021 (1 page)
14 August 2020Notification of a person with significant control statement (2 pages)
7 August 2020Confirmation statement made on 24 July 2020 with updates (8 pages)
7 August 2020Cessation of Anthony Cosgrove as a person with significant control on 12 June 2020 (1 page)
7 August 2020Cessation of Gary Butler as a person with significant control on 12 June 2020 (1 page)
23 July 2020Sub-division of shares on 12 June 2020 (6 pages)
23 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 July 2020Statement of capital following an allotment of shares on 12 June 2020
  • GBP 250.80253
(8 pages)
3 July 2020Memorandum and Articles of Association (36 pages)
3 July 2020Resolutions
  • RES13 ‐ Sub division 12/06/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 June 2020Appointment of Mr Edward Gerald Sim as a director on 12 June 2020 (2 pages)
4 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
19 June 2019Appointment of Mr Leo Spiegel as a director on 22 May 2019 (2 pages)
12 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
3 June 2019Statement of capital following an allotment of shares on 22 May 2019
  • GBP 196.2408
(4 pages)
24 May 2019Appointment of Mr Michael Hilary Chalfen as a director on 22 May 2019 (2 pages)
1 April 2019Director's details changed for Mr Gary Butler on 1 April 2019 (2 pages)
25 March 2019Registered office address changed from Unit D, Taper Building Weston Street London SE1 3QB England to 41 Luke Street London EC2A 4DP on 25 March 2019 (1 page)
25 March 2019Registered office address changed from 41 Luke Street London EC2A 4DP England to 41 Luke Street London EC2A 4DP on 25 March 2019 (1 page)
22 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
21 February 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
10 October 2018Second filing of a statement of capital following an allotment of shares on 24 August 2018
  • GBP 147.0101
(7 pages)
5 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2018Statement of capital following an allotment of shares on 24 August 2018
  • GBP 143.4843
  • ANNOTATION Clarification a second filed SH01 was registered on 10/10/2018.
(9 pages)
3 July 2018Statement of capital following an allotment of shares on 29 May 2018
  • GBP 137.1379
(3 pages)
16 April 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 336,221.0000
(4 pages)
20 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
9 March 2018Change of details for Mr Anthony Cosgrove as a person with significant control on 9 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Anthony Cosgrove on 9 March 2018 (2 pages)
5 March 2018Statement of capital following an allotment of shares on 12 February 2018
  • GBP 258,655.0000
(8 pages)
28 February 2018Change of details for Gary Butler as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Mr Anthony Cosgrove on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Mr Gary Butler on 28 February 2018 (2 pages)
28 February 2018Director's details changed for Mr Gary Butler on 28 February 2018 (2 pages)
20 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 January 2018Appointment of Mr Benjamin Johnson as a secretary on 2 January 2018 (2 pages)
11 January 2018Appointment of Mr Benjamin Johnson as a secretary on 2 January 2018 (2 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
4 December 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
28 November 2017Sub-division of shares on 28 September 2017 (4 pages)
28 November 2017Sub-division of shares on 28 September 2017 (4 pages)
10 October 2017Change of details for Gary Butler as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Change of details for Gary Butler as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Gary Butler as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Change of details for Gary Butler as a person with significant control on 9 October 2017 (2 pages)
30 June 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
30 June 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
22 May 2017Registered office address changed from 2 Howden Street London SE15 4LB United Kingdom to 41 Luke Street London EC2A 4DP on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 2 Howden Street London SE15 4LB United Kingdom to 41 Luke Street London EC2A 4DP on 22 May 2017 (1 page)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 100
(36 pages)
15 March 2017Incorporation
Statement of capital on 2017-03-15
  • GBP 100
(36 pages)