HARRODS GROUP (HOLDING) LIMITED
LONDON QATAR HOLDING UK LIMITED AIT UK HOLDINGS LIMITED FEATURECODE 3 LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 7XL

Company number 05990648
Status Active
Incorporation Date 7 November 2006
Company Type Private Limited Company
Address 87-135 BROMPTON ROAD, KNIGHTSBRIDGE, LONDON, SW1X 7XL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Amended group of companies' accounts made up to 30 January 2016; Confirmation statement made on 7 November 2016 with updates; Group of companies' accounts made up to 30 January 2016. The most likely internet sites of HARRODS GROUP (HOLDING) LIMITED are www.harrodsgroupholding.co.uk, and www.harrods-group-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrods Group Holding Limited is a Private Limited Company. The company registration number is 05990648. Harrods Group Holding Limited has been working since 07 November 2006. The present status of the company is Active. The registered address of Harrods Group Holding Limited is 87 135 Brompton Road Knightsbridge London Sw1x 7xl. . WEBSTER, Daniel Jonathan is a Secretary of the company. AL-ABDULLA, Hussain Ali A.A., His Excellency Dr is a Director of the company. AL-THANI, Abdulla Bin Mohammed Bin Saoud, His Excellency Sheikh is a Director of the company. AL-THANI, Hamad Bin Jassim Bin Jaber, His Excellency Sheikh is a Director of the company. BROWN, Sarah Jane is a Director of the company. EDGAR, John Peter is a Director of the company. WARD, Michael Ashley is a Director of the company. Secretary DEAN, Simon David Hatherly has been resigned. Secretary GOLDBERG, Justine Magdalen has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director AL-KUWARI, Khalifa Jassim has been resigned. Director AL-SAYED, Ahmad Mohamed, His Excellency Mr has been resigned. Director ARMSTRONG, Anthony John has been resigned. Director BYRNE, Jeffrey has been resigned. Director FAYED, Ali has been resigned. Director FAYED, Mohamed Al has been resigned. Director FAYED, Omar Alexander has been resigned. Director FAYED, Omar Alexander has been resigned. Director MAAMRIA, Kamel, Dr has been resigned. Director MCARTHUR, James has been resigned. Director SMITH, Benedict James has been resigned. Director TANNA, Anil has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WEBSTER, Daniel Jonathan
Appointed Date: 15 January 2015

Director
AL-ABDULLA, Hussain Ali A.A., His Excellency Dr
Appointed Date: 07 May 2010
68 years old

Director
AL-THANI, Abdulla Bin Mohammed Bin Saoud, His Excellency Sheikh
Appointed Date: 15 January 2015
65 years old

Director
AL-THANI, Hamad Bin Jassim Bin Jaber, His Excellency Sheikh
Appointed Date: 12 October 2010
66 years old

Director
BROWN, Sarah Jane
Appointed Date: 01 September 2012
61 years old

Director
EDGAR, John Peter
Appointed Date: 24 January 2013
55 years old

Director
WARD, Michael Ashley
Appointed Date: 07 November 2006
69 years old

Resigned Directors

Secretary
DEAN, Simon David Hatherly
Resigned: 10 September 2010
Appointed Date: 07 November 2006

Secretary
GOLDBERG, Justine Magdalen
Resigned: 02 May 2014
Appointed Date: 12 October 2010

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 07 November 2006
Appointed Date: 07 November 2006

Director
AL-KUWARI, Khalifa Jassim
Resigned: 02 September 2014
Appointed Date: 07 May 2010
48 years old

Director
AL-SAYED, Ahmad Mohamed, His Excellency Mr
Resigned: 02 February 2015
Appointed Date: 07 May 2010
49 years old

Director
ARMSTRONG, Anthony John
Resigned: 28 June 2010
Appointed Date: 07 May 2010
57 years old

Director
BYRNE, Jeffrey
Resigned: 28 November 2010
Appointed Date: 07 November 2006
66 years old

Director
FAYED, Ali
Resigned: 07 May 2010
Appointed Date: 07 November 2006
81 years old

Director
FAYED, Mohamed Al
Resigned: 07 May 2010
Appointed Date: 07 November 2006
92 years old

Director
FAYED, Omar Alexander
Resigned: 07 May 2010
Appointed Date: 09 April 2010
37 years old

Director
FAYED, Omar Alexander
Resigned: 03 March 2009
Appointed Date: 07 November 2006
37 years old

Director
MAAMRIA, Kamel, Dr
Resigned: 29 May 2014
Appointed Date: 23 June 2010
62 years old

Director
MCARTHUR, James
Resigned: 12 January 2009
Appointed Date: 01 May 2008
65 years old

Director
SMITH, Benedict James
Resigned: 31 July 2012
Appointed Date: 20 March 2008
56 years old

Director
TANNA, Anil
Resigned: 07 May 2010
Appointed Date: 07 November 2006
78 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 07 November 2006
Appointed Date: 07 November 2006

Persons With Significant Control

Qatar Investment Authority
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARRODS GROUP (HOLDING) LIMITED Events

14 Dec 2016
Amended group of companies' accounts made up to 30 January 2016
21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
09 Nov 2016
Group of companies' accounts made up to 30 January 2016
07 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,759,931.67

04 Dec 2015
Statement of capital following an allotment of shares on 21 October 2015
  • GBP 3,759,931.67

...
... and 91 more events
01 Dec 2006
New director appointed
27 Nov 2006
Secretary resigned
27 Nov 2006
Director resigned
24 Nov 2006
Accounting reference date extended from 30/11/07 to 31/01/08
07 Nov 2006
Incorporation