HARVEST GP LIMITED
LONDON SHELFCO (NO. 3459) LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 06316353
Status Active
Incorporation Date 18 July 2007
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, UNITED KINGDOM, SW1E 5JL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Mr Riccardo Giovanni Mai on 12 January 2017; Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017; Director's details changed for Mr Scott Cameron Parsons on 10 January 2017. The most likely internet sites of HARVEST GP LIMITED are www.harvestgp.co.uk, and www.harvest-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvest Gp Limited is a Private Limited Company. The company registration number is 06316353. Harvest Gp Limited has been working since 18 July 2007. The present status of the company is Active. The registered address of Harvest Gp Limited is 100 Victoria Street London United Kingdom Sw1e 5jl. . LS COMPANY SECRETARIES LIMITED is a Secretary of the company. BURKE, Martyn Stephen is a Director of the company. CLEGG, Dean is a Director of the company. COWEN, Geraint Jamie is a Director of the company. DON-WAUCHOPE, Despina is a Director of the company. MAI, Riccardo Giovanni is a Director of the company. PARSONS, Scott Cameron is a Director of the company. TROUGHTON, Olivia Clare is a Director of the company. Secretary DE SOUZA, Adrian has been resigned. Secretary DUDGEON, Peter Maxwell has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director AKERS, Richard John has been resigned. Director BAGULEY, Peter Jeffrey has been resigned. Director BELL-BROWN, Philip has been resigned. Director BIRCH, John Matthew has been resigned. Director FLEMING, Richard Alexander has been resigned. Director GILL, Christopher Marshall has been resigned. Director HAMPSON, Lester Paul has been resigned. Director O'ROURKE, Dominic James has been resigned. Director O'ROURKE, Dominic James has been resigned. Director ROGERS, John Terence has been resigned. Director SACHDEV, Nilesh has been resigned. Director LAND SECURITIES MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LS COMPANY SECRETARIES LIMITED
Appointed Date: 27 April 2011

Director
BURKE, Martyn Stephen
Appointed Date: 05 July 2010
55 years old

Director
CLEGG, Dean
Appointed Date: 04 July 2014
58 years old

Director
COWEN, Geraint Jamie
Appointed Date: 29 November 2012
52 years old

Director
DON-WAUCHOPE, Despina
Appointed Date: 30 September 2015
56 years old

Director
MAI, Riccardo Giovanni
Appointed Date: 31 July 2015
59 years old

Director
PARSONS, Scott Cameron
Appointed Date: 20 March 2014
56 years old

Director
TROUGHTON, Olivia Clare
Appointed Date: 14 March 2014
55 years old

Resigned Directors

Secretary
DE SOUZA, Adrian
Resigned: 31 March 2015
Appointed Date: 27 April 2011

Secretary
DUDGEON, Peter Maxwell
Resigned: 27 April 2011
Appointed Date: 14 September 2007

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 14 September 2007
Appointed Date: 18 July 2007

Director
AKERS, Richard John
Resigned: 20 March 2014
Appointed Date: 12 November 2007
64 years old

Director
BAGULEY, Peter Jeffrey
Resigned: 09 February 2009
Appointed Date: 12 November 2007
72 years old

Director
BELL-BROWN, Philip
Resigned: 04 July 2014
Appointed Date: 15 March 2014
56 years old

Director
BIRCH, John Matthew
Resigned: 29 November 2012
Appointed Date: 09 February 2009
49 years old

Director
FLEMING, Richard Alexander
Resigned: 05 July 2010
Appointed Date: 12 November 2007
53 years old

Director
GILL, Christopher Marshall
Resigned: 12 November 2007
Appointed Date: 14 September 2007
67 years old

Director
HAMPSON, Lester Paul
Resigned: 31 July 2015
Appointed Date: 12 November 2007
64 years old

Director
O'ROURKE, Dominic James
Resigned: 14 March 2014
Appointed Date: 09 February 2009
52 years old

Director
O'ROURKE, Dominic James
Resigned: 12 November 2007
Appointed Date: 12 November 2007
52 years old

Director
ROGERS, John Terence
Resigned: 19 July 2010
Appointed Date: 09 February 2009
57 years old

Director
SACHDEV, Nilesh
Resigned: 15 March 2014
Appointed Date: 19 July 2010
66 years old

Director
LAND SECURITIES MANAGEMENT SERVICES LIMITED
Resigned: 12 November 2007
Appointed Date: 14 September 2007

Nominee Director
MIKJON LIMITED
Resigned: 14 September 2007
Appointed Date: 18 July 2007

HARVEST GP LIMITED Events

12 Jan 2017
Director's details changed for Mr Riccardo Giovanni Mai on 12 January 2017
11 Jan 2017
Director's details changed for Mrs Despina Don-Wauchope on 11 January 2017
11 Jan 2017
Director's details changed for Mr Scott Cameron Parsons on 10 January 2017
10 Jan 2017
Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017
Registered office address changed from 5 Strand London Wcsn 5Af to 100 Victoria Street London SW1E 5JL on 10 January 2017
...
... and 92 more events
25 Sep 2007
New secretary appointed
22 Sep 2007
Accounting reference date shortened from 31/07/08 to 31/03/08
22 Sep 2007
Registered office changed on 22/09/07 from: lacon house theobalds road london WC1X 8RW
14 Sep 2007
Company name changed shelfco (no. 3459) LIMITED\certificate issued on 14/09/07
18 Jul 2007
Incorporation

HARVEST GP LIMITED Charges

28 September 2011
Supplemental security agreement
Delivered: 3 October 2011
Status: Satisfied on 7 October 2013
Persons entitled: The Royal Bank of Scotland PLC (The Facility Agent)
Description: Part of plot 31 eurokent business park broadstairs thanet…
29 November 2010
Supplemental security agreement
Delivered: 10 December 2010
Status: Satisfied on 7 October 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: F/H land to the east side of garrett lane wandsworth london…
3 October 2008
Security agreement
Delivered: 13 October 2008
Status: Satisfied on 7 October 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties (Facility Agent)
Description: By way of first fixed charge its interest in all shares…