About

Registered Number: 06426478
Date of Incorporation: 14/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 8 Waterloo Place 4th Floor, Waterloo Place, London, SW1Y 4BE,

 

Based in London, Harbour Litigation Funding Ltd was founded on 14 November 2007, it's status at Companies House is "Active". The business has 10 directors listed at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTER, Paul Antony 16 July 2019 - 1
MACPHERSON, Ellora 03 May 2019 - 1
TONNBY, Per Karl Martin 11 December 2012 - 1
CARRON, Brett Albert Alfred 13 May 2009 07 May 2014 1
ENCRANTZ, Erik Staffan 04 December 2017 11 December 2018 1
ENCRANTZ, Erik Staffan 11 December 2012 22 June 2016 1
TONNBY, Jan Olof Martin 20 September 2010 07 December 2016 1
TONNBY, Per Karl Martin 14 November 2007 20 September 2010 1
TONNBY BARK-JONES, Jennie Karin Maria 07 December 2016 11 December 2018 1
Secretary Name Appointed Resigned Total Appointments
MACPHERSON, Ellora 07 December 2015 17 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 22 November 2019
AP01 - Appointment of director 30 July 2019
AA - Annual Accounts 16 July 2019
AP01 - Appointment of director 28 June 2019
AP01 - Appointment of director 10 May 2019
PSC02 - N/A 08 January 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM02 - Termination of appointment of secretary 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
CS01 - N/A 27 November 2018
CH01 - Change of particulars for director 27 November 2018
TM01 - Termination of appointment of director 19 November 2018
AD01 - Change of registered office address 02 November 2018
TM01 - Termination of appointment of director 01 November 2018
RESOLUTIONS - N/A 24 September 2018
AA - Annual Accounts 03 May 2018
AP01 - Appointment of director 28 February 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 03 May 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 14 February 2017
CS01 - N/A 24 November 2016
TM01 - Termination of appointment of director 22 June 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 07 December 2015
AP03 - Appointment of secretary 07 December 2015
AA - Annual Accounts 03 October 2015
RESOLUTIONS - N/A 03 September 2015
SH06 - Notice of cancellation of shares 03 September 2015
SH03 - Return of purchase of own shares 03 September 2015
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 17 November 2014
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 29 August 2014
TM01 - Termination of appointment of director 20 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 08 April 2013
AA - Annual Accounts 21 March 2013
AP01 - Appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 19 November 2012
CH01 - Change of particulars for director 02 November 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 23 November 2011
CH01 - Change of particulars for director 18 November 2011
AD01 - Change of registered office address 08 July 2011
AA - Annual Accounts 24 March 2011
CH01 - Change of particulars for director 08 December 2010
AR01 - Annual Return 06 December 2010
AP01 - Appointment of director 08 October 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 01 April 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 August 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
RESOLUTIONS - N/A 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 2009
123 - Notice of increase in nominal capital 06 April 2009
225 - Change of Accounting Reference Date 18 December 2008
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
NEWINC - New incorporation documents 14 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.