About

Registered Number: 02999020
Date of Incorporation: 07/12/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Harvest House Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey, KT13 0TJ,

 

Established in 1994, Harvest Energy Ltd has its registered office in Surrey, it's status at Companies House is "Active". There are 29 directors listed as Soosaipillai, Winston Sanjeev Kumar, Hallett, Richard James, Harris, Daniel Roger, Oleinik, Maria Gennadyevna, Soosaipillai, Arani, Springett, Simon Roy, Fariyal Khanbabi, Amttonen, Mika Kalevi, Brookhouse, Christopher John, Bussandri, Adriano, Bussandri, Franco Giovanni Antonio, Callaghan, John Edward, Coulson, Paul, Davis, Simon, Devine, Joe, Grimm, Charles Richard, Haynes, Robert William, Hogan, Patrick, Laaksovirta, Jukka, Lauren, Kai Bertel, Maki, Marja Tuulikki, Malmivirta, Eija Riitta, Miller, Dmitry, Mitchell, Peter Ronald, O'brien, Denis John, O'dea, Edward, Ross, James Duncan, Russell, Denise, Salmon, Christophe for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOOSAIPILLAI, Winston Sanjeev Kumar 26 June 2015 - 1
AMTTONEN, Mika Kalevi 25 April 1996 31 July 1996 1
BROOKHOUSE, Christopher John 22 February 2006 21 December 2007 1
BUSSANDRI, Adriano 01 August 2001 21 December 2007 1
BUSSANDRI, Franco Giovanni Antonio 16 January 1998 21 December 2007 1
CALLAGHAN, John Edward 28 October 2011 24 November 2011 1
COULSON, Paul 25 January 2013 14 November 2013 1
DAVIS, Simon 25 January 2013 26 June 2015 1
DEVINE, Joe 23 March 2009 27 October 2011 1
GRIMM, Charles Richard 06 June 1995 21 December 2007 1
HAYNES, Robert William 25 June 1996 22 June 1999 1
HOGAN, Patrick 21 December 2007 01 June 2011 1
LAAKSOVIRTA, Jukka 28 September 1995 25 April 1996 1
LAUREN, Kai Bertel 25 April 1996 25 March 1997 1
MAKI, Marja Tuulikki 25 March 1997 24 January 2000 1
MALMIVIRTA, Eija Riitta 28 September 1995 25 April 1996 1
MILLER, Dmitry 28 January 2013 26 June 2015 1
MITCHELL, Peter Ronald 06 June 1995 16 January 1998 1
O'BRIEN, Denis John 28 January 2013 26 June 2015 1
O'DEA, Edward 28 October 2011 26 June 2015 1
ROSS, James Duncan 25 January 2013 30 January 2015 1
RUSSELL, Denise 24 November 2011 20 November 2012 1
SALMON, Christophe 19 September 2012 26 June 2015 1
Secretary Name Appointed Resigned Total Appointments
HALLETT, Richard James 24 March 2015 26 June 2015 1
HARRIS, Daniel Roger 18 August 2014 13 March 2015 1
OLEINIK, Maria Gennadyevna 22 March 2001 03 May 2002 1
SOOSAIPILLAI, Arani 26 June 2015 21 April 2020 1
SPRINGETT, Simon Roy 21 March 1996 22 March 2001 1
FARIYAL KHANBABI 01 November 2009 18 August 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 July 2020
CH01 - Change of particulars for director 22 July 2020
CH01 - Change of particulars for director 13 July 2020
TM02 - Termination of appointment of secretary 22 April 2020
AP04 - Appointment of corporate secretary 22 April 2020
PSC07 - N/A 17 December 2019
CS01 - N/A 17 December 2019
PSC02 - N/A 17 December 2019
MR01 - N/A 30 October 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 11 December 2017
MR01 - N/A 15 September 2017
AA - Annual Accounts 22 August 2017
MR01 - N/A 17 May 2017
MR01 - N/A 17 May 2017
MR01 - N/A 17 May 2017
MR01 - N/A 17 May 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 06 December 2016
AUD - Auditor's letter of resignation 27 June 2016
MR01 - N/A 02 February 2016
AR01 - Annual Return 04 January 2016
MR01 - N/A 22 December 2015
SH01 - Return of Allotment of shares 01 December 2015
AA - Annual Accounts 14 October 2015
MR01 - N/A 18 August 2015
RP04 - N/A 14 July 2015
RESOLUTIONS - N/A 03 July 2015
MR01 - N/A 03 July 2015
TM01 - Termination of appointment of director 26 June 2015
AP03 - Appointment of secretary 26 June 2015
AP01 - Appointment of director 26 June 2015
AA01 - Change of accounting reference date 26 June 2015
AD01 - Change of registered office address 26 June 2015
AP01 - Appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
TM02 - Termination of appointment of secretary 26 June 2015
TM01 - Termination of appointment of director 26 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 26 June 2015
MR04 - N/A 15 May 2015
AP03 - Appointment of secretary 24 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 22 January 2015
AP03 - Appointment of secretary 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM02 - Termination of appointment of secretary 18 August 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 02 January 2014
TM01 - Termination of appointment of director 14 November 2013
AD01 - Change of registered office address 14 November 2013
MR01 - N/A 09 August 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
AR01 - Annual Return 11 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
AA - Annual Accounts 06 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
MG01 - Particulars of a mortgage or charge 03 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 July 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 09 January 2012
AP01 - Appointment of director 09 January 2012
TM01 - Termination of appointment of director 28 November 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
TM01 - Termination of appointment of director 28 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 September 2011
TM01 - Termination of appointment of director 27 July 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AR01 - Annual Return 15 December 2010
AP04 - Appointment of corporate secretary 21 October 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 15 February 2010
AUD - Auditor's letter of resignation 05 November 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 15 September 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
225 - Change of Accounting Reference Date 08 January 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 10 December 2008
RESOLUTIONS - N/A 08 February 2008
RESOLUTIONS - N/A 30 January 2008
RESOLUTIONS - N/A 30 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
RESOLUTIONS - N/A 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
225 - Change of Accounting Reference Date 16 January 2008
363a - Annual Return 14 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
RESOLUTIONS - N/A 10 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 02 January 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 11 July 2006
MEM/ARTS - N/A 15 May 2006
CERTNM - Change of name certificate 08 May 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
363a - Annual Return 19 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
363s - Annual Return 10 December 2002
RESOLUTIONS - N/A 23 October 2002
AUD - Auditor's letter of resignation 08 August 2002
AUD - Auditor's letter of resignation 08 August 2002
AA - Annual Accounts 02 July 2002
288b - Notice of resignation of directors or secretaries 03 May 2002
288a - Notice of appointment of directors or secretaries 03 May 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 March 2002
363s - Annual Return 07 December 2001
287 - Change in situation or address of Registered Office 10 September 2001
AA - Annual Accounts 10 September 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
288b - Notice of resignation of directors or secretaries 29 March 2001
287 - Change in situation or address of Registered Office 04 January 2001
363s - Annual Return 04 January 2001
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
AA - Annual Accounts 30 May 2000
395 - Particulars of a mortgage or charge 04 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 28 September 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
288a - Notice of appointment of directors or secretaries 20 July 1999
363s - Annual Return 22 February 1999
AA - Annual Accounts 18 April 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
363s - Annual Return 19 January 1998
395 - Particulars of a mortgage or charge 16 July 1997
AA - Annual Accounts 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288b - Notice of resignation of directors or secretaries 09 April 1997
363s - Annual Return 09 January 1997
395 - Particulars of a mortgage or charge 19 November 1996
288b - Notice of resignation of directors or secretaries 21 October 1996
AA - Annual Accounts 10 September 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 02 July 1996
288 - N/A 01 July 1996
288 - N/A 01 July 1996
288 - N/A 01 July 1996
288 - N/A 01 July 1996
288 - N/A 01 July 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
363s - Annual Return 08 December 1995
RESOLUTIONS - N/A 16 October 1995
RESOLUTIONS - N/A 16 October 1995
RESOLUTIONS - N/A 16 October 1995
RESOLUTIONS - N/A 16 October 1995
288 - N/A 16 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1995
123 - Notice of increase in nominal capital 16 October 1995
288 - N/A 16 October 1995
287 - Change in situation or address of Registered Office 16 October 1995
288 - N/A 16 October 1995
288 - N/A 16 October 1995
MEM/ARTS - N/A 11 October 1995
288 - N/A 27 June 1995
288 - N/A 23 June 1995
288 - N/A 23 June 1995
CERTNM - Change of name certificate 15 June 1995
NEWINC - New incorporation documents 07 December 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2019 Outstanding

N/A

A registered charge 13 September 2017 Outstanding

N/A

A registered charge 09 May 2017 Outstanding

N/A

A registered charge 09 May 2017 Outstanding

N/A

A registered charge 09 May 2017 Outstanding

N/A

A registered charge 09 May 2017 Outstanding

N/A

A registered charge 21 January 2016 Outstanding

N/A

A registered charge 18 December 2015 Outstanding

N/A

A registered charge 13 August 2015 Outstanding

N/A

A registered charge 26 June 2015 Outstanding

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

Borrowing base debenture 27 July 2012 Fully Satisfied

N/A

Pledge agreement over bank accounts 27 July 2012 Fully Satisfied

N/A

Deed of pledge of commodities 27 July 2012 Fully Satisfied

N/A

Floating charge 27 July 2012 Fully Satisfied

N/A

Receivables purchase agreement 27 April 2011 Fully Satisfied

N/A

Debenture 21 December 2007 Fully Satisfied

N/A

Pledge of movable assets 21 December 2007 Fully Satisfied

N/A

Agreement and deed of pledge of rights and commodities 21 December 2007 Fully Satisfied

N/A

Debenture 21 December 2007 Fully Satisfied

N/A

Debenture 24 January 2000 Fully Satisfied

N/A

Charge over deposits 27 June 1997 Fully Satisfied

N/A

Charge over deposits 15 November 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.