About

Registered Number: 06710974
Date of Incorporation: 30/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Harman Connected Services Uk Ltd was registered on 30 September 2008 and are based in London, it's status is listed as "Active". We do not know the number of employees at Harman Connected Services Uk Ltd. Harman Connected Services Uk Ltd has 17 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STACEY, John 29 September 2015 - 1
TAIGMAN, Michelle Epstein 17 June 2019 - 1
BROOKS, Gordon 30 September 2008 18 March 2010 1
CARPINI, David 30 September 2008 16 January 2012 1
CHANDRAMOULISWARAN, Mahalingam 07 July 2011 16 January 2012 1
CHAUDHRY, Pradeep 19 March 2010 16 January 2012 1
COMPANY DIRECTORS LIMITED 30 September 2008 30 September 2008 1
IASENZA, Marisa Brenda 30 June 2017 25 May 2018 1
IRWIN, Wayne Allan 04 October 2010 21 December 2010 1
KHEMKA, Vivek 03 May 2013 29 September 2015 1
MITTAL, Siddharth 24 April 2012 03 May 2013 1
NARAYANAN, Sl 30 September 2008 27 November 2009 1
PANDIT, Vivek 10 January 2012 25 May 2012 1
RAO, Subash Akkina Kishen 30 January 2014 29 September 2015 1
SUKO, Todd Andrew 29 September 2015 30 June 2017 1
VAISHAMPAYAN, Raghavendra Shrinivas 22 December 2011 27 March 2012 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 30 September 2008 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 03 October 2019
AP01 - Appointment of director 18 June 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 03 October 2018
TM01 - Termination of appointment of director 21 June 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 07 October 2017
AP01 - Appointment of director 06 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 16 October 2015
CERTNM - Change of name certificate 13 October 2015
AR01 - Annual Return 08 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
MR04 - N/A 19 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 25 March 2014
AP01 - Appointment of director 30 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 10 May 2013
AP01 - Appointment of director 09 May 2013
CH01 - Change of particulars for director 03 December 2012
AA - Annual Accounts 05 November 2012
RESOLUTIONS - N/A 01 November 2012
MG01 - Particulars of a mortgage or charge 30 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2012
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 28 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 27 April 2012
AP01 - Appointment of director 27 April 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 22 December 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 03 October 2011
AP01 - Appointment of director 12 August 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 16 December 2010
TM01 - Termination of appointment of director 21 October 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 19 October 2010
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 19 October 2010
TM01 - Termination of appointment of director 18 October 2010
AA01 - Change of accounting reference date 31 March 2010
AR01 - Annual Return 29 December 2009
AD01 - Change of registered office address 02 December 2009
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
NEWINC - New incorporation documents 30 September 2008

Mortgages & Charges

Description Date Status Charge by
Deed of charge and assignment 25 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.