HARWOOD CAPITAL LLP

Register to unlock more data on OkredoRegister

HARWOOD CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC304213

Incorporation date

21/03/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

6 Stratton Street, Mayfair, London W1J 8LDCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2003)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon15/12/2025
Full accounts made up to 2025-03-31
dot icon31/03/2025
Termination of appointment of Richard Adam Staveley as a member on 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon11/10/2023
Member's details changed for Mr Alexander Henry Illingworth on 2023-09-04
dot icon12/09/2023
Appointment of Alexander Henry Illingworth as a member on 2023-09-04
dot icon09/06/2023
Appointment of Mr Richard Adam Staveley as a member on 2023-05-01
dot icon06/04/2023
Appointment of Christopher John Hart as a member on 2023-04-06
dot icon29/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon22/12/2022
Termination of appointment of Jeremy James Brade as a member on 2022-12-21
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon22/12/2022
Termination of appointment of James Douglas Agnew as a member on 2022-12-21
dot icon22/12/2022
Termination of appointment of Timothy James Sturm as a member on 2022-12-21
dot icon22/12/2022
Termination of appointment of Harry Christopher Harwood Mills as a member on 2022-12-21
dot icon04/04/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon10/12/2021
Full accounts made up to 2021-03-31
dot icon19/04/2021
Appointment of Stavros Jones as a member on 2021-04-06
dot icon07/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon06/01/2021
Full accounts made up to 2020-03-31
dot icon16/10/2020
Appointment of Mr Harry Christopher Harwood Mills as a member on 2020-10-01
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon23/12/2019
Full accounts made up to 2019-03-31
dot icon08/07/2019
Termination of appointment of Keith Andrew Jelley as a member on 2019-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon29/03/2018
Member's details changed for Timothy James Sturm on 2018-03-29
dot icon28/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon05/02/2018
Termination of appointment of Stuart Guy Widdowson as a member on 2018-02-01
dot icon29/12/2017
Full accounts made up to 2017-03-31
dot icon22/12/2017
Appointment of Mr Stuart Guy Widdowson as a member on 2017-08-07
dot icon19/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon21/12/2016
Full accounts made up to 2016-03-31
dot icon12/04/2016
Annual return made up to 2016-03-25
dot icon20/01/2016
Termination of appointment of Jeremy James Brade as a member on 2011-09-28
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon02/07/2015
Termination of appointment of Christopher Harwood Bernard Mills as a member on 2015-06-09
dot icon26/03/2015
Annual return made up to 2015-03-25
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon08/07/2014
Termination of appointment of Stavros Jones as a member
dot icon27/03/2014
Annual return made up to 2014-03-25
dot icon14/08/2013
Full accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-25
dot icon28/03/2013
Member's details changed for Jeremy James Brade on 2011-10-26
dot icon26/03/2013
Annual return made up to 2013-03-21
dot icon26/03/2013
Member's details changed for Mr James Douglas Agnew on 2013-03-26
dot icon21/01/2013
Member's details changed for Harwood Capital Managment Limited on 2012-12-17
dot icon21/01/2013
Member's details changed for Keith Andrew Jelley on 2012-12-17
dot icon21/01/2013
Member's details changed for Jeremy James Brade on 2012-12-17
dot icon21/01/2013
Member's details changed for Mr James Douglas Agnew on 2012-12-17
dot icon16/01/2013
Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 2013-01-16
dot icon03/12/2012
Full accounts made up to 2012-03-31
dot icon17/10/2012
Termination of appointment of Michael Hayes as a member
dot icon25/09/2012
Appointment of Keith Andrew Jelley as a member
dot icon04/07/2012
Appointment of Stavros Jones as a member
dot icon04/07/2012
Termination of appointment of Faye Foster as a member
dot icon10/04/2012
Annual return made up to 2012-03-21
dot icon10/04/2012
Termination of appointment of Maarten Hemsley as a member
dot icon10/04/2012
Member's details changed for Timothy James Sturm on 2012-04-10
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon24/11/2011
Appointment of Mr Michael Hugh Hayes as a member
dot icon11/11/2011
Change of name notice
dot icon11/11/2011
Certificate of change of name
dot icon03/11/2011
Termination of appointment of J O Hambro Capital Management Holdings Limited as a member
dot icon24/10/2011
Appointment of Jo Hambro Capital Management Holdings Limited as a member
dot icon10/10/2011
Appointment of J O Hambro Capital Management Holdings Limited as a member
dot icon10/10/2011
Appointment of Harwood Capital Managment Limited as a member
dot icon10/10/2011
Appointment of Jeremy James Brade as a member
dot icon10/10/2011
Termination of appointment of J O Hambro Capital Managemnt Group Limited as a member
dot icon10/10/2011
Termination of appointment of J O Hambro Capital Management Limited as a member
dot icon01/04/2011
Annual return made up to 2011-03-21
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon13/05/2010
Annual return made up to 2010-03-21
dot icon20/04/2010
Member's details changed for Faye Elizabeth Foster on 2009-10-01
dot icon20/04/2010
Member's details changed for Mr Jeremy James Brade on 2009-10-01
dot icon20/04/2010
Member's details changed for Mr Jeremy James Brade on 2009-10-01
dot icon20/04/2010
Member's details changed for Maarten Duncan Hemsley on 2009-10-01
dot icon20/04/2010
Member's details changed for Christopher Harwood Bernard Mills on 2009-10-01
dot icon20/04/2010
Member's details changed for Timothy James Strum on 2009-10-01
dot icon06/01/2010
Full accounts made up to 2009-03-31
dot icon05/01/2010
Member's details changed for James Douglas Agnew on 2009-09-10
dot icon05/01/2010
Member's details changed for Timothy James Strum on 2009-09-12
dot icon23/07/2009
LLP member appointed timothy james strum
dot icon11/06/2009
Member resigned charles groves
dot icon01/06/2009
Member resigned basil postan
dot icon01/06/2009
Member resigned nichola pease
dot icon20/04/2009
Annual return made up to 21/03/09
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon23/05/2008
Annual return made up to 21/03/08
dot icon07/01/2008
Full accounts made up to 2007-03-31
dot icon13/04/2007
Annual return made up to 21/03/07
dot icon09/01/2007
Full accounts made up to 2006-03-31
dot icon13/12/2006
New member appointed
dot icon04/04/2006
Annual return made up to 21/03/06
dot icon09/03/2006
Member's particulars changed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon07/06/2005
New member appointed
dot icon10/04/2005
Annual return made up to 21/03/05
dot icon22/12/2004
New member appointed
dot icon22/12/2004
New member appointed
dot icon23/09/2004
Full accounts made up to 2004-03-31
dot icon04/04/2004
Annual return made up to 21/03/04
dot icon21/10/2003
New member appointed
dot icon21/10/2003
New member appointed
dot icon21/10/2003
New member appointed
dot icon21/10/2003
New member appointed
dot icon21/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
9.43M
-
0.00
2.12M
-
2022
15
2.81M
-
0.00
1.48M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J O HAMBRO CAPITAL MANAGEMENT HOLDINGS LIMITED
LLP Designated Member
28/09/2011 - 29/09/2011
1
HARWOOD CAPITAL MANAGMENT LIMITED
LLP Designated Member
29/09/2011 - Present
1
Mills, Harry Christopher Harwood
LLP Member
01/10/2020 - 21/12/2022
2
Agnew, James Douglas
LLP Member
05/11/2006 - 21/12/2022
3
Brade, Jeremy James
LLP Designated Member
28/09/2011 - 21/12/2022
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HARWOOD CAPITAL LLP

HARWOOD CAPITAL LLP is an(a) Active company incorporated on 21/03/2003 with the registered office located at 6 Stratton Street, Mayfair, London W1J 8LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HARWOOD CAPITAL LLP?

toggle

HARWOOD CAPITAL LLP is currently Active. It was registered on 21/03/2003 .

Where is HARWOOD CAPITAL LLP located?

toggle

HARWOOD CAPITAL LLP is registered at 6 Stratton Street, Mayfair, London W1J 8LD.

What is the latest filing for HARWOOD CAPITAL LLP?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.