Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARVARD INTERNATIONAL LIMITED
Company Information for

HARVARD INTERNATIONAL LIMITED

UNIT 4, MAPLE GROVE BUSINESS CENTRE, LAWRENCE ROAD, HOUNSLOW, TW4 6DR,
Company Registration Number
00756128
Private Limited Company
Active

Company Overview

About Harvard International Ltd
HARVARD INTERNATIONAL LIMITED was founded on 1963-04-02 and has its registered office in Hounslow. The organisation's status is listed as "Active". Harvard International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HARVARD INTERNATIONAL LIMITED
 
Legal Registered Office
UNIT 4, MAPLE GROVE BUSINESS CENTRE
LAWRENCE ROAD
HOUNSLOW
TW4 6DR
Other companies in HP2
 
Telephone020 8787 3000
 
Previous Names
ALBA PLC01/04/2009
Filing Information
Company Number 00756128
Company ID Number 00756128
Date formed 1963-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/06/2016
Return next due 26/09/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB406411687  
Last Datalog update: 2024-12-05 13:16:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARVARD INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HARVARD INTERNATIONAL LIMITED
The following companies were found which have the same name as HARVARD INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARVARD INTERNATIONAL TRAINING LIMITED CAI 2924 ARAMEX HOUSE OLD BATH ROAD COLNBROOK BERKSHIRE SL3 0NS Active Company formed on the 2013-10-03
HARVARD INTERNATIONAL RESOURCES LTD. 4200, 888 - 3rd Street S.W. Calgary Alberta T2P 5C5 Active Company formed on the 1982-05-27
HARVARD INTERNATIONAL LIMITED 12, RAVENSDALE PARK, LOWER KIMMAGE ROAD, DUBLIN 12. Dissolved Company formed on the 1990-02-28
Harvard International Business Group LLC Calle Aquilino de la Guardia 8Dominion House, 60 Montrose Avenue., PO Box N-9932 Nassau Active Company formed on the 2002-10-15
Harvard International Finance Research Centre Limited Unknown Company formed on the 2015-07-10
Harvard International Industrial Limited Unknown Company formed on the 2012-06-07
HARVARD INTERNATIONAL CAPITAL MANAGEMENT CO., LIMITED Unknown Company formed on the 2012-08-30
Harvard International Foods Co., Limited Active Company formed on the 2014-03-25
HARVARD INTERNATIONAL CULTURE AND EDUCATION GROUP (H.K.) LIMITED Active Company formed on the 2014-12-02
HARVARD INTERNATIONAL MEDIA CULTURE GROUP LIMITED Active Company formed on the 2014-12-02
HARVARD INTERNATIONAL EDUCATION LIMITED Active Company formed on the 2015-05-05
HARVARD INTERNATIONAL ENTERPRISES LIMITED Active Company formed on the 2016-01-11
HARVARD INTERNATIONAL INDUSTRIES LIMITED Dissolved Company formed on the 2005-10-13
HARVARD INTERNATIONAL TRADING LIMITED Dissolved Company formed on the 2005-10-13
HARVARD INTERNATIONAL EDUCATION GROUP CO., LIMITED Active Company formed on the 2010-02-19
HARVARD INTERNATIONAL (HONG KONG) LIMITED Active Company formed on the 1992-10-20
HARVARD INTERNATIONAL INVESTMENTS LIMITED Dissolved Company formed on the 2007-01-18
HARVARD INTERNATIONAL ENTERPRISE MANAGEMENT HOLDINGS (HK) LIMITED Dissolved Company formed on the 1998-08-21
HARVARD INTERNATIONAL ACADEMY FOUNDATION, INC. 3260 Stirling Road Hollywood FL 33021 Active Company formed on the 2017-02-23
HARVARD INTERNATIONAL CONSULTING, LLC 3936 S SEMORAN BLVD ORLANDO FL 32822 Inactive Company formed on the 2012-04-02

Company Officers of HARVARD INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
LEI LI
Director 2017-03-06
ZHUOYAN XU
Director 2015-09-16
XUHUI ZHOU
Director 2014-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
HE HE LIU
Director 2014-11-14 2015-10-23
JEMMA MARY REGNARD
Company Secretary 2013-10-07 2015-10-01
MARK ROBERT TAYLOR
Director 2013-01-29 2015-09-21
PRISM COSEC LIMITED
Company Secretary 2011-08-19 2013-10-07
ROBERT JAN THOMPSON
Director 2011-09-30 2013-06-14
MICHAEL ASHLEY
Director 2007-10-04 2013-01-29
BRIDGET PENELOPE BLOW
Director 2005-07-01 2012-05-31
GEOFF BRADY
Director 2010-10-01 2012-05-31
DANIEL BRUCE HARRIS
Director 1992-08-29 2012-05-31
ANTHONY PRESLEY SHEARER
Director 2008-03-06 2012-05-31
COLIN RAYMOND GRIMSDELL
Company Secretary 2010-06-30 2011-08-19
COLIN RAYMOND GRIMSDELL
Director 2009-11-03 2011-08-19
PAUL EDWARD SELWAY-SWIFT
Director 1998-09-18 2010-09-23
JOHN EDWIN MALIN
Company Secretary 1992-08-29 2010-06-30
ANDREW DAVID ROSE
Director 1992-08-29 2009-09-30
PAUL JOHN CANNON
Director 1992-08-29 2008-09-23
ANTHONY CODA
Director 2000-12-05 2007-10-04
JOHN ERIC HARRIS
Director 1992-08-29 2007-10-04
DIGBY LORD JONES OF BIRMINGHAM
Director 2003-12-02 2007-07-03
DAVID WILLIAM ALLEN
Director 2006-06-19 2007-06-07
DAVID JOHN BRECHER
Director 1992-08-29 2006-09-20
WILLIAM FREDERICK COTTON
Director 1992-08-29 2006-09-20
DAVID BROWN
Director 1992-08-29 2002-09-19
MALCOLM WALTER LEE
Director 1992-08-29 2001-06-29
RICHARD SELLS
Director 1992-08-29 1993-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEI LI GOODMANS INTERNET LIMITED Director 2017-03-06 CURRENT 2000-04-11 Active - Proposal to Strike off
LEI LI GOODMANS INDUSTRIES LIMITED Director 2017-03-06 CURRENT 1990-04-03 Active - Proposal to Strike off
LEI LI ALBA BROADCASTING CORPORATION LIMITED Director 2017-03-06 CURRENT 1990-07-13 Active
LEI LI HARVARD EUROPE LIMITED Director 2017-03-06 CURRENT 1988-04-04 Active - Proposal to Strike off
LEI LI HARVARD HOLDINGS LIMITED Director 2017-03-06 CURRENT 1988-03-24 Active - Proposal to Strike off
LEI LI ROADSTAR UK LIMITED Director 2017-03-06 CURRENT 1988-05-05 Active - Proposal to Strike off
LEI LI GOODMANS RADIO PLC Director 2017-03-06 CURRENT 1973-03-13 Active - Proposal to Strike off
LEI LI HARVARD RADIO LIMITED Director 2017-03-06 CURRENT 1982-06-01 Active - Proposal to Strike off
LEI LI HARVARD PROPERTY HOLDINGS LIMITED Director 2017-03-06 CURRENT 1982-07-29 Active - Proposal to Strike off
LEI LI VIEW21 LIMITED Director 2017-03-06 CURRENT 1984-05-23 Active - Proposal to Strike off
LEI LI CLASSICSHIRE LIMITED Director 2017-03-06 CURRENT 1957-05-21 Active - Proposal to Strike off
TERRENCE WEYMAN CHERRY BLOSSOM COURIERS LLP Limited Liability Partnership (LLP) Member 2016-12-21 - 2017-01-25 RESIGNED 2016-12-21 Active
ZHUOYAN XU ALBA BROADCASTING CORPORATION LIMITED Director 2015-09-16 CURRENT 1990-07-13 Active
ZHUOYAN XU DOMAR SOLUTIONS LTD Director 2012-05-31 CURRENT 2010-04-20 Active
ZHUOYAN XU RECRUITMENTDEPOT LTD Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2014-05-06
ZHUOYAN XU PEAPPLE LTD Director 2009-12-01 CURRENT 2009-12-01 Active
XUHUI ZHOU GOODMANS INTERNET LIMITED Director 2016-10-14 CURRENT 2000-04-11 Active - Proposal to Strike off
XUHUI ZHOU GOODMANS INDUSTRIES LIMITED Director 2016-10-14 CURRENT 1990-04-03 Active - Proposal to Strike off
XUHUI ZHOU HARVARD EUROPE LIMITED Director 2016-10-14 CURRENT 1988-04-04 Active - Proposal to Strike off
XUHUI ZHOU HARVARD HOLDINGS LIMITED Director 2016-10-14 CURRENT 1988-03-24 Active - Proposal to Strike off
XUHUI ZHOU ROADSTAR UK LIMITED Director 2016-10-14 CURRENT 1988-05-05 Active - Proposal to Strike off
XUHUI ZHOU HARVARD RADIO LIMITED Director 2016-10-14 CURRENT 1982-06-01 Active - Proposal to Strike off
XUHUI ZHOU HARVARD PROPERTY HOLDINGS LIMITED Director 2016-10-14 CURRENT 1982-07-29 Active - Proposal to Strike off
XUHUI ZHOU VIEW21 LIMITED Director 2016-10-14 CURRENT 1984-05-23 Active - Proposal to Strike off
XUHUI ZHOU CLASSICSHIRE LIMITED Director 2016-10-14 CURRENT 1957-05-21 Active - Proposal to Strike off
XUHUI ZHOU ALBA BROADCASTING CORPORATION LIMITED Director 2014-11-14 CURRENT 1990-07-13 Active
XUHUI ZHOU GOODMANS RADIO PLC Director 2013-06-14 CURRENT 1973-03-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-08-29CONFIRMATION STATEMENT MADE ON 29/08/24, WITH NO UPDATES
2023-10-0931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-11CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-09-11CS01CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-08-23CESSATION OF XUHUI ZHOU AS A PERSON OF SIGNIFICANT CONTROL
2023-08-23APPOINTMENT TERMINATED, DIRECTOR LEI LI
2023-08-23APPOINTMENT TERMINATED, DIRECTOR XUHUI ZHOU
2023-08-23Notification of Not a Business Ltd as a person with significant control on 2023-08-16
2023-08-23PSC02Notification of Not a Business Ltd as a person with significant control on 2023-08-16
2023-08-23TM01APPOINTMENT TERMINATED, DIRECTOR LEI LI
2023-08-23PSC07CESSATION OF XUHUI ZHOU AS A PERSON OF SIGNIFICANT CONTROL
2023-06-14Cancellation of treasury shares. Treasury capital:GBP0 on 2023-05-25
2023-06-14Cancellation of treasury shares. Treasury capital:GBP0 on 2023-05-25
2023-06-14SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2023-05-25
2023-06-13Resolutions passed:<ul><li>Resolution Cancel treasury shares 30/05/2023</ul>
2023-06-13RES13Resolutions passed:
  • Cancel treasury shares 30/05/2023
2023-05-17Director's details changed for Mr Zhuoyan Xu on 2023-05-05
2023-05-17CH01Director's details changed for Mr Zhuoyan Xu on 2023-05-05
2023-01-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH UPDATES
2022-09-13Register inspection address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Unit 4 Unit 4 Maple Grove Business Centre Hounslow London TW4 6DR
2022-09-13AD02Register inspection address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Unit 4 Unit 4 Maple Grove Business Centre Hounslow London TW4 6DR
2022-02-18PSC04Change of details for Mr Xuhui Zhou as a person with significant control on 2016-04-06
2022-01-0631/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01SH19Statement of capital on 2021-11-01 GBP 0.10
2021-11-01CAP-SSSolvency Statement dated 22/09/21
2021-09-27SH20Statement by Directors
2021-09-27RES13Resolutions passed:
  • Share premium account cancelled, capital redemption reserve cancelled 22/09/2021
  • Resolution of reduction in issued share capital
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-03-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2019-12-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH NO UPDATES
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Suite 105a Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom
2018-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH NO UPDATES
2018-09-14CH01Director's details changed for Mr Zhuoyan Xu on 2017-10-02
2018-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/18 FROM Suite 105a Citybase Watford 42-44 Clarendon Road Watford WD17 1JJ United Kingdom
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM 2nd Floor Breakspear Place Breakspear Park Breakspear Way Hemel Hempstead HP2 4TZ
2017-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 5127568.5
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 5127568.5
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES
2017-03-27AP01DIRECTOR APPOINTED MR LEI LI
2017-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2017-01-21DISS40DISS40 (DISS40(SOAD))
2017-01-21DISS40DISS40 (DISS40(SOAD))
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-20CH01Director's details changed for Mr Xuhui Zhou on 2016-10-14
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 5127568.5
2016-07-22AR0116/06/16 ANNUAL RETURN FULL LIST
2016-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR HE HE LIU
2015-11-05AP01DIRECTOR APPOINTED MR ZHUOYAN XU
2015-10-07TM02Termination of appointment of Jemma Mary Regnard on 2015-10-01
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT TAYLOR
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 5127568.5
2015-09-02AR0129/08/15 ANNUAL RETURN FULL LIST
2014-12-16CH03SECRETARY'S DETAILS CHNAGED FOR JEMMA MARY KERRIDGE on 2014-12-16
2014-11-20AP01DIRECTOR APPOINTED HE HE LIU
2014-11-20AP01DIRECTOR APPOINTED MR XUHUI ZHOU
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 5127568.5
2014-09-04AR0129/08/14 ANNUAL RETURN FULL LIST
2013-10-15TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2013-10-15AP03SECRETARY APPOINTED JEMMA MARY KERRIDGE
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-04AR0129/08/13 FULL LIST
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMPSON
2013-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT TAYLOR / 11/02/2013
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHLEY
2013-02-14AP01DIRECTOR APPOINTED MR MARK ROBERT TAYLOR
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM HARVARD HOUSE THE WATERFRONT ELSTREE ROAD ELSTREE HERTFORDSHIRE WD6 3BS
2013-01-21AUDAUDITOR'S RESIGNATION
2012-10-16AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMITED / 16/01/2012
2012-09-21AR0129/08/12 FULL LIST
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHEARER
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF BRADY
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL HARRIS
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BLOW
2012-07-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-07-23RES02REREG PLC TO PRI; RES02 PASS DATE:23/07/2012
2012-07-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-07-23RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PRESLEY SHEARER / 01/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIDGET PENELOPE BLOW / 01/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHLEY / 01/04/2012
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRUCE HARRIS / 07/11/2011
2011-10-10AP01DIRECTOR APPOINTED ROBERT JAN THOMPSON
2011-09-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-26AR0129/08/11 BULK LIST
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY COLIN GRIMSDELL
2011-09-13AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GRIMSDELL
2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BRUCE HARRIS / 09/03/2011
2010-10-26SH0110/09/10 STATEMENT OF CAPITAL GBP 5125668.5
2010-10-14AP01DIRECTOR APPOINTED GEOFF BRADY
2010-10-13AR0129/08/10 BULK LIST
2010-10-01RES01ADOPT ARTICLES 23/09/2010
2010-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SELWAY-SWIFT
2010-07-09AP03SECRETARY APPOINTED COLIN RAYMOND GRIMSDELL
2010-07-06TM02APPOINTMENT TERMINATED, SECRETARY JOHN MALIN
2010-01-21AD02SAIL ADDRESS CREATED
2009-11-11AP01DIRECTOR APPOINTED COLIN RAYMOND GRIMSDELL
2009-11-09RES13RE SALE & PURCHASE AGREEMENT / PROPERY SALE AGREEMENT 30/09/2009
2009-10-22122GBP SR 13017035@0.3
2009-10-20RES13RE-ELECT DIRECTOR
2009-10-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSE
2009-10-02363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-01287REGISTERED OFFICE CHANGED ON 01/04/2009 FROM, BUSH HOUSE, THE WATERFRONT, ELSTREE ROAD ELSTREE, HERTFORDSHIRE, WD6 3BS
2009-04-01CERTNMCOMPANY NAME CHANGED ALBA PLC CERTIFICATE ISSUED ON 01/04/09
2009-01-19122CONVE
2008-12-21RES13RE SALE AGREEMENT AND INCENTIVE PLAN 15/12/2008
2008-12-21RES14SUM NOT EXCEEDING £15.4 BILLION 15/12/2008
2008-12-21RES04GBP NC 6000000/21377005.50 15/12/2008
2008-12-21123NC INC ALREADY ADJUSTED 15/12/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HARVARD INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARVARD INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT 1987-03-17 Satisfied UNITED MIZRAHI BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARVARD INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of HARVARD INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HARVARD INTERNATIONAL LIMITED owns 1 domain names.

factoryoutlet.co.uk  

Trademarks
We have not found any records of HARVARD INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARVARD INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HARVARD INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HARVARD INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARVARD INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARVARD INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.