Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD
Company Information for

HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD

CLERE HOUSE WEST STREET, BURGHCLERE, NEWBURY, RG20 9LB,
Company Registration Number
09614230
Private Limited Company
Active

Company Overview

About Harbor Global Uk Professional Services Ltd
HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD was founded on 2015-05-29 and has its registered office in Newbury. The organisation's status is listed as "Active". Harbor Global Uk Professional Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD
 
Legal Registered Office
CLERE HOUSE WEST STREET
BURGHCLERE
NEWBURY
RG20 9LB
 
Previous Names
PINNACLE OPES ATHENIAN LTD22/10/2024
POA INTERNATIONAL CONSULTING LTD30/01/2018
DATA THREE GROUP LIMITED14/12/2017
Filing Information
Company Number 09614230
Company ID Number 09614230
Date formed 2015-05-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB296011507  
Last Datalog update: 2025-01-05 06:19:39
Primary Source:Companies House
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.

Company Officers of HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD

Current Directors
Officer Role Date Appointed
SOPHIE LOUISA DOROTHEA NEILL
Company Secretary 2018-03-19
MICHAEL BAILEY
Director 2018-03-19
JAMES ROBERT GILES COATES
Director 2015-05-29
SUE EMIRALI
Director 2018-03-19
NEIL RENFREW
Director 2018-03-19
KEVIN EDWARD SMITH
Director 2018-03-19
CHRISTOPHER SIMON YOUNG
Director 2018-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BAILEY APEX LEGAL CONSULTING LIMITED Director 2018-04-30 CURRENT 2016-04-12 Active - Proposal to Strike off
MICHAEL BAILEY ATHENIAN IT DEVELOPMENTS LTD Director 2018-03-19 CURRENT 2010-04-26 Active - Proposal to Strike off
MICHAEL BAILEY DATAVALIDATA LIMITED Director 2018-03-19 CURRENT 2012-10-10 Active
MICHAEL BAILEY OPES CONSULTING LTD Director 2018-03-19 CURRENT 2006-08-04 Active - Proposal to Strike off
MICHAEL BAILEY OPES ANALYTICS LIMITED Director 2018-03-19 CURRENT 2014-10-20 Active - Proposal to Strike off
MICHAEL BAILEY CAUVIN CONSULTING SOLUTIONS LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active - Proposal to Strike off
MICHAEL BAILEY COMPASS INTERNATIONAL CONSULTING LIMITED Director 2015-09-04 CURRENT 2015-09-04 Dissolved 2017-08-22
MICHAEL BAILEY PINNACLE INTERNATIONAL CONSULTING LIMITED Director 2010-01-04 CURRENT 2010-01-04 Active - Proposal to Strike off
JAMES ROBERT GILES COATES DATA RESEARCH PROJECTS GROUP LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
JAMES ROBERT GILES COATES FURNEAUX RIDDALL & CO.LIMITED Director 1994-06-04 CURRENT 1957-09-27 Active
NEIL RENFREW DATAVALIDATA LIMITED Director 2018-03-19 CURRENT 2012-10-10 Active
NEIL RENFREW OPES CONSULTING LTD Director 2018-03-19 CURRENT 2006-08-04 Active - Proposal to Strike off
NEIL RENFREW OPES ANALYTICS LIMITED Director 2018-03-19 CURRENT 2014-10-20 Active - Proposal to Strike off
NEIL RENFREW RENFREW STRATEGIC CONSULTING LTD Director 2010-02-17 CURRENT 2010-02-17 Active
KEVIN EDWARD SMITH ATHENIAN IT DEVELOPMENTS LTD Director 2018-03-19 CURRENT 2010-04-26 Active - Proposal to Strike off
KEVIN EDWARD SMITH DATAVALIDATA LIMITED Director 2018-03-19 CURRENT 2012-10-10 Active
KEVIN EDWARD SMITH OPES CONSULTING LTD Director 2006-09-04 CURRENT 2006-08-04 Active - Proposal to Strike off
CHRISTOPHER SIMON YOUNG PINNACLE INTERNATIONAL CONSULTING LIMITED Director 2016-04-25 CURRENT 2010-01-04 Active - Proposal to Strike off
CHRISTOPHER SIMON YOUNG HARBOROUGH HOUSE CONSULTING LIMITED Director 2009-01-21 CURRENT 2009-01-21 Dissolved 2018-05-29
CHRISTOPHER SIMON YOUNG 25 GLAZBURY ROAD LTD Director 2009-01-20 CURRENT 2009-01-20 Active

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
2024-12-24FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-06CONFIRMATION STATEMENT MADE ON 29/10/24, WITH UPDATES
2024-10-28REGISTRATION OF A CHARGE / CHARGE CODE 096142300002
2024-10-22Company name changed pinnacle opes athenian LTD\certificate issued on 22/10/24
2024-10-07DIRECTOR APPOINTED MR MIKE BAILEY
2024-10-07Appointment of Mrs Sophie Louisa Dorothea Neill as company secretary on 2024-09-20
2024-02-15APPOINTMENT TERMINATED, DIRECTOR DAVID STUART LUMSDEN
2024-02-15DIRECTOR APPOINTED MR MATTHEW SUNDERMAN
2024-02-15APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARD SMITH
2024-02-15APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON YOUNG
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAILEY
2024-02-13Termination of appointment of Sophie Louisa Dorothea Neill on 2024-02-01
2024-02-13APPOINTMENT TERMINATED, DIRECTOR SUE EMIRALI
2024-02-13DIRECTOR APPOINTED MR JESSE SERVENTI
2024-02-13APPOINTMENT TERMINATED, DIRECTOR TONY DANIEL PULLMAN
2024-02-13DIRECTOR APPOINTED MR LEE MINKOFF
2024-02-13DIRECTOR APPOINTED MR ROBERT CORRAO
2024-02-02REGISTRATION OF A CHARGE / CHARGE CODE 096142300001
2023-03-31FULL ACCOUNTS MADE UP TO 31/03/22
2023-02-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-14Memorandum articles filed
2023-02-10Cancellation of shares. Statement of capital on 2023-02-06 GBP 12,625
2023-02-10Purchase of own shares
2023-01-19Purchase of own shares
2023-01-19Cancellation of shares. Statement of capital on 2023-01-13 GBP 13,060.30
2023-01-19SH06Cancellation of shares. Statement of capital on 2023-01-13 GBP 13,060.30
2023-01-19SH06Cancellation of shares. Statement of capital on 2023-01-13 GBP 13,060.30
2023-01-19SH03Purchase of own shares
2023-01-19SH03Purchase of own shares
2023-01-18Change of share class name or designation
2023-01-18Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-18Memorandum articles filed
2023-01-18MEM/ARTSARTICLES OF ASSOCIATION
2023-01-18MEM/ARTSARTICLES OF ASSOCIATION
2023-01-18RES12Resolution of varying share rights or name
2023-01-18RES12Resolution of varying share rights or name
2023-01-18SH08Change of share class name or designation
2023-01-18SH08Change of share class name or designation
2023-01-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-14RES01ADOPT ARTICLES 14/01/23
2023-01-14RES01ADOPT ARTICLES 14/01/23
2023-01-08Particulars of variation of rights attached to shares
2023-01-08Memorandum articles filed
2023-01-08MEM/ARTSARTICLES OF ASSOCIATION
2023-01-08MEM/ARTSARTICLES OF ASSOCIATION
2023-01-08SH10Particulars of variation of rights attached to shares
2023-01-08SH10Particulars of variation of rights attached to shares
2022-11-08CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH UPDATES
2022-11-0705/12/21 STATEMENT OF CAPITAL GBP 13063.5
2022-11-07SH0105/12/21 STATEMENT OF CAPITAL GBP 13063.5
2022-04-30FULL ACCOUNTS MADE UP TO 31/03/21
2022-04-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-02-25SH06Cancellation of shares. Statement of capital on 2022-01-24 GBP 13,069.10
2022-02-15Purchase of own shares
2022-02-15SH03Purchase of own shares
2022-02-14Purchase of own shares
2022-02-14SH03Purchase of own shares
2022-01-26Cancellation of shares. Statement of capital on 2021-12-30 GBP 13,088.60
2022-01-26Cancellation of shares. Statement of capital on 2021-12-31 GBP 13,073.60
2022-01-26SH06Cancellation of shares. Statement of capital on 2021-12-30 GBP 13,088.60
2022-01-24Purchase of own shares
2022-01-24SH03Purchase of own shares
2022-01-19Cancellation of shares. Statement of capital on 2021-12-03 GBP 13,103.60
2022-01-19SH06Cancellation of shares. Statement of capital on 2021-12-03 GBP 13,103.60
2022-01-02APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT GILES COATES
2022-01-02APPOINTMENT TERMINATED, DIRECTOR NEIL RENFREW
2022-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT GILES COATES
2021-12-20Purchase of own shares
2021-12-20SH03Purchase of own shares
2021-12-16Director's details changed for Mr Tony Daniel Pullman on 2021-12-10
2021-12-16CH01Director's details changed for Mr Tony Daniel Pullman on 2021-12-10
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH UPDATES
2021-11-15SH0120/01/21 STATEMENT OF CAPITAL GBP 13106.6
2021-11-10SH0130/09/21 STATEMENT OF CAPITAL GBP 13101.6
2021-11-08SH0130/09/21 STATEMENT OF CAPITAL GBP 13096.85
2021-10-24SH06Cancellation of shares. Statement of capital on 2021-09-27 GBP 13,067.60
2021-10-24SH03Purchase of own shares
2021-10-20SH0130/09/21 STATEMENT OF CAPITAL GBP 13090.35
2021-10-15SH0130/09/21 STATEMENT OF CAPITAL GBP 13068.85
2021-10-08AP01DIRECTOR APPOINTED MR DAVID STUART LUMSDEN
2021-10-01RP04SH01Second filing of capital allotment of shares GBP13,073.60
2021-09-27SH0122/08/21 STATEMENT OF CAPITAL GBP 13075.6
2021-09-24SH0104/07/21 STATEMENT OF CAPITAL GBP 13069.1
2021-09-22SH0107/06/21 STATEMENT OF CAPITAL GBP 13048.2
2021-05-10SH06Cancellation of shares. Statement of capital on 2021-03-25 GBP 13,054.70
2021-05-10SH03Purchase of own shares
2021-04-06RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22RP04CS01
2021-03-08SH0120/01/21 STATEMENT OF CAPITAL GBP 13080.2
2021-02-19PSC02Notification of Pinnacle Oa Holdings Ltd as a person with significant control on 2021-02-18
2021-02-19PSC07CESSATION OF MIKE BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2021-02-03CH01Director's details changed for Mr Neil Renfrew on 2021-01-31
2021-02-02SH0101/12/20 STATEMENT OF CAPITAL GBP 13077.2
2021-01-29SH0125/01/21 STATEMENT OF CAPITAL GBP 13074.2
2021-01-15RP04CS01
2021-01-11PSC04Change of details for Mr Mike Bailey as a person with significant control on 2019-10-01
2021-01-08CH03SECRETARY'S DETAILS CHNAGED FOR SOPHIE LOUISA DOROTHEA NEILL on 2018-03-19
2021-01-08CH01Director's details changed for Mr Michael Bailey on 2019-10-01
2021-01-05SH0111/06/20 STATEMENT OF CAPITAL GBP 12949.2
2020-12-17SH0115/12/20 STATEMENT OF CAPITAL GBP 12946.2
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES
2020-12-11SH0103/06/20 STATEMENT OF CAPITAL GBP 12318.8
2020-11-23SH0101/10/20 STATEMENT OF CAPITAL GBP 12308.3
2020-10-21SH0128/08/20 STATEMENT OF CAPITAL GBP 12306.8
2020-09-14SH0128/08/20 STATEMENT OF CAPITAL GBP 12299.3
2020-07-15SH0127/04/20 STATEMENT OF CAPITAL GBP 11794.3
2020-07-14SH0116/12/19 STATEMENT OF CAPITAL GBP 11787.3
2020-06-19SH0102/05/20 STATEMENT OF CAPITAL GBP 11768.3
2020-06-05MEM/ARTSARTICLES OF ASSOCIATION
2020-06-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-04-24AP01DIRECTOR APPOINTED MR TONY DANIEL PULLMAN
2020-03-31SH0131/03/20 STATEMENT OF CAPITAL GBP 11766.9
2020-03-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-11-11SH0103/06/19 STATEMENT OF CAPITAL GBP 10394.3
2019-05-28SH0116/05/19 STATEMENT OF CAPITAL GBP 10228.63
2019-05-10CH01Director's details changed for Mr James Robert Giles Coates on 2019-05-10
2019-05-08SH0125/03/19 STATEMENT OF CAPITAL GBP 10000.8
2019-05-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2019-02-25CH01Director's details changed for Mr Michael Bailey on 2018-05-17
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES
2018-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE BAILEY
2018-10-29PSC07CESSATION OF JAMES ROBERT GILES COATES AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09RP04CS01Second filing of Confirmation Statement dated 29/05/2018
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-11CS01Clarification A second filed CS01 (Statement of capital change) was registered on 09/10/2018.
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM 4 High Street Alton Hampshire GU34 1BU United Kingdom
2018-04-10SH0119/03/18 STATEMENT OF CAPITAL GBP 10000
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-10SH02Sub-division of shares on 2018-03-19
2018-04-05AP03Appointment of Sophie Louisa Dorothea Neill as company secretary on 2018-03-19
2018-04-05AP01DIRECTOR APPOINTED MR MICHAEL BAILEY
2018-04-05AP01DIRECTOR APPOINTED KEVIN EDWARD SMITH
2018-04-05AP01DIRECTOR APPOINTED MR CHRISTOPHER SIMON YOUNG
2018-04-05AP01DIRECTOR APPOINTED MR NEIL RENFREW
2018-04-05AP01DIRECTOR APPOINTED SUE EMIRALI
2018-04-05RES13Resolutions passed:
  • Sub div 19/03/2018
  • ADOPT ARTICLES
2018-04-05RES01ADOPT ARTICLES 19/03/2018
2018-01-30RES15CHANGE OF COMPANY NAME 07/02/19
2018-01-30CERTNMCOMPANY NAME CHANGED POA INTERNATIONAL CONSULTING LTD CERTIFICATE ISSUED ON 30/01/18
2018-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-12-14RES15CHANGE OF COMPANY NAME 07/02/19
2017-12-14CERTNMCOMPANY NAME CHANGED DATA THREE GROUP LIMITED CERTIFICATE ISSUED ON 14/12/17
2017-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2016-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-08AA01Previous accounting period shortened from 31/05/16 TO 31/03/16
2016-07-11AR0129/05/16 ANNUAL RETURN FULL LIST
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-05-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
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 HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD 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 HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD

Intangible Assets
Patents
We have not found any records of HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD
Trademarks
We have not found any records of HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD. 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 HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD 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 HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD 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 HARBOR GLOBAL UK PROFESSIONAL SERVICES LTD 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.