Advanced company searchLink opens in new window

HARSCO INVESTMENT LIMITED

Company number 03985379

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2018 PSC07 Cessation of Graham Martin Stubbs as a person with significant control on 30 March 2018
20 Apr 2018 PSC07 Cessation of Stephen Richard Cooper as a person with significant control on 30 March 2018
03 Oct 2017 AA Full accounts made up to 31 December 2016
05 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 424,746,857
13 Oct 2015 AA Full accounts made up to 31 December 2014
11 Aug 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 30/07/2015 and has an allotment date of 20/07/2015
30 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 July 2015
  • GBP 418,047,757
  • ANNOTATION Clarification a second filed SH01 is registered on 11/08/2015
20 Jul 2015 TM01 Termination of appointment of Barry Evan Malamud as a director on 20 July 2015
07 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 418,047,757
08 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 393,759,689
22 Oct 2014 AP03 Appointment of Mr Graham Richard Smith as a secretary on 15 October 2014
21 Oct 2014 TM02 Termination of appointment of Katarzyna Jolanta Ciesielska as a secretary on 15 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 393,759,689
15 Jan 2014 AP01 Appointment of Mr Steve Richard Cooper as a director
14 Jan 2014 AP01 Appointment of Mr Graham Martin Stubbs as a director
14 Jan 2014 AP01 Appointment of Mr Barry Evan Malamud as a director
10 Dec 2013 TM01 Termination of appointment of Herve Leclercq as a director
10 Dec 2013 TM01 Termination of appointment of Alexander Macdonald as a director
10 Dec 2013 TM01 Termination of appointment of Johannes Jansen as a director
03 Oct 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
15 Mar 2013 AP03 Appointment of Ms Katarzyna Jolanta Ciesielska as a secretary