Background WavePink WaveYellow Wave

HARBRIDGE MANAGEMENT LIMITED (03302354)

HARBRIDGE MANAGEMENT LIMITED (03302354) is an active UK company. incorporated on 14 January 1997. with registered office in 4-6 Canfield Place. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARBRIDGE MANAGEMENT LIMITED has been registered for 29 years. Current directors include METTA, Melissa, METTA, Roger.

Company Number
03302354
Status
active
Type
ltd
Incorporated
14 January 1997
Age
29 years
Address
4-6 Canfield Place, NW6 3BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
METTA, Melissa, METTA, Roger
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBRIDGE MANAGEMENT LIMITED

HARBRIDGE MANAGEMENT LIMITED is an active company incorporated on 14 January 1997 with the registered office located in 4-6 Canfield Place. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARBRIDGE MANAGEMENT LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03302354

LTD Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

4-6 Canfield Place London , NW6 3BT,

Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Sept 10
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
May 25
New Owner
Jun 25
Owner Exit
Jun 25
New Owner
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

METTA, Melissa

Active
Canfield Place, LondonNW6 3BT
Born November 1978
Director
Appointed 19 Dec 2012

METTA, Roger

Active
Canfield Place, LondonNW6 3BT
Born December 1973
Director
Appointed 19 Dec 2012

ANNESLEY, Jacqueline

Resigned
93 Saint Marks Road, LondonW10 6JW
Secretary
Appointed 14 Jul 2000
Resigned 31 Jul 2002

GREEN, Stephen William

Resigned
Canfield Place, LondonNW6 3BT
Secretary
Appointed 31 Jul 2002
Resigned 19 May 2025

LEEVERS, Philip Norman

Resigned
1st Floor 93 St Marks Road, LondonW10 6JW
Secretary
Appointed 14 Jan 1997
Resigned 14 Jul 2000

SCF SECRETARIES LIMITED LIABILITY COMPANY

Resigned
American National Bank Building, Cheyenne82001
Corporate nominee secretary
Appointed 14 Jan 1997
Resigned 14 Jan 1997

ANNESLEY, Jacqueline

Resigned
93 Saint Marks Road, LondonW10 6JW
Born July 1962
Director
Appointed 21 Apr 1999
Resigned 31 Jul 2002

CORNELL, David Ralph Delano

Resigned
93 Saint Marks Road, LondonW10 6JW
Born December 1968
Director
Appointed 14 Jul 2000
Resigned 01 Jan 2003

EASTWOOD, Piers

Resigned
93a Saint Marks Road, LondonW10 6JW
Born May 1974
Director
Appointed 14 Jul 2000
Resigned 31 Jul 2002

GALLIE, Sebastian

Resigned
Canfield Place, LondonNW6 3BT
Born April 1973
Director
Appointed 10 Aug 2004
Resigned 15 Jul 2025

GREEN, Stephen William

Resigned
Canfield Place, LondonNW6 3BT
Born May 1965
Director
Appointed 14 Jul 2000
Resigned 19 May 2025

HARAN, Thomas Kevin Michael

Resigned
Lower Ground Floor 93 St Marks Road, LondonW10 6JW
Born October 1968
Director
Appointed 14 Jan 1997
Resigned 14 Jul 2000

LEEVERS, Philip Norman

Resigned
1st Floor 93 St Marks Road, LondonW10 6JW
Born December 1943
Director
Appointed 14 Jan 1997
Resigned 14 Jul 2000

MCMANUS, Joseph

Resigned
Canfield Place, LondonNW6 3BT
Born November 1963
Director
Appointed 31 Jul 2002
Resigned 30 Jan 2010

PARKIN, Amanda

Resigned
93 Saint Marks Road, LondonW10 6JW
Born September 1967
Director
Appointed 31 Jul 2002
Resigned 20 Jan 2010

SLADE, Jeremy

Resigned
Canfield Place, LondonNW6 3BT
Born August 1965
Director
Appointed 21 Jan 2010
Resigned 19 Dec 2012

STOPPARD, William

Resigned
93 St Marks Road, LondonW10 6JW
Born March 1972
Director
Appointed 01 Jan 2003
Resigned 10 Aug 2004

S C F (UK) LIMITED

Resigned
90-100 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 14 Jan 1997
Resigned 14 Jan 1997

Persons with significant control

6

4 Active
2 Ceased

Ms Nessa Mc Neela

Active
Canfield Place, LondonNW6 3BT
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jul 2025

Mr Matthew Henry Perlman

Active
Canfield Place, LondonNW6 3BT
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 May 2025

Gallie Sebastian

Ceased
4-6 Canfield PlaceNW6 3BT
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 15 Jul 2025

Stephen William Green

Ceased
4-6 Canfield PlaceNW6 3BT
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 15 May 2025

Mrs Melissa Metta

Active
4-6 Canfield PlaceNW6 3BT
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Roger Metta

Active
4-6 Canfield PlaceNW6 3BT
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
22 August 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
22 August 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
22 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
13 June 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
13 June 2025
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 October 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
2 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Termination Director Company With Name
25 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2008
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2003
AAAnnual Accounts
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 March 2003
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2000
AAAnnual Accounts
Legacy
11 October 2000
287Change of Registered Office
Legacy
4 September 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2000
AAAnnual Accounts
Accounts Amended With Made Up Date
27 September 1999
AAMDAAMD
Accounts With Accounts Type Dormant
18 May 1999
AAAnnual Accounts
Legacy
6 May 1999
287Change of Registered Office
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
88(2)R88(2)R
Resolution
12 August 1998
RESOLUTIONSResolutions
Legacy
12 February 1998
363sAnnual Return (shuttle)
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
287Change of Registered Office
Incorporation Company
14 January 1997
NEWINCIncorporation