Background WavePink WaveYellow Wave

HARSCO INVESTMENT LIMITED (03985379)

HARSCO INVESTMENT LIMITED (03985379) is an active UK company. incorporated on 4 May 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARSCO INVESTMENT LIMITED has been registered for 25 years. Current directors include BYRNE, Christopher, LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile and 1 others.

Company Number
03985379
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
Office 3a Capital Tower, London, SE1 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BYRNE, Christopher, LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile, SIDDIQI, Saad Naved
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARSCO INVESTMENT LIMITED

HARSCO INVESTMENT LIMITED is an active company incorporated on 4 May 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARSCO INVESTMENT LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03985379

LTD Company

Age

25 Years

Incorporated 4 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

MARKSGOOD LIMITED
From: 4 May 2000To: 15 May 2000
Contact
Address

Office 3a Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England
From: 6 January 2022To: 22 May 2025
Harsco House Regent Park 299 Kingston House Leatherhead Surrey KT22 7SG
From: 4 May 2000To: 6 January 2022
Timeline

45 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
May 00
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Mar 12
Funding Round
Jul 12
Director Left
Sept 12
Director Joined
Dec 12
Director Left
Feb 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 15
Director Left
Jul 15
Funding Round
Jul 15
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Funding Round
Sept 18
Director Left
May 20
Director Joined
Jan 21
Funding Round
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Funding Round
Jan 23
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Feb 26
6
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

SMITH, Graham Richard

Active
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 15 Oct 2014

BYRNE, Christopher

Active
91 Waterloo Road, LondonSE1 8RT
Born October 1974
Director
Appointed 11 Nov 2025

LIMA SOLLERO, Alberto

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1981
Director
Appointed 11 Nov 2025

ROOSENSCHOON, Emile

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1984
Director
Appointed 01 Oct 2025

SIDDIQI, Saad Naved

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1978
Director
Appointed 11 Nov 2025

CIESIELSKA, Katarzyna Jolanta

Resigned
Rue De Volmerange, Dudelange
Secretary
Appointed 07 Mar 2013
Resigned 15 Oct 2014

COPPOCK, Paul Croasdale

Resigned
2203 West Coventry Lane, Enola
Secretary
Appointed 12 May 2000
Resigned 22 Oct 2001

MORTIMER, Jonathan

Resigned
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Secretary
Appointed 28 Mar 2003
Resigned 05 Mar 2013

PARR, Christopher Martin

Resigned
Treetops, WesthumbleRH5 6AX
Secretary
Appointed 22 Oct 2001
Resigned 28 Mar 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 May 2000
Resigned 12 May 2000

BUTLER, Geoffrey Doy Hopson

Resigned
Home Green Heath House Road, WokingGU22 0QU
Born October 1946
Director
Appointed 19 Sept 2001
Resigned 31 Dec 2010

COOPER, Stephen Richard

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1966
Director
Appointed 10 Dec 2013
Resigned 01 Oct 2025

CUBITT, Michael Harry

Resigned
22 Landen Grove, WokinghamRG41 1LL
Born July 1948
Director
Appointed 22 Oct 2001
Resigned 31 Dec 2010

FAZZOLARI, Salvatore Domenico

Resigned
1827 Red Spruce Lane, Mechanicsburg
Born August 1952
Director
Appointed 12 May 2000
Resigned 23 Feb 2012

HATHAWAY, Derek Charles

Resigned
7 Northwatch Lane, PennsylvaniaPA17055
Born May 1944
Director
Appointed 12 May 2000
Resigned 18 Dec 2007

HOAD, Martin Roger Gregory

Resigned
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born November 1965
Director
Appointed 10 Dec 2010
Resigned 01 Nov 2011

JANSEN, Johannes Gregorius Alphons Marie

Resigned
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born March 1962
Director
Appointed 10 Dec 2010
Resigned 10 Dec 2013

KIMMEL, Mark Edward

Resigned
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born March 1959
Director
Appointed 16 Dec 2011
Resigned 01 Oct 2012

LECLERCQ, Herve Michal

Resigned
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born June 1962
Director
Appointed 03 Oct 2011
Resigned 10 Dec 2013

MACDONALD, Alexander James

Resigned
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born December 1954
Director
Appointed 01 Nov 2011
Resigned 10 Dec 2013

MALAMUD, Barry Evan

Resigned
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born May 1967
Director
Appointed 10 Dec 2013
Resigned 20 Jul 2015

MULLEN, William Ian

Resigned
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born January 1966
Director
Appointed 20 Apr 2018
Resigned 29 Apr 2020

O'KELLY, Paul Brian

Resigned
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born December 1957
Director
Appointed 10 Dec 2010
Resigned 05 Dec 2011

REITEMEIER, Christophe Nicolas

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1965
Director
Appointed 31 Dec 2020
Resigned 02 Dec 2025

STUBBS, Graham Martin

Resigned
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born February 1954
Director
Appointed 10 Dec 2013
Resigned 30 Mar 2018

SWEENEY, John Joseph

Resigned
Regent Park, LeatherheadKT22 7SG
Born October 1952
Director
Appointed 20 Dec 2012
Resigned 31 Mar 2022

TILMOUTH, Graeme Croft

Resigned
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born July 1957
Director
Appointed 03 Oct 2011
Resigned 08 Feb 2013

ZAMAN, Shaima

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1976
Director
Appointed 06 Apr 2022
Resigned 11 Nov 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 May 2000
Resigned 12 May 2000

Persons with significant control

4

1 Active
3 Ceased

Mr Graham Martin Stubbs

Ceased
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born February 1954

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2018

Mr Stephen Richard Cooper

Ceased
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born December 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2018

Mr John Joseph Sweeney

Ceased
Harsco House, 299 Kingston House LeatherheadKT22 7SG
Born October 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2018

Harsco Holdings, Inc.

Active
2711 Centerville Road, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Resolution
24 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
11 August 2015
RP04RP04
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
11 May 2010
AR01AR01
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Memorandum Articles
9 April 2009
MEM/ARTSMEM/ARTS
Resolution
9 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
88(2)R88(2)R
Legacy
8 November 2007
88(2)R88(2)R
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
29 June 2007
288cChange of Particulars
Legacy
9 May 2007
363aAnnual Return
Legacy
15 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
88(2)R88(2)R
Legacy
18 November 2005
88(2)R88(2)R
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288cChange of Particulars
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
21 March 2003
AUDAUD
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
19 December 2002
363sAnnual Return (shuttle)
Statement Of Affairs
10 December 2002
SASA
Legacy
10 December 2002
88(2)R88(2)R
Accounts With Accounts Type Group
1 August 2002
AAAnnual Accounts
Legacy
5 June 2002
288cChange of Particulars
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2002
AAAnnual Accounts
Legacy
25 April 2002
88(2)R88(2)R
Resolution
12 February 2002
RESOLUTIONSResolutions
Legacy
15 November 2001
225Change of Accounting Reference Date
Legacy
15 November 2001
244244
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
225Change of Accounting Reference Date
Legacy
23 August 2001
287Change of Registered Office
Legacy
20 July 2001
363sAnnual Return (shuttle)
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Resolution
18 April 2001
RESOLUTIONSResolutions
Legacy
18 April 2001
123Notice of Increase in Nominal Capital
Memorandum Articles
19 May 2000
MEM/ARTSMEM/ARTS
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
287Change of Registered Office
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 2000
NEWINCIncorporation