Background WavePink WaveYellow Wave

HOLBORN MANAGING AGENCIES LTD (06535627)

HOLBORN MANAGING AGENCIES LTD (06535627) is an active UK company. incorporated on 17 March 2008. with registered office in City Of London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HOLBORN MANAGING AGENCIES LTD has been registered for 18 years. Current directors include SINGH HARRAR, Sukhpal.

Company Number
06535627
Status
active
Type
ltd
Incorporated
17 March 2008
Age
18 years
Address
20 Birchin Court, City Of London, EC3V 9DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SINGH HARRAR, Sukhpal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLBORN MANAGING AGENCIES LTD

HOLBORN MANAGING AGENCIES LTD is an active company incorporated on 17 March 2008 with the registered office located in City Of London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HOLBORN MANAGING AGENCIES LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06535627

LTD Company

Age

18 Years

Incorporated 17 March 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

20 Birchin Court Birchin Lane City Of London, EC3V 9DU,

Previous Addresses

Holborn Underwriting Limited (Suite 101) Birchin Court 20 Birchin Lane London EC3V 9DU England
From: 11 October 2016To: 24 March 2023
1st Floor New Chapter House 14 New Street Bishopsgate London EC2M 4HE England
From: 15 March 2016To: 11 October 2016
2nd Floor, Portsoken House 155-157 Minories London EC3N 1LJ
From: 16 December 2014To: 15 March 2016
6Th Floor Bury House 31 Bury Street London EC3A 5AR
From: 29 October 2013To: 16 December 2014
Lloyd's Building 12 Leadenhall Street London EC3V 1LP Uk
From: 17 March 2008To: 29 October 2013
Timeline

10 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jul 20
Owner Exit
Mar 21
Owner Exit
Jan 22
Share Buyback
Jan 22
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SINGH HARRAR, Sukhpal

Active
Birchin Court, LondonEC3V 9DU
Born April 1970
Director
Appointed 01 May 2013

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate secretary
Appointed 17 Mar 2008
Resigned 17 Mar 2008

BOTTLEY, Stephen David

Resigned
26 Haresland Close, BenfleetSS7 2UT
Born May 1958
Director
Appointed 17 Mar 2008
Resigned 07 Sept 2010

KING, David John

Resigned
The Avenue, West WickhamBR4 0DZ
Born June 1956
Director
Appointed 07 Sept 2010
Resigned 01 May 2013

NORRIS, Andrew William

Resigned
Beauchamp Roding, OngarCM5 0NU
Born January 1955
Director
Appointed 07 Sept 2010
Resigned 09 Jul 2020

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate director
Appointed 17 Mar 2008
Resigned 17 Mar 2008

Persons with significant control

3

1 Active
2 Ceased
Ollurgen6363

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2020
Ceased 29 Dec 2021

Mr Andrew William Norris

Ceased
Beauchamp Roding, OngarCM5 0NU
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2020

Mr Sukhpal Singh Harrar

Active
20 Birchin Lane, LondonEC3V 9DU
Born April 1970

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

58

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
1 February 2022
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Incorporation Company
17 March 2008
NEWINCIncorporation