Background WavePink WaveYellow Wave

HARCUS SINCLAIR UK LIMITED (09027103)

HARCUS SINCLAIR UK LIMITED (09027103) is an active UK company. incorporated on 7 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. HARCUS SINCLAIR UK LIMITED has been registered for 11 years. Current directors include PARKER, Damon John.

Company Number
09027103
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
80 Strand, London, WC2R 0DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
PARKER, Damon John
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARCUS SINCLAIR UK LIMITED

HARCUS SINCLAIR UK LIMITED is an active company incorporated on 7 May 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. HARCUS SINCLAIR UK LIMITED was registered 11 years ago.(SIC: 69102)

Status

active

Active since 11 years ago

Company No

09027103

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

HARCUS SINCLAIR LIMITED
From: 7 May 2014To: 5 March 2015
Contact
Address

80 Strand London, WC2R 0DT,

Previous Addresses

Melbourne House 44-46 Aldwych London WC2B 4LL England
From: 23 July 2019To: 2 December 2024
3 Lincoln's Inn Fields London WC2A 3AA
From: 23 May 2014To: 23 July 2019
17 Manor Road East Molesey Surrey KT8 9JU United Kingdom
From: 7 May 2014To: 23 May 2014
Timeline

21 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Left
May 16
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 18
Loan Secured
Apr 19
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
May 19
Loan Cleared
Apr 23
Director Joined
Jul 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Jun 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

PARKER, Damon John

Active
Strand, LondonWC2R 0DT
Born February 1971
Director
Appointed 07 May 2014

GIBSON, Janet Lucy

Resigned
Lincoln's Inn Fields, LondonWC2A 3AA
Secretary
Appointed 07 May 2014
Resigned 16 Apr 2019

PARKES, Edward Benedict Byerley

Resigned
44-46 Aldwych, LondonWC2B 4LL
Secretary
Appointed 16 Apr 2019
Resigned 11 Nov 2024

BERESFORD, Jon

Resigned
Strand, LondonWC2R 0DT
Born June 1974
Director
Appointed 07 May 2014
Resigned 18 Mar 2025

BRUCE-SMITH, Keith James

Resigned
Lincoln's Inn Fields, LondonWC2A 3AA
Born June 1953
Director
Appointed 07 May 2014
Resigned 16 Apr 2019

BURT, Jonathan Edward

Resigned
Lincoln's Inn Fields, LondonWC2A 3AA
Born June 1970
Director
Appointed 07 May 2014
Resigned 05 Apr 2018

COBDEN-RAMSAY, Roger Bawtree

Resigned
Lincoln's Inn Fields, LondonWC2A 3AA
Born October 1950
Director
Appointed 07 May 2014
Resigned 05 Apr 2016

GIBSON, Janet Lucy

Resigned
Lincoln's Inn Fields, LondonWC2A 3AA
Born September 1972
Director
Appointed 07 May 2014
Resigned 16 Apr 2019

HICKMAN, Henry Peter

Resigned
Lincoln's Inn Fields, LondonWC2A 3AA
Born November 1976
Director
Appointed 22 Nov 2017
Resigned 16 Apr 2019

MEEK, Alison Fiona

Resigned
Lincoln's Inn Fields, LondonWC2A 3AA
Born October 1959
Director
Appointed 07 May 2014
Resigned 16 Apr 2019

MORRISSEY, Jennifer Helen, Dr

Resigned
Strand, LondonWC2R 0DT
Born September 1981
Director
Appointed 16 Apr 2019
Resigned 29 Apr 2025

PARKES, Edward Benedict Byerley

Resigned
Strand, LondonWC2R 0DT
Born February 1984
Director
Appointed 22 Nov 2017
Resigned 19 Mar 2025

PATCHING, Matthew David

Resigned
Strand, LondonWC2R 0DT
Born October 1989
Director
Appointed 06 Jul 2023
Resigned 28 Feb 2025

PEAT, Susan Kathryn

Resigned
Lincoln's Inn Fields, LondonWC2A 3AA
Born May 1956
Director
Appointed 07 May 2014
Resigned 16 Apr 2019

Persons with significant control

1

44-46 Aldwych, LondonWC2B 4LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2019
Fundings
Financials
Latest Activities

Filing History

66

Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
6 June 2019
SH08Notice of Name/Rights of Class of Shares
Withdrawal Of A Person With Significant Control Statement
22 May 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Resolution
14 May 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Resolution
14 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Capital Name Of Class Of Shares
25 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 April 2016
SH10Notice of Particulars of Variation
Resolution
25 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 March 2015
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
14 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Incorporation Company
7 May 2014
NEWINCIncorporation