Background WavePink WaveYellow Wave

HARVARD INVESTMENTS GP, LIMITED (09799885)

HARVARD INVESTMENTS GP, LIMITED (09799885) is an active UK company. incorporated on 29 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARVARD INVESTMENTS GP, LIMITED has been registered for 10 years. Current directors include CHABAN, Adnan, KALGAY, Mehmet Kerim, SHOLLENBARGER, Kenneth Todd.

Company Number
09799885
Status
active
Type
ltd
Incorporated
29 September 2015
Age
10 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHABAN, Adnan, KALGAY, Mehmet Kerim, SHOLLENBARGER, Kenneth Todd
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVARD INVESTMENTS GP, LIMITED

HARVARD INVESTMENTS GP, LIMITED is an active company incorporated on 29 September 2015 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. HARVARD INVESTMENTS GP, LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09799885

LTD Company

Age

10 Years

Incorporated 29 September 2015

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

IPI-GP, LIMITED
From: 29 September 2015To: 29 November 2016
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 19 November 2015To: 2 October 2023
Oxford Science Park, #S8, Magdalen Centre Robert Robinson Avenue Oxford Oxfordshire OX4 4GA England
From: 29 September 2015To: 19 November 2015
Oxford Science Park #S8, Magdalen Centre Robert Robsinson Avenue Oxford Oxfordshire OX4 4GA United Kingdom
From: 29 September 2015To: 29 September 2015
Timeline

13 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Share Issue
Dec 15
Director Left
Mar 16
Funding Round
Nov 16
Funding Round
Feb 19
Director Joined
May 21
Director Left
May 21
Director Left
Jul 21
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ABOGADO NOMINEES LIMITED

Active
Bishopsgate, LondonEC2M 4RB
Corporate secretary
Appointed 14 Nov 2015

CHABAN, Adnan

Active
28th Floor, New York10019
Born March 1962
Director
Appointed 14 Nov 2015

KALGAY, Mehmet Kerim

Active
Gaziosmanpasa, 06700
Born October 1976
Director
Appointed 21 May 2021

SHOLLENBARGER, Kenneth Todd

Active
28th Floor, New York10019
Born November 1963
Director
Appointed 29 Sept 2015

SHOLLENBARGER, Kenneth Todd

Resigned
New Bridge Street, LondonEC4V 6JA
Secretary
Appointed 29 Sept 2015
Resigned 14 Nov 2015

HOYOS-ALIFF, Hector T.

Resigned
New Bridge Street, LondonEC4V 6JA
Born July 1960
Director
Appointed 14 Nov 2015
Resigned 17 Mar 2016

JR., Robert William Ferran,

Resigned
New Bridge Street, LondonEC4V 6JA
Born March 1959
Director
Appointed 14 Nov 2015
Resigned 27 May 2021

KALGAY, Mehmet Fuat

Resigned
New Bridge Street, LondonEC4V 6JA
Born August 1947
Director
Appointed 14 Nov 2015
Resigned 21 May 2021

Persons with significant control

1

Mr Adnan Chaban

Active
New Bridge Street, LondonEC4V 6JA
Born March 1962

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
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
25 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 February 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2019
PSC04Change of PSC Details
Capital Allotment Shares
5 February 2019
SH01Allotment of Shares
Resolution
29 January 2019
RESOLUTIONSResolutions
Resolution
29 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Certificate Change Of Name Company
29 November 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Resolution
27 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Capital Alter Shares Subdivision
16 December 2015
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
4 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 November 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Capital Allotment Shares
12 November 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 September 2015
AD01Change of Registered Office Address
Incorporation Company
29 September 2015
NEWINCIncorporation