Background WavePink WaveYellow Wave

HARBOUR ROCK CAPITAL LIMITED (10290349)

HARBOUR ROCK CAPITAL LIMITED (10290349) is an active UK company. incorporated on 21 July 2016. with registered office in Rochester. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. HARBOUR ROCK CAPITAL LIMITED has been registered for 9 years. Current directors include CARBY, Keith Arthur, DUNNE, Paul Anthony, GRAS-VELÁZQUEZ, Azalea and 2 others.

Company Number
10290349
Status
active
Type
ltd
Incorporated
21 July 2016
Age
9 years
Address
Affinity House Beaufort Court, Sir Thomas Longley Road, Rochester, ME2 4FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CARBY, Keith Arthur, DUNNE, Paul Anthony, GRAS-VELÁZQUEZ, Azalea, PURLE, Jonathan Richard Gerald, WOOD, Christopher John
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR ROCK CAPITAL LIMITED

HARBOUR ROCK CAPITAL LIMITED is an active company incorporated on 21 July 2016 with the registered office located in Rochester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. HARBOUR ROCK CAPITAL LIMITED was registered 9 years ago.(SIC: 66190)

Status

active

Active since 9 years ago

Company No

10290349

LTD Company

Age

9 Years

Incorporated 21 July 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

PORTAFINA INVESTMENT MANAGEMENT LTD
From: 21 July 2016To: 7 July 2023
Contact
Address

Affinity House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester, ME2 4FD,

Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Jan 17
Funding Round
Sept 17
Loan Secured
Sept 18
Director Joined
Nov 19
Director Left
Dec 21
Capital Update
Apr 22
Funding Round
Apr 22
Capital Update
Apr 22
Director Left
May 22
Capital Update
Jun 22
Funding Round
Jun 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Apr 24
Loan Cleared
Jun 24
Funding Round
Jun 24
Director Left
Apr 25
Director Joined
Oct 25
9
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CARBY, Keith Arthur

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born September 1946
Director
Appointed 11 Oct 2023

DUNNE, Paul Anthony

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born December 1975
Director
Appointed 24 Nov 2022

GRAS-VELÁZQUEZ, Azalea

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born March 1986
Director
Appointed 21 Oct 2025

PURLE, Jonathan Richard Gerald

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born January 1974
Director
Appointed 01 Oct 2023

WOOD, Christopher John

Active
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born July 1969
Director
Appointed 14 Apr 2023

KEANE, Kevin

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born May 1971
Director
Appointed 12 Aug 2019
Resigned 16 Apr 2025

MOORE, Andrew Richard

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born January 1966
Director
Appointed 21 Jul 2016
Resigned 20 Dec 2021

MOORE, Timothy David

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born March 1968
Director
Appointed 21 Jul 2016
Resigned 25 May 2022

SMITH-THOMPSON, Jamie Brett

Resigned
Beaufort Court, Sir Thomas Longley Road, RochesterME2 4FD
Born May 1981
Director
Appointed 21 Jul 2016
Resigned 19 Apr 2023

Persons with significant control

1

Athol Street, Isle Of ManIM1 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

56

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 June 2024
MR04Satisfaction of Charge
Capital Allotment Shares
2 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
15 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
11 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 July 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 June 2022
SH19Statement of Capital
Legacy
24 June 2022
SH20SH20
Legacy
24 June 2022
CAP-SSCAP-SS
Resolution
24 June 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
5 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 May 2022
PSC09Update to PSC Statements
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 April 2022
SH19Statement of Capital
Legacy
13 April 2022
SH20SH20
Legacy
13 April 2022
CAP-SSCAP-SS
Resolution
13 April 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 April 2022
SH19Statement of Capital
Legacy
12 April 2022
SH20SH20
Legacy
12 April 2022
CAP-SSCAP-SS
Resolution
12 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Resolution
24 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2017
SH01Allotment of Shares
Incorporation Company
21 July 2016
NEWINCIncorporation