Background WavePink WaveYellow Wave

HARBOUR SOLUTIONS GROUP LTD (11293277)

HARBOUR SOLUTIONS GROUP LTD (11293277) is an active UK company. incorporated on 5 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HARBOUR SOLUTIONS GROUP LTD has been registered for 8 years. Current directors include TONNBY, Per Karl Martin.

Company Number
11293277
Status
active
Type
ltd
Incorporated
5 April 2018
Age
8 years
Address
Suite 2a Princes House, London, SW1Y 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
TONNBY, Per Karl Martin
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARBOUR SOLUTIONS GROUP LTD

HARBOUR SOLUTIONS GROUP LTD is an active company incorporated on 5 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HARBOUR SOLUTIONS GROUP LTD was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

11293277

LTD Company

Age

8 Years

Incorporated 5 April 2018

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 28 April 2025 (1 year 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

19 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Suite 2a Princes House 38 Jermyn Street London, SW1Y 6DN,

Previous Addresses

4th Floor 8 Waterloo Place London SW1Y 4BE England
From: 7 June 2021To: 6 February 2026
8 Waterloo Place 4th Floor Waterloo Place London SW1Y 4BE England
From: 2 November 2018To: 7 June 2021
5th Floor 180 Piccadilly London W1J 9ER United Kingdom
From: 5 April 2018To: 2 November 2018
Timeline

21 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 19
Director Left
Oct 20
Director Left
Jun 21
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

TONNBY, Per Karl Martin

Active
Princes House, LondonSW1Y 6DN
Born October 1972
Director
Appointed 05 Apr 2018

MACPHERSON, Ellora

Resigned
4th Floor, LondonSW1Y 4BE
Secretary
Appointed 22 Aug 2018
Resigned 08 Jan 2019

BARK-JONES, Jennie Karin Maria Tonnby

Resigned
4th Floor, LondonSW1Y 4BE
Born December 1977
Director
Appointed 22 Oct 2018
Resigned 05 Dec 2022

BENNETT, Gregory Nicholas Brian

Resigned
8 Waterloo Place, LondonSW1Y 4BE
Born April 1969
Director
Appointed 15 Apr 2019
Resigned 05 Dec 2022

DUNN, Susan Jean

Resigned
8 Waterloo Place, LondonSW1Y 4BE
Born September 1967
Director
Appointed 22 Oct 2018
Resigned 05 Dec 2022

ENCRANTZ, Staffan Erik

Resigned
4th Floor, LondonSW1Y 4BE
Born October 1951
Director
Appointed 22 Oct 2018
Resigned 05 Dec 2022

HANBURY, Stuart Paul

Resigned
4th Floor, LondonSW1Y 4BE
Born June 1980
Director
Appointed 27 Apr 2019
Resigned 16 Oct 2020

HATTER, Paul Antony

Resigned
4th Floor, LondonSW1Y 4BE
Born December 1966
Director
Appointed 02 Jul 2019
Resigned 31 Mar 2022

MACPHERSON, Ellora

Resigned
4th Floor, LondonSW1Y 4BE
Born August 1975
Director
Appointed 03 May 2019
Resigned 03 May 2019

THORSTENSSON, Goran Ake

Resigned
8 Waterloo Place, LondonSW1Y 4BE
Born June 1946
Director
Appointed 22 Oct 2018
Resigned 21 Jun 2021

TOLHURST, Peter

Resigned
8 Waterloo Place, LondonSW1Y 4BE
Born September 1962
Director
Appointed 22 Oct 2018
Resigned 31 Mar 2022

TONNBY, Jan Olof Martin

Resigned
8 Waterloo Place, LondonSW1Y 4BE
Born June 1946
Director
Appointed 22 Oct 2018
Resigned 05 Dec 2022

Persons with significant control

3

Per Karl Martin Tonnby

Active
Princes House, LondonSW1Y 6DN
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2018

Jan Olof Martin Tonnby

Active
Princes House, LondonSW1Y 6DN
Born June 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2018

Staffan Erik Encrantz

Active
Princes House, LondonSW1Y 6DN
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

57

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Resolution
4 September 2020
RESOLUTIONSResolutions
Memorandum Articles
4 September 2020
MAMA
Accounts With Accounts Type Group
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
12 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2019
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Resolution
24 September 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Incorporation Company
5 April 2018
NEWINCIncorporation