Background WavePink WaveYellow Wave

HARLOW HOLDINGS 1, LTD (11479412)

HARLOW HOLDINGS 1, LTD (11479412) is an active UK company. incorporated on 23 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARLOW HOLDINGS 1, LTD has been registered for 7 years. Current directors include BARKER, Nicola Caroline, GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich.

Company Number
11479412
Status
active
Type
ltd
Incorporated
23 July 2018
Age
7 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Nicola Caroline, GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARLOW HOLDINGS 1, LTD

HARLOW HOLDINGS 1, LTD is an active company incorporated on 23 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARLOW HOLDINGS 1, LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11479412

LTD Company

Age

7 Years

Incorporated 23 July 2018

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 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor, 200 Aldersgate Street, London EC1A 4HD United Kingdom
From: 23 July 2018To: 5 April 2024
Timeline

29 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Funding Round
Jan 19
Loan Secured
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Funding Round
May 19
Capital Update
Feb 20
Funding Round
Aug 21
Loan Secured
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
Jul 23
Funding Round
Mar 24
Funding Round
May 24
Loan Cleared
Jan 25
Loan Secured
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Aug 25
Director Joined
Feb 26
Funding Round
Feb 26
8
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BARKER, Nicola Caroline

Active
280 Bishopsgate, LondonEC2M 4RB
Born April 1980
Director
Appointed 10 Feb 2026

GRAF VON HARDENBERG, Carl-Friedrich Ernst Heinrich

Active
280 Bishopsgate, LondonEC2M 4RB
Born January 1994
Director
Appointed 24 Feb 2025

BARKER, Nicola Caroline

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born April 1980
Director
Appointed 31 Mar 2022
Resigned 24 Feb 2025

COLEMAN, Matthew John

Resigned
California Street, San Francisco94104
Born December 1976
Director
Appointed 20 Feb 2019
Resigned 31 Mar 2022

D'AVANZO, Sebastiano Robert Vittorio

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born November 1974
Director
Appointed 31 Mar 2022
Resigned 24 Feb 2025

EGEA, Arnaud Philippe Maximilien

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born November 1992
Director
Appointed 24 Feb 2025
Resigned 30 Jul 2025

LAGATTA, Michael Andrew

Resigned
200 Aldersgate Street,, LondonEC1A 4HD
Born July 1972
Director
Appointed 23 Jul 2018
Resigned 20 Feb 2019

MURPHY, Ken Nolan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born July 1964
Director
Appointed 23 Jul 2018
Resigned 01 Apr 2019

Persons with significant control

3

1 Active
2 Ceased
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr James George Coulter

Ceased
Commerce Street, Fort Worth76102
Born December 1959

Nature of Control

Significant influence or control
Notified 23 Jul 2018
Ceased 31 Mar 2022

Mr David Bonderman

Ceased
Commerce Street, Fort Worth76102
Born November 1942

Nature of Control

Significant influence or control
Notified 23 Jul 2018
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

62

Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
20 January 2025
RP04CS01RP04CS01
Resolution
20 January 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement
24 July 2024
CS01Confirmation Statement
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
28 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Capital Allotment Shares
17 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Memorandum Articles
7 April 2022
MAMA
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Resolution
5 April 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
24 November 2021
AAAnnual Accounts
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 March 2020
AA01Change of Accounting Reference Date
Legacy
3 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 February 2020
SH19Statement of Capital
Legacy
3 February 2020
CAP-SSCAP-SS
Resolution
3 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Capital Allotment Shares
10 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2018
PSC09Update to PSC Statements
Incorporation Company
23 July 2018
NEWINCIncorporation