Harsco (UK) Group Limited LEATHERHEAD


Harsco (UK) Group started in year 2007 as Private Limited Company with registration number 06369516. The Harsco (UK) Group company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Leatherhead at Carlton House Regent Park. Postal code: KT22 7SG.

At present there are 4 directors in the the company, namely Shaima Z., Mauro C. and Christophe R. and others. In addition one secretary - Graham S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harsco (UK) Group Limited Address / Contact

Office Address Carlton House Regent Park
Office Address2 299 Kingston Road
Town Leatherhead
Post code KT22 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06369516
Date of Incorporation Wed, 12th Sep 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Shaima Z.

Position: Director

Appointed: 06 April 2022

Mauro C.

Position: Director

Appointed: 31 December 2020

Christophe R.

Position: Director

Appointed: 31 December 2020

Graham S.

Position: Secretary

Appointed: 15 October 2014

Stephen C.

Position: Director

Appointed: 12 June 2014

Albert M.

Position: Director

Appointed: 31 December 2020

Resigned: 01 September 2023

Katarzyna C.

Position: Secretary

Appointed: 07 March 2013

Resigned: 15 October 2014

John S.

Position: Director

Appointed: 29 November 2011

Resigned: 31 March 2022

Herve L.

Position: Director

Appointed: 03 October 2011

Resigned: 16 December 2013

Alexander M.

Position: Director

Appointed: 10 December 2010

Resigned: 26 November 2013

Christopher M.

Position: Director

Appointed: 10 December 2010

Resigned: 26 November 2013

Paul O.

Position: Director

Appointed: 10 December 2010

Resigned: 05 December 2011

Mark K.

Position: Director

Appointed: 27 March 2008

Resigned: 01 October 2012

Geoffrey B.

Position: Director

Appointed: 27 March 2008

Resigned: 31 December 2010

John B.

Position: Director

Appointed: 27 March 2008

Resigned: 31 May 2010

Christopher W.

Position: Director

Appointed: 12 September 2007

Resigned: 31 December 2020

Jonathan M.

Position: Secretary

Appointed: 12 September 2007

Resigned: 05 March 2013

Michael C.

Position: Director

Appointed: 12 September 2007

Resigned: 31 December 2010

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Harsco Infrastructure Group Limited from Leatherhead, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is John S. This PSC and has 25-50% voting rights. Moving on, there is Christopher W., who also meets the Companies House conditions to be listed as a PSC. This PSC and has 25-50% voting rights.

Harsco Infrastructure Group Limited

Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 164238
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John S.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% voting rights

Christopher W.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% voting rights

Stephen C.

Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, December 2023
Free Download (30 pages)

Company search