Harrods Holdings Limited LONDON


Harrods Holdings started in year 1984 as Private Limited Company with registration number 01848143. The Harrods Holdings company has been functioning successfully for 40 years now and its status is active. The firm's office is based in London at 87-135 Brompton Road. Postal code: SW1X 7XL. Since 1996-07-26 Harrods Holdings Limited is no longer carrying the name Harrods Investments PLC.

At the moment there are 3 directors in the the company, namely Timothy P., Daniel W. and Michael W.. In addition one secretary - Daniel W. - is with the firm. At the moment 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.

Harrods Holdings Limited Address / Contact

Office Address 87-135 Brompton Road
Office Address2 Knightsbridge
Town London
Post code SW1X 7XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01848143
Date of Incorporation Fri, 14th Sep 1984
Industry Activities of head offices
End of financial Year 31st January
Company age 40 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Timothy P.

Position: Director

Appointed: 15 July 2022

Daniel W.

Position: Director

Appointed: 10 November 2017

Daniel W.

Position: Secretary

Appointed: 15 January 2015

Michael W.

Position: Director

Appointed: 01 August 2006

John E.

Position: Director

Appointed: 24 January 2013

Resigned: 10 November 2017

Justine G.

Position: Secretary

Appointed: 19 October 2010

Resigned: 02 May 2014

Kamel M.

Position: Director

Appointed: 08 July 2010

Resigned: 29 May 2014

Khalifa A.

Position: Director

Appointed: 07 May 2010

Resigned: 02 September 2014

Anthony A.

Position: Director

Appointed: 07 May 2010

Resigned: 28 June 2010

Hussain A.

Position: Director

Appointed: 07 May 2010

Resigned: 02 February 2015

Ahmad A.

Position: Director

Appointed: 07 May 2010

Resigned: 02 February 2015

Omar F.

Position: Director

Appointed: 09 April 2010

Resigned: 07 May 2010

James M.

Position: Director

Appointed: 01 May 2008

Resigned: 12 January 2009

Benedict S.

Position: Director

Appointed: 10 November 2006

Resigned: 31 July 2012

Omar F.

Position: Director

Appointed: 01 November 2006

Resigned: 03 March 2009

Simon D.

Position: Secretary

Appointed: 01 June 2004

Resigned: 10 September 2010

Richard S.

Position: Director

Appointed: 14 July 2003

Resigned: 09 February 2005

Stephen D.

Position: Director

Appointed: 30 September 2002

Resigned: 12 November 2003

Martha W.

Position: Director

Appointed: 16 November 2001

Resigned: 26 February 2003

John W.

Position: Director

Appointed: 01 April 2001

Resigned: 12 November 2001

Jeffrey B.

Position: Director

Appointed: 07 June 2000

Resigned: 28 November 2010

Anil T.

Position: Director

Appointed: 07 June 2000

Resigned: 07 May 2010

William N.

Position: Director

Appointed: 17 November 1998

Resigned: 30 June 2002

Donald N.

Position: Director

Appointed: 17 November 1998

Resigned: 24 May 2000

Gerhard J.

Position: Director

Appointed: 19 February 1998

Resigned: 20 October 1998

John H.

Position: Director

Appointed: 28 June 1996

Resigned: 16 November 1999

Clive D.

Position: Director

Appointed: 28 June 1996

Resigned: 30 June 1999

Omar B.

Position: Director

Appointed: 26 September 1994

Resigned: 30 June 1995

Susan J.

Position: Secretary

Appointed: 05 July 1993

Resigned: 31 May 2004

Ali F.

Position: Director

Appointed: 06 December 1991

Resigned: 07 May 2010

Michael C.

Position: Director

Appointed: 06 December 1991

Resigned: 28 February 1998

David W.

Position: Director

Appointed: 06 December 1991

Resigned: 01 August 1996

James D.

Position: Secretary

Appointed: 06 December 1991

Resigned: 05 July 1993

Mohamed A.

Position: Director

Appointed: 06 December 1991

Resigned: 07 May 2010

James W.

Position: Director

Appointed: 03 December 1991

Resigned: 26 September 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Qh Partners Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Qh Participations Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Qh Partners Limited

85-135 Brompton Road, London, SW1X 7XL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales Companies Registry
Registration number 05961740
Notified on 6 April 2016
Nature of control: 25-50% shares

Qh Participations Limited

85-135 Brompton Road, London, SW1X 7XL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales Companies Registry
Registration number 06511479
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Harrods Investments PLC July 26, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts data made up to 2023-01-28
filed on: 11th, August 2023
Free Download (31 pages)

Company search

Advertisements