Harvey Nichols (distribution) Limited LONDON


Founded in 1995, Harvey Nichols (distribution), classified under reg no. 03078956 is an active company. Currently registered at Harvey Nichols Harriet Walk SW1X 7RJ, London the company has been in the business for 29 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on April 2, 2022. Since March 8, 1996 Harvey Nichols (distribution) Limited is no longer carrying the name Dickson.

The company has one director. Graham E., appointed on 28 November 2022. There are currently no secretaries appointed. 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.

Harvey Nichols (distribution) Limited Address / Contact

Office Address Harvey Nichols Harriet Walk
Office Address2 Knightsbridge
Town London
Post code SW1X 7RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03078956
Date of Incorporation Wed, 12th Jul 1995
Industry
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Graham E.

Position: Director

Appointed: 28 November 2022

Stacey C.

Position: Director

Appointed: 17 February 2014

Resigned: 30 April 2018

Daniela R.

Position: Director

Appointed: 04 June 2013

Resigned: 20 December 2019

Manju M.

Position: Director

Appointed: 01 April 2010

Resigned: 29 September 2023

Julia B.

Position: Director

Appointed: 29 January 2010

Resigned: 24 July 2014

Manju M.

Position: Secretary

Appointed: 29 January 2010

Resigned: 29 September 2023

Maninder G.

Position: Director

Appointed: 30 March 2007

Resigned: 29 January 2010

Maninder G.

Position: Secretary

Appointed: 17 January 2006

Resigned: 29 January 2010

Gillian T.

Position: Secretary

Appointed: 22 July 2004

Resigned: 17 January 2006

Gillian T.

Position: Director

Appointed: 07 May 2004

Resigned: 30 March 2007

Clive M.

Position: Secretary

Appointed: 24 April 2002

Resigned: 23 April 2004

David F.

Position: Director

Appointed: 01 April 2000

Resigned: 02 April 2004

Nicola C.

Position: Secretary

Appointed: 01 November 1999

Resigned: 24 April 2002

Claire E.

Position: Secretary

Appointed: 03 March 1997

Resigned: 01 November 1999

Neil L.

Position: Secretary

Appointed: 03 April 1996

Resigned: 03 March 1997

Joseph W.

Position: Director

Appointed: 03 April 1996

Resigned: 31 March 2014

Clive M.

Position: Director

Appointed: 03 April 1996

Resigned: 23 April 2004

Simon S.

Position: Director

Appointed: 09 November 1995

Resigned: 03 April 1996

Matthew S.

Position: Secretary

Appointed: 09 November 1995

Resigned: 03 April 1996

Matthew S.

Position: Director

Appointed: 09 November 1995

Resigned: 03 April 1996

Norton Rose Limited

Position: Nominee Director

Appointed: 12 July 1995

Resigned: 09 November 1995

Norose Limited

Position: Nominee Director

Appointed: 12 July 1995

Resigned: 09 November 1995

Norton Rose Limited

Position: Nominee Secretary

Appointed: 12 July 1995

Resigned: 09 November 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats discovered, there is Harvey Nichols Group Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Harvey Nichols Group Limited

361-365 Chiswick High Road, London, W4 4HS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 72539
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dickson March 8, 1996
Liptrade November 20, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 2, 2022
filed on: 27th, July 2023
Free Download (19 pages)

Company search