Harvey Nichols Group Limited LONDON


Harvey Nichols Group started in year 1902 as Private Limited Company with registration number 00072539. The Harvey Nichols Group company has been functioning successfully for 122 years now and its status is active. The firm's office is based in London at Harvey Nichols Harriet Walk. Postal code: SW1X 7RJ.

The company has 3 directors, namely Graham E., Dickson P. and Dickson P.. Of them, Dickson P. has been with the company the longest, being appointed on 3 October 1991 and Graham E. has been with the company for the least time - from 28 November 2022. Currently 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 Group 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 00072539
Date of Incorporation Wed, 22nd Jan 1902
Industry Activities of head offices
End of financial Year 31st March
Company age 122 years old
Account next due date Sun, 31st Dec 2023 (88 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

Dickson P.

Position: Director

Appointed: 20 December 2019

Dickson P.

Position: Director

Appointed: 03 October 1991

Daniela R.

Position: Director

Appointed: 01 January 2018

Resigned: 20 December 2019

Stacey C.

Position: Director

Appointed: 17 February 2014

Resigned: 30 April 2018

Manju M.

Position: Director

Appointed: 01 April 2010

Resigned: 29 September 2023

Manju M.

Position: Secretary

Appointed: 29 January 2010

Resigned: 29 September 2023

Julia B.

Position: Director

Appointed: 31 March 2009

Resigned: 24 July 2014

Maninder G.

Position: Secretary

Appointed: 17 January 2006

Resigned: 29 January 2010

Gillian T.

Position: Secretary

Appointed: 22 July 2004

Resigned: 17 January 2006

John G.

Position: Director

Appointed: 03 April 1996

Resigned: 31 December 2002

Nigel R.

Position: Director

Appointed: 03 April 1996

Resigned: 31 December 2002

Keith H.

Position: Director

Appointed: 03 April 1996

Resigned: 31 December 2002

Patrick H.

Position: Director

Appointed: 21 March 1996

Resigned: 31 March 2009

Clive M.

Position: Director

Appointed: 21 March 1996

Resigned: 23 April 2004

Clive M.

Position: Secretary

Appointed: 21 March 1996

Resigned: 23 April 2004

Yvonne P.

Position: Director

Appointed: 14 December 1993

Resigned: 21 March 1996

Raymond L.

Position: Director

Appointed: 03 March 1993

Resigned: 21 March 1996

Joseph W.

Position: Director

Appointed: 03 October 1991

Resigned: 31 March 2015

Simon G.

Position: Secretary

Appointed: 03 October 1991

Resigned: 18 March 1996

Walter W.

Position: Director

Appointed: 03 October 1991

Resigned: 21 March 1996

Laurence C.

Position: Director

Appointed: 28 June 1991

Resigned: 03 October 1991

Philip S.

Position: Secretary

Appointed: 28 June 1991

Resigned: 03 October 1991

Richard N.

Position: Director

Appointed: 28 June 1991

Resigned: 03 October 1991

John D.

Position: Director

Appointed: 28 June 1991

Resigned: 03 October 1991

John H.

Position: Director

Appointed: 28 June 1991

Resigned: 03 October 1991

Richard M.

Position: Director

Appointed: 28 June 1991

Resigned: 03 October 1991

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Broad Gain (Uk) Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Broad Gain (Uk) 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 4525074
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to Saturday 2nd April 2022
filed on: 27th, July 2023
Free Download (21 pages)

Company search