Company NameHarvard Business School Publishing Europe Limited
Company StatusActive
Company Number07454436
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameIan Robert Benjamin Fanton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed29 November 2010(same day as company formation)
RoleManagement
Country of ResidenceUnited States
Correspondence AddressHarvard Business Publishing Corp. 20 Guest Street
Brighton, Ma 02135
Middlesex
United States
Director NameVincent Dessain
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBelgian
StatusCurrent
Appointed01 July 2011(7 months after company formation)
Appointment Duration12 years, 10 months
RoleManagement And Research Executive Director
Country of ResidenceFrance
Correspondence AddressC/O Europe Research Center
Harvard Business School
62 Rue Francois I
Paris F-75008
France
Director NameVictoria Wales Winston
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2011(7 months after company formation)
Appointment Duration12 years, 10 months
RoleManagement Executive Director
Country of ResidenceUnited States
Correspondence AddressC/O Harvard Business School Greenhill House 102
60 Harvard Way
Boston, Massachusetts
Suffolk 02163
United States
Director NameMr Vinay Hebbar
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2 New Bailey 6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Paul Richard Bills
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleManager
Country of ResidenceUnited States
Correspondence Address20 Guest Street
Suite 700
Brighton
Massachusetts
02135
Director NameRaymond Carvey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleManagement
Country of ResidenceUsa/Massachusetts
Correspondence Address300 North Beacon Street
Fifth Floor
Watertown, Massachusetts
Middlesex 02472
United States
Director NameDavid Andrew Wan
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleManagement
Country of ResidenceUnited States
Correspondence AddressHarvard Business Publishing Corp. 20 Guest Street
Brighton, Ma 02135
Middlesex
United States

Contact

Websiteharvardbusiness.org

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Harvard Business School Publishing Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£2,903,117
Gross Profit£2,903,117
Net Worth£557,266
Cash£303,302
Current Liabilities£694,018

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

4 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
30 October 2020Accounts for a small company made up to 30 June 2020 (16 pages)
22 July 2020Registered office address changed from Vernon House 23 Sicilian Avenue London WC1A 2QS to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 22 July 2020 (2 pages)
19 February 2020Full accounts made up to 30 June 2019 (15 pages)
13 February 2020Director's details changed for David Andrew Wan on 1 July 2019 (2 pages)
13 February 2020Director's details changed for Ian Robert Benjamin Fanton on 1 July 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
22 January 2019Full accounts made up to 30 June 2018 (15 pages)
6 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
9 March 2018Notification of a person with significant control statement (2 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
10 November 2017Full accounts made up to 30 June 2017 (15 pages)
10 November 2017Full accounts made up to 30 June 2017 (15 pages)
5 July 2017Appointment of Mr. Vinay Hebbar as a director on 1 July 2017 (2 pages)
5 July 2017Appointment of Mr. Vinay Hebbar as a director on 1 July 2017 (2 pages)
5 July 2017Termination of appointment of Raymond Carvey as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Raymond Carvey as a director on 30 June 2017 (1 page)
11 May 2017Full accounts made up to 30 June 2016 (14 pages)
11 May 2017Full accounts made up to 30 June 2016 (14 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(7 pages)
2 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(7 pages)
15 October 2015Full accounts made up to 30 June 2015 (14 pages)
15 October 2015Full accounts made up to 30 June 2015 (14 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(7 pages)
5 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1,000
(7 pages)
24 September 2014Full accounts made up to 30 June 2014 (15 pages)
24 September 2014Full accounts made up to 30 June 2014 (15 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(7 pages)
3 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(7 pages)
17 October 2013Full accounts made up to 30 June 2013 (14 pages)
17 October 2013Full accounts made up to 30 June 2013 (14 pages)
15 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
15 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (7 pages)
25 October 2012Full accounts made up to 30 June 2012 (14 pages)
25 October 2012Full accounts made up to 30 June 2012 (14 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (7 pages)
8 November 2011Full accounts made up to 30 June 2011 (12 pages)
8 November 2011Full accounts made up to 30 June 2011 (12 pages)
6 September 2011Appointment of Victoria Wales Winston as a director (3 pages)
6 September 2011Appointment of Vincent Dessain as a director (3 pages)
6 September 2011Appointment of Vincent Dessain as a director (3 pages)
6 September 2011Appointment of Victoria Wales Winston as a director (3 pages)
31 May 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
31 May 2011Current accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages)
29 November 2010Incorporation (38 pages)
29 November 2010Incorporation (38 pages)