Get an alert when HARBERT EUROPEAN FUND ADVISORS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-10 (in 11mo)

Last made up 2026-03-27

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. HARBERT EUROPEAN FUND ADVISORS LIMITED 2005-05-04 → present
  2. HACKREMCO (NO. 2255) LIMITED 2005-03-08 → 2005-05-04

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Cooper Parry Group Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 11 resigned

Name Role Appointed Born Nationality
MCCULLOUGH, John Secretary 2009-03-09 American
HARBERT JR, Raymond, Mr. Director 2021-01-01 Jun 1984 American
KAWAKAMI-GAVINA, Seeko, Ms. Director 2026-01-01 Nov 1963 American
MCCULLOUGH, John Director 2009-03-09 Apr 1966 American
Show 11 resigned officers
Name Role Appointed Resigned
LUCAS JR, William R Secretary 2007-06-08 2008-09-29
PIASSICK, Joel Bernard Secretary 2008-09-29 2009-03-09
PIASSICK, Joel Bernard Secretary 2005-05-05 2007-06-08
HACKWOOD SECRETARIES LIMITED Corporate Nominee Secretary 2005-03-08 2005-05-05
BOUTWELL, David Alan Director 2005-05-05 2015-12-31
KEETON, Sonja Jean Director 2016-01-01 2020-12-31
LUCAS JR, William R Director 2007-06-08 2008-09-29
ODONNELL, Scott David Director 2005-05-05 2024-02-21
PIASSICK, Joel Bernard Director 2008-09-29 2009-03-09
PIASSICK, Joel Bernard Director 2005-05-05 2007-06-08
HACKWOOD DIRECTORS LIMITED Corporate Nominee Director 2005-03-08 2005-05-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ceo Raymond Jones Harbert Individual Shares 25–50%, Voting 25–50% 2016-04-06 Active

Filing timeline

Last 20 of 79 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-10-13 RESOLUTIONS Resolution
Date Type Category Description
2026-04-16 CH01 officers Change person director company with change date PDF
2026-04-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-10 AP01 officers Appoint person director company with name date PDF
2025-09-19 AA accounts Accounts with accounts type full
2025-04-11 PSC04 persons-with-significant-control Change to a person with significant control PDF
2025-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-20 AA accounts Accounts with accounts type full
2024-04-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-27 TM01 officers Termination director company with name termination date PDF
2023-10-25 AA accounts Accounts with accounts type full
2023-03-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-27 AD01 address Change registered office address company with date old address new address PDF
2023-03-27 AD01 address Change registered office address company with date old address new address PDF
2023-03-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-13 RESOLUTIONS resolution Resolution
2022-09-05 AA accounts Accounts with accounts type full
2022-03-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-25 AA accounts Accounts with accounts type full
2021-05-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-05-18 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page