UKBizDB.co.uk

FLEISHMAN-HILLARD GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fleishman-hillard Group Limited. The company was founded 43 years ago and was given the registration number 01521506. The firm's registered office is in LONDON. You can find them at Bankside 3, 90 - 100 Southwark Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FLEISHMAN-HILLARD GROUP LIMITED
Company Number:01521506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW

Secretary18 August 1997Active
40, Rue Belliard, Brussels, Belgium, 1040

Director11 August 2008Active
Bankside 2, Level 1, 100 Southwark Street, London, England, SE1 0SW

Director30 September 2018Active
Bankside 3, 90 - 100 Southwark Street, London, England, SE1 0SW

Director07 November 2022Active
15 Hillview Road, Orpington, BR6 0SE

Secretary-Active
32 Fountain Crescent, Southgate, London, N14 6BE

Secretary01 November 1993Active
8 Randolph Avenue, London, W9 1BP

Secretary19 January 1995Active
120 Chapter Road, Willesden, London, NW2 5LS

Director-Active
65 Riverside Court, 20 Nine Elms Lane, London, SW8 5BY

Director01 November 2005Active
9 Parkland Drive, St Albans, AL3 4AH

Director30 August 1996Active
23 The Crosspath, Radlett, WD7 8HR

Director01 August 1998Active
Cairndale, Hawkshill, Leatherhead, KT22 9DS

Director-Active
80 Rue De Rivoli, 75004 Paris, France, FOREIGN

Director30 March 1999Active
28 Russett Road, East Peckham, Tonbridge, TN12 5BS

Director-Active
45, Blvd Beausejour, Paris, France, 75017

Director30 March 1999Active
102 Cedar Terrace, Richmond-On-Thames, TW9 2BY

Director-Active
Melplash Farmhouse, Melplash, Bridport, DT6

Director10 February 1994Active
24 Sherenden Park, Golden Green, Tonbridge, TN11 0LQ

Director-Active
32 Fountain Crescent, Southgate, London, N14 6BE

Director24 February 1994Active
Normanie, The Friars, Jedburgh, TD8 6BN

Director01 April 1999Active
14 Golf Close, Stanmore, HA7 2PP

Director-Active
Flat 1 19 Craven Hill, London, W2 3EN

Director30 March 1999Active
Dunvegan House The Street, Shurlock Row, Reading, RG10 0PR

Director06 August 1999Active
Court Farm Stables, Newtown, Newbury, RG15 9AP

Director-Active
Bankside 2, 100 Southwark Street, London, England, SE1 0SW

Director21 October 2011Active
8 Dunstall Road, Wimbledon, London, SW20 0HR

Director-Active
8 Randolph Avenue, London, W9 1BP

Director30 August 1996Active

People with Significant Control

Das Uk Investments Limited
Notified on:12 December 2016
Status:Active
Country of residence:England
Address:Bankside 3, 90-100 Southwark Street, London, England, SE1 0SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-30Accounts

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-12-30Other

Legacy.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Officers

Change person director company with change date.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-10Accounts

Legacy.

Download
2023-01-10Other

Legacy.

Download
2023-01-10Other

Legacy.

Download
2022-11-07Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-29Other

Legacy.

Download
2021-12-29Accounts

Legacy.

Download
2021-12-29Other

Legacy.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-16Accounts

Legacy.

Download
2021-04-16Other

Legacy.

Download
2021-04-16Other

Legacy.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Capital

Legacy.

Download

Copyright © 2024. All rights reserved.