UKBizDB.co.uk

HEAT EXCHANGE GROUP LIMITED

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

This company is commonly known as Heat Exchange Group Limited. The company was founded 16 years ago and was given the registration number 06428860. The firm's registered office is in LONDON. You can find them at 5th Floor, 24 Old Bond Street Mayfair, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HEAT EXCHANGE GROUP LIMITED
Company Number:06428860
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2007
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 24 Old Bond Street Mayfair, London, W1S 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Secretary01 May 2011Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director25 January 2016Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director25 January 2016Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director01 September 2015Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director28 October 2022Active
2, Ac Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Secretary01 May 2011Active
84, Wimpole Street, London, W1G 9SE

Corporate Secretary08 August 2008Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary22 July 2014Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary16 November 2007Active
2, A C Court, High Street, Thames Ditton, United Kingdom, KT7 0SR

Director31 March 2009Active
80, Main Street, Foxton, United Kingdom, LE16 7RB

Director22 March 2016Active
Flat 8 Temeraire, 1 Cavendish Grove, Southampton, SO17 1XE

Director01 October 2008Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director25 January 2016Active
5th, Floor 24, Old Bond Street Mayfair, London, England, W1S 4AW

Corporate Director16 November 2007Active

People with Significant Control

W2s Directors Limited
Notified on:28 October 2022
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Gold Round Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Matthew Crewe
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:2 Ac Court, High Street, Thames Ditton, England, KT7 0SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rcapital Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Jamie Christopher Constable
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type group.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Officers

Appoint corporate secretary company with name date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type group.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Persons with significant control

Notification of a person with significant control.

Download
2022-10-28Officers

Appoint corporate director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Officers

Change person secretary company with change date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-08-04Address

Change registered office address company with date old address new address.

Download
2022-04-07Accounts

Accounts with accounts type group.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type group.

Download
2020-12-16Resolution

Resolution.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.