UKBizDB.co.uk

HEIDI FINANCE HOLDINGS (UK) LIMITED

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

This company is commonly known as Heidi Finance Holdings (uk) Limited. The company was founded 49 years ago and was given the registration number 01212279. The firm's registered office is in . You can find them at 25 Gresham Street, London, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HEIDI FINANCE HOLDINGS (UK) LIMITED
Company Number:01212279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1975
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:25 Gresham Street, London, EC2V 7HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary16 January 2024Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director05 April 2023Active
Black Horse, 37 South Gyle Crescent, Edinburgh, United Kingdom, EH12 9DS

Director07 August 2017Active
St William House, Penarth Road, Cardiff, United Kingdom, CF10 5BH

Director11 March 2021Active
41 Baring Road, Beaconsfield, HP9 2NB

Secretary22 May 2000Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Secretary09 January 2006Active
Tower House, Charterhall Drive, Chester, United Kingdom, CH88 3AN

Secretary01 September 2010Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary04 May 2017Active
Longnor House Westbeech Road, Pattingham, Wolverhampton, WV6 7AQ

Secretary-Active
68 Wycherley Crescent, New Barnet, EN5 1AP

Secretary29 October 1993Active
St Helen's, 1 Undershaft, London, EC3P 3DQ

Corporate Secretary30 June 2005Active
St William House, Tresillian Terrace, Cardiff, United Kingdom, CF10 5BH

Director28 September 2007Active
Border Hill, Doras Green Lane Dippenhall, Farnham, GU10 5DU

Director28 March 2003Active
Reeves Cottage, Uckinghall, Tewkesbury, GL20 6ES

Director29 October 1993Active
41 Baring Road, Beaconsfield, HP9 2NB

Director22 May 2000Active
Flat 2, 11 Pembridge Crescent, London, W11 3DT

Director29 October 1993Active
68 The Plain, Epping, CM16 6TW

Director09 January 2006Active
Arlington House, Arlington Lane, Norwich, NR2 2DB

Director20 December 2005Active
Alveston House Pemberley Court, 558 Kenilworth Road Balsall Common, Coventry, CV7 7RZ

Director-Active
Gyldernscroft 1 Henley Road, Marlow, SL7 2BZ

Director15 June 1995Active
47 Grimsdyke Crescent, Barnet, EN5 4AQ

Director15 June 1995Active
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ

Director30 June 2005Active
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ

Director03 June 1996Active
Four Winds, Fireball Hill, Sunningdale, SL5 9PJ

Director15 December 1994Active
Hough Hall, Newcastle Road Hough, Crewe, CW2 5JG

Director14 May 1999Active
Wychway, Cavendish Road, Weybridge, KT13 0JW

Director09 January 2006Active
33, Old Broad Street, London, United Kingdom, EC2N 1HZ

Director19 December 2014Active
Gooch's Farm, Rushall, Diss, IP21 4QB

Director30 June 2005Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Director19 December 2006Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Director14 June 2018Active
Sherington Place, Church End, Sherington, MK16 9PA

Director04 August 2003Active
23 Woodchester Park, Knotty Green, Beaconsfield, HP9 2TU

Director09 January 2006Active
43 High Street, Weedon, Aylesbury, HP22 4NW

Director09 January 2006Active
The Old Rectory, Longham, East Dereham, NR19 2RG

Director20 December 2005Active
Finance House, Orchard Brae, Edinburgh, United Kingdom, EH4 1PF

Director06 May 2011Active

People with Significant Control

Black Horse Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:25, Gresham Street, London, United Kingdom, EC2V 7HN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type dormant.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Appoint corporate secretary company with name date.

Download
2024-01-09Officers

Termination secretary company with name termination date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2023-04-06Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-09-28Change of constitution

Statement of companys objects.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-02-16Accounts

Accounts with accounts type dormant.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Change person director company with change date.

Download
2019-11-05Officers

Change person secretary company with change date.

Download
2019-09-05Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Change person director company with change date.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.