Warning: file_put_contents(c/42d094691c33871a588e493987df6f15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Heinemann Scorpio International Holdings Limited, E15 4HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEINEMANN SCORPIO INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Heinemann Scorpio International Holdings Limited. The company was founded 19 years ago and was given the registration number 05261470. The firm's registered office is in STRATFORD. You can find them at 1 Vicarage Lane, , Stratford, London. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HEINEMANN SCORPIO INTERNATIONAL HOLDINGS LIMITED
Company Number:05261470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1 Vicarage Lane, Stratford, London, United Kingdom, E15 4HF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Director08 September 2021Active
12 Timpani Hill, Hillbury Road, Warlingham, England, CR6 9BS

Secretary21 October 2011Active
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Secretary03 July 2017Active
9 Ropeland Way, Horsham, RH12 5NY

Secretary11 November 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary15 October 2004Active
Number One, Vicarage Lane, London, England, E15 4HF

Director21 April 2021Active
Glendevon, Copthorne Bank Copthorne, Crawley, RH10 3JQ

Director11 November 2004Active
Caprivistrasse 11, Hamburg, Germany,

Director23 January 2009Active
Richard Dehmel, Strasse 3, Hamburg 22587, Germany,

Director01 February 2011Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director15 October 2004Active
Hilltop, 1 Ballantyne Drive, Kingswood, KT20 6EA

Director11 November 2004Active
22, St. Augustine Road, Crawley, England, RH11 8GA

Director11 November 2004Active
Melkerstieg 22, Hamburg, Germany, FOREIGN

Director02 October 2007Active
9 Ropeland Way, Horsham, RH12 5NY

Director11 November 2004Active
Kosterstr 2, Hamburg, Germany, FOREIGN

Director02 October 2007Active
Sieker Landstr 154a, Grobhansdorf, Germany,

Director02 October 2007Active

People with Significant Control

Stuart Mcguire
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:C/O Lb Insolvency Solutions Limited, Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, CM1 1GU
Nature of control:
  • Ownership of shares 50 to 75 percent
Gebr. Heineman Kormmanditgesellschaft
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Koreastrabe 3, Hamburg 20457, Germany,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stuart Mcguire
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:19, Horsefield Green, Cuckfield, England, RH17 5GS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-10Gazette

Gazette dissolved liquidation.

Download
2023-01-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-18Resolution

Resolution.

Download
2021-11-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-17Address

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

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-09Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Accounts

Accounts with accounts type group.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type group.

Download
2018-11-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-06-18Accounts

Accounts with accounts type group.

Download
2018-02-20Incorporation

Memorandum articles.

Download
2018-02-01Resolution

Resolution.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Address

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

Download

Copyright © 2024. All rights reserved.