UKBizDB.co.uk

HENDERSON SCOTT INTERNATIONAL GROUP LIMITED

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

This company is commonly known as Henderson Scott International Group Limited. The company was founded 21 years ago and was given the registration number 04614624. The firm's registered office is in GERRARDS CROSS. You can find them at 2-4 Packhorse Road, , Gerrards Cross, Buckinghamshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HENDERSON SCOTT INTERNATIONAL GROUP LIMITED
Company Number:04614624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2-4 Packhorse Road, Gerrards Cross, Buckinghamshire, England, SL9 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Corner Block, Quay Street, Manchester, England, M3 3HN

Director17 August 2018Active
1st Floor Corner Block, Quay Street, Manchester, England, M3 3HN

Director23 September 2019Active
Coppice Lodge, Long Walk, Chalfont St. Giles, HP8 4AW

Secretary09 July 2003Active
The Stable Church Farm, The Lee, Great Missenden, HP16 9LZ

Secretary11 December 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 December 2002Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director11 December 2002Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director17 August 2018Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director17 August 2018Active
The Stable Church Farm, The Lee, Great Missenden, HP16 9LZ

Director11 December 2002Active

People with Significant Control

Search Consultancy Group Limited
Notified on:17 August 2019
Status:Active
Country of residence:England
Address:1st Floor Corner Block, Quay Street, Manchester, England, M3 3HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Bailey
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-30Accounts

Legacy.

Download
2023-09-30Other

Legacy.

Download
2023-09-30Other

Legacy.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-10-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-05Accounts

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-10-05Other

Legacy.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-24Address

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

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2019-12-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.