UKBizDB.co.uk

HERJAVEC GROUP LIMITED

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

This company is commonly known as Herjavec Group Limited. The company was founded 21 years ago and was given the registration number 04761042. The firm's registered office is in POOLE. You can find them at Towngate House, 2-8 Parkstone Road, Poole, Dorset. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HERJAVEC GROUP LIMITED
Company Number:04761042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
180, Duncan Mill Road, Suite 700, Toronto, Canada,

Secretary02 February 2015Active
180, Duncan Mill Road, Suite 700, Toronto, Canada,

Director02 February 2015Active
Acorn House, 22 Brookley Road, Brockenhurst, United Kingdom, SO42 7RR

Secretary01 November 2004Active
12 Otterbourne, 5 Surrey Road, Bournemouth, BH2 6BP

Secretary12 May 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary12 May 2003Active
50 King Street, Tring, HP27 6BJ

Director23 June 2005Active
28 Winterbourne, Horsham, RH12 5JW

Director31 March 2004Active
29 Berryfield Road, Princes Risborough, HP27 0HQ

Director28 June 2006Active
3 Truemper Grove, Caversfield, Bicester, OX27 8FD

Director12 May 2003Active
Hillhampton House, Hanley Swan, United Kingdom, WR80DN

Director31 March 2006Active
Acorn House, 22 Brookley Road, Brockenhurst, United Kingdom, SO42 7RR

Director12 May 2003Active
3, Tenbury Road, Cleo Mortimer, United Kingdom, DY148RB

Director23 June 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director12 May 2003Active

People with Significant Control

Apax Partners Llp
Notified on:20 May 2021
Status:Active
Country of residence:United Kingdom
Address:33, Jermyn Street, London, United Kingdom, SW1Y 6DN
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Robert Herjavec
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:Canadian
Country of residence:Canada
Address:180, Duncan Mill Road, Suite 700, Toronto, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-21Mortgage

Mortgage satisfy charge full.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-17Accounts

Accounts with accounts type small.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type small.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Accounts

Accounts with accounts type small.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Officers

Change person director company with change date.

Download
2017-09-07Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.