UKBizDB.co.uk

HERON FINANCE UK LIMITED

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

This company is commonly known as Heron Finance Uk Limited. The company was founded 22 years ago and was given the registration number 04320761. The firm's registered office is in LONDON. You can find them at 2nd Floor 24 Brook's Mews, Mayfair, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HERON FINANCE UK LIMITED
Company Number:04320761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor 24 Brook's Mews, Mayfair, London, United Kingdom, W1K 4EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 24 Brook's Mews, Mayfair, London, United Kingdom, W1K 4EA

Secretary30 March 2018Active
2nd Floor, 24 Brook's Mews, Mayfair, London, United Kingdom, W1K 4EA

Director05 December 2001Active
2nd Floor, 24 Brook's Mews, Mayfair, London, United Kingdom, W1K 4EA

Director19 December 2018Active
8 Wighton Mews, Isleworth, TW7 4DZ

Secretary05 December 2001Active
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF

Secretary15 May 2002Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary12 November 2001Active
118 Stanmore Hill, Stanmore, HA7 3BY

Director05 December 2001Active
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF

Director11 February 2008Active
5 Torquay Wood, Dublin 18, Ireland, IRISH

Director01 October 2003Active
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF

Director31 December 2013Active
Heron House, 4 Bentinck Street, London, United Kingdom, W1U 2EF

Director25 November 2016Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director12 November 2001Active

People with Significant Control

Heron International Holdings
Notified on:30 December 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 24 Brook's Mews, London, United Kingdom, W1K 4EA
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 (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
2024-04-16Officers

Change person director company with change date.

Download
2023-12-12Gazette

Gazette filings brought up to date.

Download
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-12-01Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Resolution

Resolution.

Download
2019-10-23Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Officers

Change person secretary company with change date.

Download
2019-09-06Persons with significant control

Change to a person with significant control.

Download
2019-09-05Address

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

Download
2019-08-09Capital

Legacy.

Download
2019-08-09Capital

Capital statement capital company with date currency figure.

Download
2019-08-09Capital

Legacy.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type full.

Download
2018-12-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.