UKBizDB.co.uk

HERON GROUP LIMITED

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

This company is commonly known as Heron Group Limited. The company was founded 24 years ago and was given the registration number 03797473. The firm's registered office is in BASINGSTOKE. You can find them at Hart House, Priestley Road, Basingstoke, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HERON GROUP LIMITED
Company Number:03797473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
275, Grove Street, Newton, Ma, United States, 02466

Secretary01 November 2017Active
275, Grove Street, Newton, Ma, United States, 02466

Director01 May 2020Active
275, Grove Street, Newton, Ma, United States, 02466

Director01 November 2017Active
34 Colonial Drive, Mansfield, Usa,

Secretary30 April 2013Active
4 London Row, Arlesey, SG15 6RX

Secretary29 June 1999Active
10 Blundell Crescent, Southport, PR8 4RF

Secretary28 March 2000Active
2 Goldfinch Drive, Sandy, SG19 2SA

Secretary29 June 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary29 June 1999Active
34 Colonial Drive, Mansfield, Usa,

Director30 April 2013Active
10 Blundell Crescent, Southport, PR8 4RF

Director28 June 2000Active
20, Higgins Farm Road, Stockton, Usa, 08559

Director29 June 1999Active
2 Goldfinch Drive, Sandy, SG19 2SA

Director01 January 2007Active
195, West Street, Waltham, Massachusetts, United States, 02451

Director16 March 2018Active
8, Federal Street, Billerica, United States, 01821

Director15 April 2019Active
28, Brent Road, Lexington, Usa,

Director30 April 2013Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director29 June 1999Active

People with Significant Control

Parexel International Corporation Ltd.
Notified on:29 September 2017
Status:Active
Country of residence:United Kingdom
Address:25, Park Lane, London, United Kingdom, W1K 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Parexel International Corporation
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:C/O Douglas A.Batt, 195 West Street, Waltham, Usa, 02451
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 (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
2024-03-25Capital

Capital statement capital company with date currency figure.

Download
2024-03-25Capital

Legacy.

Download
2024-03-25Insolvency

Legacy.

Download
2024-03-25Resolution

Resolution.

Download
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Mortgage

Mortgage satisfy charge full.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person secretary company with change date.

Download
2023-02-09Persons with significant control

Notification of a person with significant control statement.

Download
2023-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-21Officers

Change person secretary company with change date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Change account reference date company current extended.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.