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.
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 | : |
|
Registered Address | : | Hart House, Priestley Road, Basingstoke, Hampshire, RG24 9PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
275, Grove Street, Newton, Ma, United States, 02466 | Secretary | 01 November 2017 | Active |
275, Grove Street, Newton, Ma, United States, 02466 | Director | 01 May 2020 | Active |
275, Grove Street, Newton, Ma, United States, 02466 | Director | 01 November 2017 | Active |
34 Colonial Drive, Mansfield, Usa, | Secretary | 30 April 2013 | Active |
4 London Row, Arlesey, SG15 6RX | Secretary | 29 June 1999 | Active |
10 Blundell Crescent, Southport, PR8 4RF | Secretary | 28 March 2000 | Active |
2 Goldfinch Drive, Sandy, SG19 2SA | Secretary | 29 June 1999 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 29 June 1999 | Active |
34 Colonial Drive, Mansfield, Usa, | Director | 30 April 2013 | Active |
10 Blundell Crescent, Southport, PR8 4RF | Director | 28 June 2000 | Active |
20, Higgins Farm Road, Stockton, Usa, 08559 | Director | 29 June 1999 | Active |
2 Goldfinch Drive, Sandy, SG19 2SA | Director | 01 January 2007 | Active |
195, West Street, Waltham, Massachusetts, United States, 02451 | Director | 16 March 2018 | Active |
8, Federal Street, Billerica, United States, 01821 | Director | 15 April 2019 | Active |
28, Brent Road, Lexington, Usa, | Director | 30 April 2013 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 29 June 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-25 | Capital | Legacy. | Download |
2024-03-25 | Insolvency | Legacy. | Download |
2024-03-25 | Resolution | Resolution. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-03-14 | Officers | Change person director company with change date. | Download |
2023-03-14 | Officers | Change person secretary company with change date. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-21 | Officers | Change person director company with change date. | Download |
2020-09-21 | Officers | Change person secretary company with change date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Accounts | Change account reference date company current extended. | Download |
2020-06-23 | Accounts | Accounts with accounts type full. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2019-08-02 | Officers | Change person director company with change date. | Download |
2019-08-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.