Advanced company searchLink opens in new window

HEIDRICK & STRUGGLES LEADERSHIP CONSULTING, LTD.

Company number 06960102

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
26 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2020 MA Memorandum and Articles of Association
21 May 2020 AD02 Register inspection address has been changed to 54 Portland Place London W1B 1DY
21 May 2020 CH01 Director's details changed for Mr. Bruce Havelock Taylor on 20 May 2020
21 May 2020 CH01 Director's details changed for Kamau Akili Coar on 20 May 2020
21 May 2020 AP04 Appointment of Broughton Secretaries Limited as a secretary on 20 May 2020
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
21 May 2019 TM01 Termination of appointment of Colin Neil Price as a director on 31 August 2018
17 Dec 2018 AA Accounts for a small company made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
28 Feb 2018 TM02 Termination of appointment of Stephen Wayne Beard as a secretary on 31 January 2018
28 Feb 2018 AP03 Appointment of Kamau Akili Coar as a secretary on 31 January 2018
28 Feb 2018 TM01 Termination of appointment of Stephen Wayne Beard as a director on 31 January 2018
28 Feb 2018 AP01 Appointment of Kamau Akili Coar as a director on 31 January 2018
14 Nov 2017 AA Accounts for a small company made up to 31 December 2016
21 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 13/07/2017
05 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,123,914
31 Aug 2017 CS01 13/07/17 Statement of Capital gbp 1123914.00
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 21/09/2017
13 Feb 2017 AA Full accounts made up to 31 December 2015
29 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
18 Jan 2016 CERTNM Company name changed cocompany LTD\certificate issued on 18/01/16
  • RES15 ‐ Change company name resolution on 2016-01-08
13 Jan 2016 CONNOT Change of name notice
11 Jan 2016 AD01 Registered office address changed from , Cocompany 14-15 Belgrave Square, London, SW1X 8PS to 40 Argyll Street London W1F 7EB on 11 January 2016