Advanced company searchLink opens in new window

HERIOT UK LIMITED

Company number 10157798

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)
14 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
20 Aug 2018 AD01 Registered office address changed from 50 Weymouth Mews London W1G 7EH to 2nd Floor 2 Windmill Street Fitzrovia London W1T 2HX on 20 August 2018
05 Jun 2018 AA01 Current accounting period extended from 30 April 2018 to 30 June 2018
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with updates
27 Feb 2018 AP01 Appointment of Anthony Simon Jaff as a director
23 Feb 2018 AP01 Appointment of Anthony Simon Jaff as a director on 15 February 2018
08 Feb 2018 AD01 Registered office address changed from First Floor 5 Garland Road Stanmore HA7 1NR United Kingdom to 50 Weymouth Mews London W1G 7EH on 8 February 2018
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
11 Oct 2017 PSC01 Notification of Steven Bernard Herring as a person with significant control on 6 October 2017
11 Oct 2017 PSC07 Cessation of Gardex Administrators Sarl as a person with significant control on 6 October 2017
11 Oct 2017 TM01 Termination of appointment of Neville Louis Nankin as a director on 6 October 2017
11 Oct 2017 TM01 Termination of appointment of David Kretzmer as a director on 6 October 2017
11 Oct 2017 TM01 Termination of appointment of David Kretzmer as a director on 6 October 2017
11 Oct 2017 AP01 Appointment of Mr Steven Bernard Herring as a director on 6 October 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
12 Jul 2017 PSC02 Notification of Gardex Administrators Sarl as a person with significant control on 12 May 2016
04 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
05 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
14 Jun 2016 AP01 Appointment of Mr Neville Louis Nankin as a director on 14 June 2016
08 Jun 2016 AP01 Appointment of Mr David Kretzmer as a director on 12 May 2016
16 May 2016 TM01 Termination of appointment of Barbara Kahan as a director on 12 May 2016
12 May 2016 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to First Floor 5 Garland Road Stanmore HA7 1NR on 12 May 2016
30 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-30
  • GBP 1