Advanced company searchLink opens in new window

HEIDRICK & STRUGGLES (UK) FINANCE COMPANY LIMITED

Company number 06043240

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)
15 Jan 2024 AD04 Register(s) moved to registered office address 40 Argyll Street London W1F 7EB
10 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
29 Dec 2023 AA Accounts for a small company made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
24 Oct 2022 AA Accounts for a small company made up to 31 December 2021
20 May 2022 AP01 Appointment of Tracey Lynne Heaton as a director on 16 May 2022
20 May 2022 TM01 Termination of appointment of Michael Martin Cullen as a director on 13 May 2022
20 May 2022 TM02 Termination of appointment of Kelly Crosier as a secretary on 13 May 2022
11 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
06 Sep 2021 TM01 Termination of appointment of Catherine Emma Baderman as a director on 27 August 2021
06 Sep 2021 AP03 Appointment of Kelly Crosier as a secretary on 27 August 2021
06 Sep 2021 AP01 Appointment of Stephen Anthony Bondi as a director on 27 August 2021
06 Sep 2021 AP01 Appointment of Michael Martin Cullen as a director on 27 August 2021
06 Sep 2021 TM01 Termination of appointment of Kamau Akili Coar as a director on 30 June 2021
06 Sep 2021 TM02 Termination of appointment of Kamau Akili Coar as a secretary on 30 June 2021
14 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
14 Jan 2021 CH01 Director's details changed for Kamau Akili Coar on 14 January 2021
14 Jan 2021 CH01 Director's details changed for Catherine Emma Baderman on 14 January 2021
14 Jan 2021 CH03 Secretary's details changed for Kamau Akili Coar on 14 January 2021
19 Oct 2020 AA Accounts for a small company made up to 31 December 2019
21 May 2020 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 54 Portland Place London W1B 1DY
21 May 2020 CH01 Director's details changed for Kamau Akili Coar on 20 May 2020
21 May 2020 CH01 Director's details changed for Catherine Emma Baderman on 20 May 2020
21 May 2020 AP04 Appointment of Broughton Secretaries Limited as a secretary on 20 May 2020