THE HACKETT GROUP LIMITED

THE HACKETT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE HACKETT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01341295
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE HACKETT GROUP LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is THE HACKETT GROUP LIMITED located?

    Registered Office Address
    20 St. Dunstan's Hill
    EC3R 8HL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HACKETT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKETT-REL LIMITEDMay 10, 2007May 10, 2007
    REL CONSULTANCY GROUP (UK) LIMITEDJan 01, 1997Jan 01, 1997
    RESOURCE EVALUATION LIMITEDAug 01, 1990Aug 01, 1990
    ASSET CONTROL LIMITEDDec 31, 1978Dec 31, 1978
    TROTDEAN LIMITEDNov 30, 1977Nov 30, 1977

    What are the latest accounts for THE HACKETT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE HACKETT GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2025
    Next Confirmation Statement DueJul 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2024
    OverdueNo

    What are the latest filings for THE HACKETT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    25 pagesAA
    ADCIWOYP

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01
    XD730CN6

    Full accounts made up to Dec 31, 2022

    25 pagesAA
    ACCFIA89

    Confirmation statement made on Jun 17, 2023 with updates

    4 pagesCS01
    XC7HE7NV

    Satisfaction of charge 1 in full

    5 pagesMR04
    ABIQ7S7E

    Full accounts made up to Dec 31, 2021

    27 pagesAA
    ABDKRSUB

    All of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05
    XBC0F25V

    Registered office address changed from Cannon Green 27 Bush Lane London EC4R 0AN England to 20 st. Dunstan's Hill London EC3R 8HL on Sep 01, 2022

    1 pagesAD01
    XBBMYLEH

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01
    XB9705GJ

    Full accounts made up to Dec 31, 2020

    26 pagesAA
    AAE4CA2A

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01
    XA8CDESI

    Full accounts made up to Dec 31, 2019

    25 pagesAA
    A9IQNM34

    Confirmation statement made on Jun 17, 2020 with no updates

    3 pagesCS01
    X97USZPE

    Full accounts made up to Dec 31, 2018

    26 pagesAA
    L8F4GAR4

    Confirmation statement made on Jun 17, 2019 with no updates

    3 pagesCS01
    X87T2S7U

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 27, 2019

    RES15
    A80KBIRQ

    Change of name notice

    2 pagesCONNOT
    A80KBIR6

    Full accounts made up to Dec 31, 2017

    26 pagesAA
    L7KZ0QII

    Secretary's details changed for Mr Frank a Zomerfeld on Nov 12, 2018

    1 pagesCH03
    X7IM5U6Y

    Confirmation statement made on Jul 11, 2018 with no updates

    3 pagesCS01
    X79XEBQX

    Registered office address changed from Martin House Martin Lane London EC4R 0DP to Cannon Green 27 Bush Lane London EC4R 0AN on May 31, 2018

    1 pagesAD01
    X772S3UX

    Full accounts made up to Dec 31, 2016

    24 pagesAA
    A6G0EEFL

    Confirmation statement made on Jul 20, 2017 with no updates

    3 pagesCS01
    X6B3CNQI

    Full accounts made up to Dec 31, 2015

    25 pagesAA
    L5GKGHC0

    Confirmation statement made on Jul 20, 2016 with updates

    5 pagesCS01
    X5C0WLZN

    Who are the officers of THE HACKETT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZOMERFELD, Frank A
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Secretary
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    AmericanSecretary And General Counsel109468720001
    HADLEY, George Michael
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Director
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    United KingdomBritishDirector95613260002
    RAMIREZ, Robert
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    Director
    St. Dunstan's Hill
    EC3R 8HL London
    20
    England
    United StatesAmericanDirector136274820001
    GARDINER, Theresa
    12 Upbrook Mews
    Paddington
    W2 3HG London
    Secretary
    12 Upbrook Mews
    Paddington
    W2 3HG London
    BritishAccountant40339980001
    GRANT, Martin
    22 Hazel Gardens
    HA8 8PB Edgware
    Middlesex
    Secretary
    22 Hazel Gardens
    HA8 8PB Edgware
    Middlesex
    British15215720001
    HILL, Douglas William
    3 Addison Road
    Wanstead
    E11 2RG London
    Secretary
    3 Addison Road
    Wanstead
    E11 2RG London
    BritishAccountant125741270001
    MUNRO, Richard Binns
    12 The Burlings
    Burleigh Road
    SL5 8BY Ascot
    Berkshire
    Secretary
    12 The Burlings
    Burleigh Road
    SL5 8BY Ascot
    Berkshire
    British56688060002
    BIELENBERG, Christopher Albrecht
    Sandbrook House
    IRISH Ballon
    County Carlow
    Director
    Sandbrook House
    IRISH Ballon
    County Carlow
    IrelandIrishDirector239785640001
    BIRD, Michael David
    30 Sollershott East
    SG6 3JN Letchworth
    Hertfordshire
    Director
    30 Sollershott East
    SG6 3JN Letchworth
    Hertfordshire
    BritishDirector9815110001
    BLAND, Godfrey Hamilton
    White Gables Rye Road
    Sandhurst
    TN18 5PG Cranbrook
    Kent
    Director
    White Gables Rye Road
    Sandhurst
    TN18 5PG Cranbrook
    Kent
    EnglandBritishManagement Consultant30554900001
    BRADFORD, Geoffrey Charles
    8 East Sheen Avenue
    SW14 8AS London
    Director
    8 East Sheen Avenue
    SW14 8AS London
    EnglandBritishDirector50021630001
    CROWCROFT, Christopher Rhodes
    12 The Drove
    Horton Heath
    SO50 7NW Eastleigh
    Hampshire
    Director
    12 The Drove
    Horton Heath
    SO50 7NW Eastleigh
    Hampshire
    EnglandBritishDirector45695620001
    DE LA HUNTY, Michael
    47 Abbotsbury Close
    W14 8EQ London
    Director
    47 Abbotsbury Close
    W14 8EQ London
    BritishDirector15215740002
    DUNGAN, David
    Saint Nicholas Circle
    Atlanta
    203
    Georgia 30327
    U S A
    Director
    Saint Nicholas Circle
    Atlanta
    203
    Georgia 30327
    U S A
    BritishCio103162160002
    FERNANDEZ, Ted
    Mashta Place
    Key Biscayne
    800
    Florida Fl 33149
    Usa
    Director
    Mashta Place
    Key Biscayne
    800
    Florida Fl 33149
    Usa
    United StatesCeo86483170003
    GODDING, Geoffrey Stephen
    13 Clonmore Street
    Southfields
    SW18 5EU London
    Director
    13 Clonmore Street
    Southfields
    SW18 5EU London
    BritishManagement Consultant39997670001
    HALL, John Brian
    3 Petrel Close
    Woosehill
    RG11 2TF Wokingham
    Berkshire
    Director
    3 Petrel Close
    Woosehill
    RG11 2TF Wokingham
    Berkshire
    BritishManagement Consultant36945760001
    MUNRO, Richard Binns
    12 The Burlings
    Burleigh Road
    SL5 8BY Ascot
    Berkshire
    Director
    12 The Burlings
    Burleigh Road
    SL5 8BY Ascot
    Berkshire
    United KingdomBritishGroup Finance Director56688060002
    PAGE, Allen George
    Frindale Cottage 80 Ryarsh Road
    Birling
    ME19 5JR West Malling
    Kent
    Director
    Frindale Cottage 80 Ryarsh Road
    Birling
    ME19 5JR West Malling
    Kent
    BritishManagement Consultant26580400001
    PAYNE, Christopher James
    Wilsworthy
    Bovey Tracey
    TQ13 9JR Newton Abbot
    Devon
    Director
    Wilsworthy
    Bovey Tracey
    TQ13 9JR Newton Abbot
    Devon
    United KingdomBritishManagement Consultant23127380002
    SCHOLZ, Dieter
    Flat 3
    55 Alderney Street
    SW14 4HH London
    Director
    Flat 3
    55 Alderney Street
    SW14 4HH London
    GermanDirector50490900002

    Who are the persons with significant control of THE HACKETT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Hackett Group Inc.
    Brickell Bay Drive
    Miami
    1001
    Florida
    United States
    Apr 06, 2016
    Brickell Bay Drive
    Miami
    1001
    Florida
    United States
    No
    Legal FormIncoporation
    Country RegisteredFlorida
    Legal AuthorityUs Law
    Place RegisteredUsa
    Registration Number65-0750100
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0