THE HACKETT GROUP LIMITED
Overview
Company Name | THE HACKETT GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01341295 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE HACKETT GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HACKETT-REL LIMITED | May 10, 2007 | May 10, 2007 |
REL CONSULTANCY GROUP (UK) LIMITED | Jan 01, 1997 | Jan 01, 1997 |
RESOURCE EVALUATION LIMITED | Aug 01, 1990 | Aug 01, 1990 |
ASSET CONTROL LIMITED | Dec 31, 1978 | Dec 31, 1978 |
TROTDEAN LIMITED | Nov 30, 1977 | Nov 30, 1977 |
What are the latest accounts for THE HACKETT GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE HACKETT GROUP LIMITED?
Last Confirmation Statement Made Up To | Jun 17, 2025 |
---|---|
Next Confirmation Statement Due | Jul 01, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 17, 2024 |
Overdue | No |
What are the latest filings for THE HACKETT GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Secretary's details changed for Mr Frank a Zomerfeld on Nov 12, 2018 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jul 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of THE HACKETT GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ZOMERFELD, Frank A | Secretary | St. Dunstan's Hill EC3R 8HL London 20 England | American | Secretary And General Counsel | 109468720001 | |||||
HADLEY, George Michael | Director | St. Dunstan's Hill EC3R 8HL London 20 England | United Kingdom | British | Director | 95613260002 | ||||
RAMIREZ, Robert | Director | St. Dunstan's Hill EC3R 8HL London 20 England | United States | American | Director | 136274820001 | ||||
GARDINER, Theresa | Secretary | 12 Upbrook Mews Paddington W2 3HG London | British | Accountant | 40339980001 | |||||
GRANT, Martin | Secretary | 22 Hazel Gardens HA8 8PB Edgware Middlesex | British | 15215720001 | ||||||
HILL, Douglas William | Secretary | 3 Addison Road Wanstead E11 2RG London | British | Accountant | 125741270001 | |||||
MUNRO, Richard Binns | Secretary | 12 The Burlings Burleigh Road SL5 8BY Ascot Berkshire | British | 56688060002 | ||||||
BIELENBERG, Christopher Albrecht | Director | Sandbrook House IRISH Ballon County Carlow | Ireland | Irish | Director | 239785640001 | ||||
BIRD, Michael David | Director | 30 Sollershott East SG6 3JN Letchworth Hertfordshire | British | Director | 9815110001 | |||||
BLAND, Godfrey Hamilton | Director | White Gables Rye Road Sandhurst TN18 5PG Cranbrook Kent | England | British | Management Consultant | 30554900001 | ||||
BRADFORD, Geoffrey Charles | Director | 8 East Sheen Avenue SW14 8AS London | England | British | Director | 50021630001 | ||||
CROWCROFT, Christopher Rhodes | Director | 12 The Drove Horton Heath SO50 7NW Eastleigh Hampshire | England | British | Director | 45695620001 | ||||
DE LA HUNTY, Michael | Director | 47 Abbotsbury Close W14 8EQ London | British | Director | 15215740002 | |||||
DUNGAN, David | Director | Saint Nicholas Circle Atlanta 203 Georgia 30327 U S A | British | Cio | 103162160002 | |||||
FERNANDEZ, Ted | Director | Mashta Place Key Biscayne 800 Florida Fl 33149 Usa | United States | Ceo | 86483170003 | |||||
GODDING, Geoffrey Stephen | Director | 13 Clonmore Street Southfields SW18 5EU London | British | Management Consultant | 39997670001 | |||||
HALL, John Brian | Director | 3 Petrel Close Woosehill RG11 2TF Wokingham Berkshire | British | Management Consultant | 36945760001 | |||||
MUNRO, Richard Binns | Director | 12 The Burlings Burleigh Road SL5 8BY Ascot Berkshire | United Kingdom | British | Group Finance Director | 56688060002 | ||||
PAGE, Allen George | Director | Frindale Cottage 80 Ryarsh Road Birling ME19 5JR West Malling Kent | British | Management Consultant | 26580400001 | |||||
PAYNE, Christopher James | Director | Wilsworthy Bovey Tracey TQ13 9JR Newton Abbot Devon | United Kingdom | British | Management Consultant | 23127380002 | ||||
SCHOLZ, Dieter | Director | Flat 3 55 Alderney Street SW14 4HH London | German | Director | 50490900002 |
Who are the persons with significant control of THE HACKETT GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Hackett Group Inc. | Apr 06, 2016 | Brickell Bay Drive Miami 1001 Florida United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
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