HERON FINANCE UK LIMITED

HERON FINANCE UK LIMITED

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

    Company NameHERON FINANCE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04320761
    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 HERON FINANCE UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HERON FINANCE UK LIMITED located?

    Registered Office Address
    2nd Floor 24 Brook's Mews
    Mayfair
    W1K 4EA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HERON FINANCE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1899) LIMITEDNov 12, 2001Nov 12, 2001

    What are the latest accounts for HERON FINANCE UK 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 HERON FINANCE UK LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for HERON FINANCE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Gerald Maurice Ronson on Jan 01, 2024

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 17, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 25/07/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Gerald Maurice Ronson on Sep 10, 2019

    2 pagesCH01

    Director's details changed for Mr Joe (Joseph Thomas) Thomas Sutton on Sep 05, 2019

    2 pagesCH01

    Secretary's details changed for James Eric Manning on Sep 05, 2019

    1 pagesCH03

    Change of details for Heron International Holdings as a person with significant control on Sep 05, 2019

    2 pagesPSC05

    Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to 2nd Floor 24 Brook's Mews Mayfair London W1K 4EA on Sep 05, 2019

    1 pagesAD01

    legacy

    1 pagesSH20

    Who are the officers of HERON FINANCE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNING, James Eric
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Secretary
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    244842680001
    RONSON, Gerald Maurice, Sir
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Director
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    United KingdomBritishDirector33068600006
    SUTTON, Joe
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Director
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    United KingdomIrishChartered Accountant252290040001
    MORTON, Christopher John
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    Secretary
    8 Wighton Mews
    TW7 4DZ Isleworth
    Middlesex
    British71879280001
    ZELTSER, Lionel Harvey
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Secretary
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    British82318190001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    GOLDMAN, Alan Irving
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    Director
    118 Stanmore Hill
    HA7 3BY Stanmore
    Middlesex
    United KingdomBritishCompany Director8958700001
    GOLDSTEIN, Jonathan Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritishSolicitor68352140004
    KITCHEN, Daniel John
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    Director
    5 Torquay Wood
    IRISH Dublin 18
    Ireland
    United KingdomBritishCompany Director153028260001
    SAMSON, Daniel Simon
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    EnglandBritishSolicitor183982890001
    WOOLLEY, Peter Thomas Griffith
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    Director
    4 Bentinck Street
    W1U 2EF London
    Heron House
    United Kingdom
    United KingdomBritishCompany Director219450470001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of HERON FINANCE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    Dec 30, 2016
    24 Brook's Mews
    Mayfair
    W1K 4EA London
    2nd Floor
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00860387
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for HERON FINANCE UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Dec 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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