HEARTHSTONE INVESTMENTS LIMITED
Overview
| Company Name | HEARTHSTONE INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06379066 |
| 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 HEARTHSTONE INVESTMENTS LIMITED?
- Fund management activities (66300) / Financial and insurance activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HEARTHSTONE INVESTMENTS LIMITED located?
| Registered Office Address | Suite 2.06, Bridge House 181 Queen Victoria Street EC4V 4EG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEARTHSTONE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEARTHSTONE INVESTMENTS PLC | Sep 24, 2007 | Sep 24, 2007 |
What are the latest accounts for HEARTHSTONE INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HEARTHSTONE INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Apr 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 11, 2025 |
| Overdue | No |
What are the latest filings for HEARTHSTONE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 11, 2024 with updates | 9 pages | CS01 | ||||||||||
Termination of appointment of David Christopher Livesey as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on Aug 07, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of George Oliver Farha as a director on Aug 04, 2023 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Waterstone Company Secretaries Ltd on Aug 02, 2023 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Apr 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2022 with updates | 9 pages | CS01 | ||||||||||
Appointment of Briony James Mead as a director on Feb 07, 2022 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Waterstone Company Secretaries Ltd on Dec 01, 2021 | 1 pages | CH04 | ||||||||||
Registered office address changed from C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on Dec 01, 2021 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Apr 11, 2021 with updates | 9 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 29 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Confirmation statement made on Apr 11, 2020 with updates | 9 pages | CS01 | ||||||||||
Notification of George Farha as a person with significant control on Jan 02, 2019 | 2 pages | PSC01 | ||||||||||
Who are the officers of HEARTHSTONE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WATERSTONE COMPANY SECRETARIES LTD | Secretary | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom |
| 222668180001 | ||||||||||
| BUCHER, Cedric Alain | Director | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom | United Kingdom | British | 246233970001 | |||||||||
| DRYSDALE, Mark Stuart | Director | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom | United Kingdom | British | 210058600001 | |||||||||
| DUTTON, David Martin Maxfield | Director | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom | United Kingdom | British | 35923440001 | |||||||||
| MEAD, Briony James | Director | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom | England | British | 50957600006 | |||||||||
| TWIGG, Richard John | Director | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom | United Kingdom | British | 290309030001 | |||||||||
| DOWN, Christopher Jonathan Alderson | Secretary | Gresham Street EC2V 7BB London 60 England | British | 124686590002 | ||||||||||
| BAKER, Nicholas | Director | 5 Martin Lane EC4R 0DP London Martin House United Kingdom | England | British | 71546440002 | |||||||||
| BEAUMONT, Peter Charles | Director | Gresham Street EC2V 7BB London 60 England | England | British | 220986520001 | |||||||||
| COLLETT, Alan Pascoe | Director | Third Floor 5 St. Bride Street EC4A 4AS London C/O Waterstone Company Secretaries Ltd United Kingdom | England | British | 61557090002 | |||||||||
| DOWN, Christopher Jonathan | Director | Gresham Street EC2V 7BB London 60 England | England | British | 124686590003 | |||||||||
| FARHA, George Oliver | Director | Kensingston High Street W8 4SG London 96 United Kingdom | England | British | 173609450005 | |||||||||
| FORMAN, Mark Armand | Director | 5 Martin Lane EC4R 0DP London Martin House United Kingdom | United Kingdom | British | 151568140001 | |||||||||
| FREEMAN, Benjamin Patrick | Director | 5 Martin Lane EC4R 0DP London Martin House United Kingdom | Uk | British | 136986130001 | |||||||||
| KIRSCH, Michael Terence | Director | Gresham Street EC2V 7BB London 60 England | Britain | British | 143294720002 | |||||||||
| LIVESEY, David Christopher | Director | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom | England | British | 160476270001 | |||||||||
| MIDGLEY, John Philip | Director | Gresham Street EC2V 7BB London 60 | England | British | 185102230003 | |||||||||
| POPE, Nigel Howard | Director | Gresham Street EC2V 7BB London 60 England | England | British | 29583660002 | |||||||||
| PULSFORD, Jeffrey Mark | Director | Gresham Street EC2V 7BB London 60 England | United Kingdom | British | 49776690004 | |||||||||
| SAUNDERS, Timothy, Mr. | Director | Clarks Way BA2 2AF Bath 2 Crescent Office Park | England | British | 47952140001 | |||||||||
| SHIPPERLEY, Reginald Stephen | Director | Gresham Street EC2V 7BB London 60 England | United Kingdom | British | 12798700001 | |||||||||
| SWEET, Kevin David | Director | 35 New Broad Street EC2M 1NH London New Broad Street House | England | British | 193614590001 | |||||||||
| WITHERSPOON, Mark Stephen | Director | Third Floor 5 St. Bride Street EC4A 4AS London C/O Waterstone Company Secretaries Ltd United Kingdom | United Kingdom | British | 277833370001 | |||||||||
| ALDERSON INVESTMENTS LTD | Director | Wellington House East Road CB1 1BH Cambridge Cambridgeshire | 124686600001 | |||||||||||
| CAMBRIDGE GRADUATE RECRUITMENT LTD | Director | East Road CB1 1BH Cambridge Wellington House Cambridgeshire | 146894670001 |
Who are the persons with significant control of HEARTHSTONE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Connells Limited | Jan 02, 2019 | Skipton BD23 1DN North Yorkshire The Bailey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr George Farha | Jan 02, 2019 | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom | No | ||||||||||
Nationality: German Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for HEARTHSTONE INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 22, 2016 | Nov 14, 2019 | The 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