Company NameHerald Gp Limited
Company StatusDissolved
Company Number03825814
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMiss Katherine Jane Potts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Charterhouse Square
London
EC1M 6EE
Director NameMr Taymour Ismail Ezzat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2004(5 years, 2 months after company formation)
Appointment Duration19 years (closed 14 November 2023)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Meadway
London
NW11 7JR
Secretary NameMr Andrew Blake Miller
NationalityBritish
StatusClosed
Appointed01 June 2006(6 years, 9 months after company formation)
Appointment Duration17 years, 5 months (closed 14 November 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Hartfield Avenue
Elstree
Hertfordshire
WD6 3JB
Director NameWilliam Backhouse
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLayer Marney Wick
Colchester
Essex
CO5 9UT
Secretary NameMr Robert Steven Gorton
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lilyville Road
Fulham
SW6 5DW
Director NameMr Robert Steven Gorton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 October 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address50 Lilyville Road
Fulham
SW6 5DW
Secretary NameMquille Fitzgibbon Trimble
NationalityBritish
StatusResigned
Appointed15 August 2002(3 years after company formation)
Appointment Duration1 year, 12 months (resigned 12 August 2004)
RoleFinance Director
Correspondence Address22 Rylett Road
London
W12 9SS
Director NameDavid Thomas Alan Boyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(4 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 01 February 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFairstead Hall
Fairstead Hall Road, Fairstead
Chelmsford
Essex
CM3 2AT
Secretary NameAngus Frederick Rose
NationalityBritish
StatusResigned
Appointed12 August 2004(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Priory Road
Kew
Surrey
TW9 3DQ

Contact

Websiteheralduk.com

Location

Registered Address10-11 Charterhouse Square
London
EC1M 6EE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Herald Investment Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£168,890
Net Worth£100
Current Liabilities£72,001

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
28 July 2020Full accounts made up to 31 March 2020 (12 pages)
28 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
9 July 2019Full accounts made up to 31 March 2019 (12 pages)
2 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
28 June 2018Full accounts made up to 31 March 2018 (12 pages)
2 February 2018Termination of appointment of David Thomas Alan Boyle as a director on 1 February 2018 (1 page)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
8 June 2017Full accounts made up to 31 March 2017 (11 pages)
8 June 2017Full accounts made up to 31 March 2017 (11 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
28 October 2016Director's details changed for Miss Katherine Jane Potts on 28 October 2016 (2 pages)
28 October 2016Director's details changed for Miss Katherine Jane Potts on 28 October 2016 (2 pages)
5 September 2016Full accounts made up to 31 March 2016 (11 pages)
5 September 2016Full accounts made up to 31 March 2016 (11 pages)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
4 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(6 pages)
3 June 2015Full accounts made up to 31 March 2015 (11 pages)
3 June 2015Full accounts made up to 31 March 2015 (11 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
23 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(6 pages)
1 July 2014Accounts made up to 31 March 2014 (11 pages)
1 July 2014Accounts made up to 31 March 2014 (11 pages)
8 May 2014Auditor's resignation (3 pages)
8 May 2014Auditor's resignation (3 pages)
30 April 2014Auditor's resignation (2 pages)
30 April 2014Auditor's resignation (2 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(6 pages)
17 July 2013Accounts made up to 31 March 2013 (11 pages)
17 July 2013Accounts made up to 31 March 2013 (11 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
9 October 2012Accounts made up to 31 March 2012 (11 pages)
9 October 2012Accounts made up to 31 March 2012 (11 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
12 July 2011Accounts made up to 31 March 2011 (11 pages)
12 July 2011Accounts made up to 31 March 2011 (11 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
14 July 2010Accounts made up to 31 March 2010 (11 pages)
14 July 2010Accounts made up to 31 March 2010 (11 pages)
24 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
24 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Taymour Ismail Ezzat on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Taymour Ismail Ezzat on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Miss Katherine Jane Potts on 23 October 2009 (2 pages)
23 October 2009Director's details changed for David Thomas Alan Boyle on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Miss Katherine Jane Potts on 23 October 2009 (2 pages)
23 October 2009Director's details changed for David Thomas Alan Boyle on 23 October 2009 (2 pages)
6 July 2009Accounts made up to 31 March 2009 (11 pages)
6 July 2009Accounts made up to 31 March 2009 (11 pages)
27 February 2009Auditor's resignation (1 page)
27 February 2009Auditor's resignation (1 page)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
12 August 2008Return made up to 09/08/08; full list of members (4 pages)
7 August 2008Accounts made up to 31 March 2008 (11 pages)
7 August 2008Accounts made up to 31 March 2008 (11 pages)
31 August 2007Return made up to 09/08/07; full list of members (2 pages)
31 August 2007Return made up to 09/08/07; full list of members (2 pages)
26 June 2007Full accounts made up to 31 March 2007 (11 pages)
26 June 2007Full accounts made up to 31 March 2007 (11 pages)
22 August 2006Return made up to 09/08/06; full list of members (2 pages)
22 August 2006Return made up to 09/08/06; full list of members (2 pages)
22 August 2006Director's particulars changed (1 page)
22 August 2006Director's particulars changed (1 page)
31 July 2006Full accounts made up to 31 March 2006 (11 pages)
31 July 2006Full accounts made up to 31 March 2006 (11 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: 12 charterhouse square london EC1M 6AX (1 page)
8 March 2006Registered office changed on 08/03/06 from: 12 charterhouse square london EC1M 6AX (1 page)
14 September 2005Return made up to 09/08/05; full list of members (7 pages)
14 September 2005Return made up to 09/08/05; full list of members (7 pages)
10 August 2005Full accounts made up to 31 March 2005 (11 pages)
10 August 2005Full accounts made up to 31 March 2005 (11 pages)
18 June 2005New director appointed (1 page)
18 June 2005New director appointed (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Director resigned (1 page)
18 August 2004Return made up to 09/08/04; full list of members (7 pages)
18 August 2004Secretary resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Return made up to 09/08/04; full list of members (7 pages)
18 August 2004New secretary appointed (2 pages)
18 August 2004New secretary appointed (2 pages)
13 August 2004Full accounts made up to 31 March 2004 (12 pages)
13 August 2004Full accounts made up to 31 March 2004 (12 pages)
16 October 2003New director appointed (1 page)
16 October 2003New director appointed (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Director resigned (1 page)
8 September 2003Return made up to 11/08/03; full list of members (7 pages)
8 September 2003Return made up to 11/08/03; full list of members (7 pages)
14 May 2003Full accounts made up to 31 March 2003 (18 pages)
14 May 2003Full accounts made up to 31 March 2003 (18 pages)
25 September 2002Full accounts made up to 31 March 2002 (61 pages)
25 September 2002Full accounts made up to 31 March 2002 (61 pages)
21 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2002Return made up to 11/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002New secretary appointed (2 pages)
20 August 2002New director appointed (2 pages)
20 August 2002Secretary resigned (1 page)
26 September 2001Full accounts made up to 31 March 2001 (60 pages)
26 September 2001Full accounts made up to 31 March 2001 (60 pages)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (55 pages)
28 November 2000Full accounts made up to 31 March 2000 (55 pages)
21 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1999New director appointed (3 pages)
17 August 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
17 August 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
17 August 1999New director appointed (3 pages)
11 August 1999Incorporation (16 pages)
11 August 1999Incorporation (16 pages)