London
EC1A 4HJ
Director Name | Michael Francis Flanagan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 2015(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 May 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
Director Name | Mr Michael Scott Stuppler |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 April 2018(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 May 2019) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 188 The Embarcadero Suite 700 San Francisco California 94105 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 March 2017(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 28 May 2019) |
Correspondence Address | Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Royston Mark Russell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mascalls Park Paddock Wood Tonbridge Kent TN12 6LW |
Director Name | Thomas Steven Tomalin |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Walnut Tree Cottage Cobblers Green, Felsted Dunmow Essex CM6 3LX |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Mrs Wendy Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2012) |
Role | Company Director |
Correspondence Address | 17 Mascalls Park Paddock Wood Tonbridge Kent TN12 6LW |
Director Name | Mr Jonathan Wainwright |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(10 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 June 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 124 Harewood Avenue Bournemouth Dorset BH7 6NT |
Director Name | Mr Carl Mark Hussey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2012(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2015) |
Role | Chief Financial Officer And Treasurer |
Country of Residence | United States |
Correspondence Address | Fifth Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr James Kenneth Rojas |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2012(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2013) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Fifth Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Ms Diane Ratekin |
---|---|
Status | Resigned |
Appointed | 08 June 2012(12 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | Fifth Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Diane Ratekin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Us Ciitizen |
Status | Resigned |
Appointed | 18 September 2012(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2015) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2000(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2012(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 22 March 2017) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Website | huronconsultinggroup.com |
---|
Registered Address | 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
100 at £1 | Huron (Uk) LTD 81.97% Ordinary A |
---|---|
22 at £1 | Huron (Uk) LTD 18.03% Ordinary B |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
24 July 2018 | Appointment of Michael Scott Stuppler as a director on 16 April 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
24 May 2018 | Micro company accounts made up to 31 December 2016 (4 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 5 June 2017 with updates (7 pages) |
18 April 2017 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
18 April 2017 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
18 April 2017 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
18 April 2017 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
13 April 2017 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 13 April 2017 (1 page) |
11 April 2017 | Director's details changed for Mr. Andrew Macdonald on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Michael Francis Flanagan on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Michael Francis Flanagan on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Mr. Andrew Macdonald on 11 April 2017 (2 pages) |
6 April 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 22 March 2017 (2 pages) |
6 April 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Fifth Floor 6 st Andrew Street London EC4A 3AE to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Fifth Floor 6 st Andrew Street London EC4A 3AE to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 24 March 2017 (1 page) |
30 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 July 2016 | Director's details changed for Mr. Andrew Macdonald on 4 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr. Andrew Macdonald on 4 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
20 January 2016 | Appointment of Andrew Macdonald as a director on 31 December 2015 (2 pages) |
20 January 2016 | Company name changed huron legal technologies (uk) LIMITED\certificate issued on 20/01/16
|
20 January 2016 | Appointment of Michael Francis Flanagan as a director on 31 December 2015 (2 pages) |
20 January 2016 | Company name changed huron legal technologies (uk) LIMITED\certificate issued on 20/01/16
|
20 January 2016 | Appointment of Michael Francis Flanagan as a director on 31 December 2015 (2 pages) |
20 January 2016 | Appointment of Andrew Macdonald as a director on 31 December 2015 (2 pages) |
19 January 2016 | Termination of appointment of Carl Mark Hussey as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Diane Ratekin as a secretary on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Diane Ratekin as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Diane Ratekin as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Carl Mark Hussey as a director on 31 December 2015 (1 page) |
19 January 2016 | Termination of appointment of Diane Ratekin as a secretary on 31 December 2015 (1 page) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
8 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 September 2013 | Termination of appointment of James Rojas as a director (1 page) |
10 September 2013 | Termination of appointment of James Rojas as a director (1 page) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
19 September 2012 | Appointment of Diane Ratekin as a director (2 pages) |
19 September 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
19 September 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
19 September 2012 | Appointment of Diane Ratekin as a director (2 pages) |
16 July 2012 | Company name changed huron technologies (uk) LIMITED\certificate issued on 16/07/12
|
16 July 2012 | Company name changed huron technologies (uk) LIMITED\certificate issued on 16/07/12
|
12 July 2012 | Company name changed ascertus LIMITED\certificate issued on 12/07/12
|
12 July 2012 | Company name changed ascertus LIMITED\certificate issued on 12/07/12
|
4 July 2012 | Registered office address changed from C/O 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 4 July 2012 (1 page) |
4 July 2012 | Appointment of Mr. James Rojas as a director (2 pages) |
4 July 2012 | Registered office address changed from C/O 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Appointment of Mr. James Rojas as a director (2 pages) |
4 July 2012 | Appointment of Mr. Carl Mark Hussey as a director (2 pages) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Appointment of Ms. Diane Ratekin as a secretary (1 page) |
4 July 2012 | Appointment of Ms. Diane Ratekin as a secretary (1 page) |
4 July 2012 | Registered office address changed from C/O 2Nd Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY England on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Appointment of Mr. Carl Mark Hussey as a director (2 pages) |
3 July 2012 | Termination of appointment of Royston Russell as a director (1 page) |
3 July 2012 | Termination of appointment of Wendy Russell as a secretary (1 page) |
3 July 2012 | Termination of appointment of Jonathan Wainwright as a director (1 page) |
3 July 2012 | Termination of appointment of Jonathan Wainwright as a director (1 page) |
3 July 2012 | Termination of appointment of Wendy Russell as a secretary (1 page) |
3 July 2012 | Termination of appointment of Royston Russell as a director (1 page) |
19 June 2012 | Resolutions
|
19 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
19 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
19 June 2012 | Resolutions
|
19 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
19 June 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
16 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
16 September 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Registered office address changed from Suite 191 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Suite 191 5Th Floor Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BS on 24 August 2011 (1 page) |
24 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 June 2010 | Change of share class name or designation (2 pages) |
28 June 2010 | Change of share class name or designation (2 pages) |
28 June 2010 | Appointment of Jonathan Wainwright as a director (3 pages) |
28 June 2010 | Appointment of Jonathan Wainwright as a director (3 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Royston Mark Russell on 1 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Royston Mark Russell on 1 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Royston Mark Russell on 1 June 2010 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 05/06/09; full list of members (3 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page) |
28 July 2008 | Appointment terminated secretary wollastons nominees LIMITED (1 page) |
28 July 2008 | Appointment terminated director thomas tomalin (1 page) |
28 July 2008 | Appointment terminated director thomas tomalin (1 page) |
28 July 2008 | Secretary appointed mrs wendy russell (1 page) |
28 July 2008 | Appointment terminated secretary wollastons nominees LIMITED (1 page) |
28 July 2008 | Secretary appointed mrs wendy russell (1 page) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
5 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
17 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
11 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
20 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
20 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 05/06/01; full list of members (6 pages) |
24 November 2000 | Ad 05/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2000 | Ad 05/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
15 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (2 pages) |
8 June 2000 | Secretary resigned (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Incorporation (17 pages) |
5 June 2000 | Incorporation (17 pages) |