Company NameConsilio Hlt (UK) Limited
Company StatusDissolved
Company Number04007450
CategoryPrivate Limited Company
Incorporation Date5 June 2000(23 years, 11 months ago)
Dissolution Date28 May 2019 (4 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2015(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 28 May 2019)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
Director NameMichael Francis Flanagan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2015(15 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 28 May 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
Director NameMr Michael Scott Stuppler
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2018(17 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 28 May 2019)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
Suite 700
San Francisco
California
94105
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed22 March 2017(16 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 28 May 2019)
Correspondence AddressBroadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Royston Mark Russell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Mascalls Park
Paddock Wood
Tonbridge
Kent
TN12 6LW
Director NameThomas Steven Tomalin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Tree Cottage
Cobblers Green, Felsted
Dunmow
Essex
CM6 3LX
Director NameRichard Hugh Wollaston
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMiss Jane Ann Saunders
NationalityBritish
StatusResigned
Appointed05 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHeyrons
High Easter
Chelmsford
Essex
CM1 4QN
Secretary NameMrs Wendy Russell
NationalityBritish
StatusResigned
Appointed04 July 2008(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2012)
RoleCompany Director
Correspondence Address17 Mascalls Park
Paddock Wood
Tonbridge
Kent
TN12 6LW
Director NameMr Jonathan Wainwright
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address124 Harewood Avenue
Bournemouth
Dorset
BH7 6NT
Director NameMr Carl Mark Hussey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2012(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2015)
RoleChief Financial Officer And Treasurer
Country of ResidenceUnited States
Correspondence AddressFifth Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr James Kenneth Rojas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2012(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2013)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressFifth Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameMs Diane Ratekin
StatusResigned
Appointed08 June 2012(12 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressFifth Floor 6 St Andrew Street
London
EC4A 3AE
Director NameDiane Ratekin
Date of BirthApril 1956 (Born 68 years ago)
NationalityUs Ciitizen
StatusResigned
Appointed18 September 2012(12 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2015)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameWollastons Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2000(same day as company formation)
Correspondence AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed18 September 2012(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2017)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitehuronconsultinggroup.com

Location

Registered Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Shareholders

100 at £1Huron (Uk) LTD
81.97%
Ordinary A
22 at £1Huron (Uk) LTD
18.03%
Ordinary B

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

28 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2019First Gazette notice for voluntary strike-off (1 page)
4 March 2019Application to strike the company off the register (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
24 July 2018Appointment of Michael Scott Stuppler as a director on 16 April 2018 (2 pages)
14 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
24 May 2018Micro company accounts made up to 31 December 2016 (4 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
18 April 2017Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
18 April 2017Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
18 April 2017Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
18 April 2017Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
13 April 2017Registered 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 2017Director's details changed for Mr. Andrew Macdonald on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Michael Francis Flanagan on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Michael Francis Flanagan on 11 April 2017 (2 pages)
11 April 2017Director's details changed for Mr. Andrew Macdonald on 11 April 2017 (2 pages)
6 April 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 22 March 2017 (2 pages)
6 April 2017Appointment of Reed Smith Corporate Services Limited as a secretary on 22 March 2017 (2 pages)
27 March 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2017 (1 page)
27 March 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2017 (1 page)
24 March 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 December 2015 (13 pages)
30 September 2016Full accounts made up to 31 December 2015 (13 pages)
11 July 2016Director's details changed for Mr. Andrew Macdonald on 4 June 2016 (2 pages)
11 July 2016Director's details changed for Mr. Andrew Macdonald on 4 June 2016 (2 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 122
(6 pages)
28 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 122
(6 pages)
22 March 2016Resolutions
  • RES13 ‐ Change of name 19/01/2016
(7 pages)
22 March 2016Resolutions
  • RES13 ‐ Change of name 19/01/2016
  • RES13 ‐ Change of name 19/01/2016
(7 pages)
20 January 2016Appointment of Andrew Macdonald as a director on 31 December 2015 (2 pages)
20 January 2016Company name changed huron legal technologies (uk) LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
(3 pages)
20 January 2016Appointment of Michael Francis Flanagan as a director on 31 December 2015 (2 pages)
20 January 2016Company name changed huron legal technologies (uk) LIMITED\certificate issued on 20/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-20
(3 pages)
20 January 2016Appointment of Michael Francis Flanagan as a director on 31 December 2015 (2 pages)
20 January 2016Appointment of Andrew Macdonald as a director on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Carl Mark Hussey as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Diane Ratekin as a secretary on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Diane Ratekin as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Diane Ratekin as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Carl Mark Hussey as a director on 31 December 2015 (1 page)
19 January 2016Termination of appointment of Diane Ratekin as a secretary on 31 December 2015 (1 page)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 122
(6 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 122
(6 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 122
(6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 122
(6 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 122
(6 pages)
11 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 122
(6 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
10 September 2013Termination of appointment of James Rojas as a director (1 page)
10 September 2013Termination of appointment of James Rojas as a director (1 page)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
19 September 2012Appointment of Diane Ratekin as a director (2 pages)
19 September 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
19 September 2012Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
19 September 2012Appointment of Diane Ratekin as a director (2 pages)
16 July 2012Company name changed huron technologies (uk) LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2012Company name changed huron technologies (uk) LIMITED\certificate issued on 16/07/12
  • RES15 ‐ Change company name resolution on 2012-07-13
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2012Company name changed ascertus LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 July 2012Company name changed ascertus LIMITED\certificate issued on 12/07/12
  • RES15 ‐ Change company name resolution on 2012-07-11
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2012Registered 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 2012Appointment of Mr. James Rojas as a director (2 pages)
4 July 2012Registered 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 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
4 July 2012Appointment of Mr. James Rojas as a director (2 pages)
4 July 2012Appointment of Mr. Carl Mark Hussey as a director (2 pages)
4 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
4 July 2012Appointment of Ms. Diane Ratekin as a secretary (1 page)
4 July 2012Appointment of Ms. Diane Ratekin as a secretary (1 page)
4 July 2012Registered 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 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
4 July 2012Appointment of Mr. Carl Mark Hussey as a director (2 pages)
3 July 2012Termination of appointment of Royston Russell as a director (1 page)
3 July 2012Termination of appointment of Wendy Russell as a secretary (1 page)
3 July 2012Termination of appointment of Jonathan Wainwright as a director (1 page)
3 July 2012Termination of appointment of Jonathan Wainwright as a director (1 page)
3 July 2012Termination of appointment of Wendy Russell as a secretary (1 page)
3 July 2012Termination of appointment of Royston Russell as a director (1 page)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Min of comp bus 08/06/2012
(3 pages)
19 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
19 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 122.00
(4 pages)
19 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 122.00
(4 pages)
19 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Min of comp bus 08/06/2012
(3 pages)
19 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
19 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 122.00
(4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 100
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 100
(4 pages)
16 September 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 100
(4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
24 August 2011Registered 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 2011Registered 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 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Change of share class name or designation (2 pages)
28 June 2010Change of share class name or designation (2 pages)
28 June 2010Appointment of Jonathan Wainwright as a director (3 pages)
28 June 2010Appointment of Jonathan Wainwright as a director (3 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Royston Mark Russell on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Royston Mark Russell on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Royston Mark Russell on 1 June 2010 (2 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
17 July 2009Return made up to 05/06/09; full list of members (3 pages)
17 July 2009Return made up to 05/06/09; full list of members (3 pages)
29 July 2008Registered office changed on 29/07/2008 from wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page)
29 July 2008Registered office changed on 29/07/2008 from wollastons LLP, brierly place new london road chelmsford essex CM2 0AP (1 page)
28 July 2008Appointment terminated secretary wollastons nominees LIMITED (1 page)
28 July 2008Appointment terminated director thomas tomalin (1 page)
28 July 2008Appointment terminated director thomas tomalin (1 page)
28 July 2008Secretary appointed mrs wendy russell (1 page)
28 July 2008Appointment terminated secretary wollastons nominees LIMITED (1 page)
28 July 2008Secretary appointed mrs wendy russell (1 page)
22 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
22 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 July 2008Return made up to 05/06/08; full list of members (4 pages)
8 July 2008Return made up to 05/06/08; full list of members (4 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
13 June 2006Return made up to 05/06/06; full list of members (3 pages)
13 June 2006Return made up to 05/06/06; full list of members (3 pages)
13 June 2006Registered office changed on 13/06/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
13 June 2006Registered office changed on 13/06/06 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
17 June 2005Return made up to 05/06/05; full list of members (7 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 July 2004Return made up to 05/06/04; full list of members (7 pages)
20 July 2004Return made up to 05/06/04; full list of members (7 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
7 July 2003Return made up to 05/06/03; full list of members (7 pages)
7 July 2003Return made up to 05/06/03; full list of members (7 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
16 June 2002Return made up to 05/06/02; full list of members (7 pages)
20 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
20 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 July 2001Return made up to 05/06/01; full list of members (6 pages)
2 July 2001Return made up to 05/06/01; full list of members (6 pages)
24 November 2000Ad 05/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 November 2000Ad 05/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
15 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (2 pages)
8 June 2000Secretary resigned (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
5 June 2000Incorporation (17 pages)
5 June 2000Incorporation (17 pages)