Company NameAnsco Piazza Management Ltd
DirectorAlistair Hardy Wood
Company StatusActive
Company Number04350625
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 2 months ago)
Previous NameHereo101 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alistair Hardy Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(10 years, 2 months after company formation)
Appointment Duration12 years
RoleReal Estate Director
Country of ResidenceEngland
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Director NameMs Martha Collins Rolle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleLawyer
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGeoffrey Bloom
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHeathcoat House
20 Savile Row
London
W1S 3PR
Secretary NameJessica Koravos
NationalityAmerican
StatusResigned
Appointed10 July 2002(6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 August 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence Address91d Elgin Avenue
London
W9 2DA
Director NameStanley David Steel
Date of BirthMarch 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 2004(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2004)
RoleBusiness Executive
Correspondence Address300 Lafayette Street
Denver
80218 Colorado
United States
Director NameDetlef Kornett
Date of BirthMay 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2004(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2004)
RoleManaging Director
Correspondence Address234 Barrier Point Road
London
Greater London
E16 2SF
Secretary NameJessica Koravos
NationalityAmerican
StatusResigned
Appointed26 January 2004(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2006)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 New Atlas Wharf
3 Arnhem Place
London
E14 3SS
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address45 South Eden Park Road
Beckenham
Kent
BR3 3BQ
Director NameMr Timothy Leiweke
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2004(2 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 February 2012)
RolePresident
Country of ResidenceUnited States
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameScott Blackmun
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2006)
RoleChief Operating Officer
Correspondence Address414 9th Street
Santa Monica
California 90402
United States
Director NameMr David Lachlan Campbell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 2011)
RolePresident And CEO
Country of ResidenceEngland
Correspondence AddressGu28
Director NameMs Jessica Lorien Koravos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 January 2012)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressThe Studio The O2
London
SE10 0DX
Secretary NameMs Sarah Catherine McGuigan
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 2012)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address199 Kingshall Road
Beckenham
Kent
BR3 1LL
Director NameMr Mark Stephen Donnelly
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Bowes Road
Walton On Thames
Surrey
KT12 3HT
Secretary NameMr Alistair Hardy Wood
NationalityBritish
StatusResigned
Appointed19 October 2007(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 2012)
RoleReal Estate Director
Correspondence Address25 Pulborough Road
Southfields
SW18 5UN
Director NameMr Alexander James Hill
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(6 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 21 June 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameMs Sarah Catherine McGuigan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 2012)
RoleSenior Executive Director And General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio The O2
London
SE10 0DX
Director NameSally Henrietta Davies
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(10 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 October 2012)
RoleAssistant General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio The O2
London
SE10 0DX
Secretary NameMr Christopher Kangis
StatusResigned
Appointed16 March 2012(10 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 February 2020)
RoleCompany Director
Correspondence AddressThe O2 Peninsula Square
London
SE10 0DX
Secretary NameHRO Registrars Limited (Corporation)
StatusResigned
Appointed15 August 2003(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 January 2004)
Correspondence AddressC/O Holme Roberts & Owen
Five Chancery Lane Cliffords Inn
London
EC4A 1BU

Location

Registered AddressThe O2
Peninsula Square
London
SE10 0DX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ansco Finance 2011 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£636,000
Gross Profit£52,000
Net Worth£375,000
Cash£452,000
Current Liabilities£1,638,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 January 2024 (2 months, 2 weeks ago)
Next Return Due24 January 2025 (10 months from now)

Charges

14 July 2011Delivered on: 21 July 2011
Satisfied on: 13 August 2014
Persons entitled: Credit Suisse Ag,London Branch,as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
9 March 2006Delivered on: 21 March 2006
Satisfied on: 13 August 2014
Persons entitled: Credit Suisse, Cayman Islands Branch as Agent and Trustee for Itself and Each of the Othersecured Parties (The 'Collateral Agent')

Classification: Pledge and security agreement
Secured details: All monies due or to become due from the company to the agents, the lenders or any of them or their respective affiliates under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right title and interest in, to and under all personal property, documents, general intangibles, goods (including without limitation, documents evidencing goods and software embedded in goods), insurance, intellectual property. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 21 March 2006
Satisfied on: 7 January 2012
Persons entitled: Credit Suisse, Cayman Islands Branch (The 'Collateral Agent')

Classification: Share pledge
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or for any of the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities, meaning all of the present and future right title benefit and interest in all stocks, shares and all related securities rights, meaning dividend, all charged investments. See the mortgage charge document for full details.
Fully Satisfied
9 March 2006Delivered on: 21 March 2006
Satisfied on: 7 January 2012
Persons entitled: Credit Suisse Cayman Islands Branch (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether on its own account or for the secured parties) or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The arena at the O2, greenwich peninsula london TGL258816. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
6 January 2021Accounts for a small company made up to 31 December 2019 (19 pages)
12 March 2020Termination of appointment of Christopher Kangis as a secretary on 27 February 2020 (1 page)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (19 pages)
23 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
21 June 2018Full accounts made up to 31 December 2017 (16 pages)
21 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
7 June 2017Full accounts made up to 31 December 2016 (15 pages)
7 June 2017Full accounts made up to 31 December 2016 (15 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 May 2016Full accounts made up to 31 December 2015 (15 pages)
19 May 2016Full accounts made up to 31 December 2015 (15 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
11 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(3 pages)
4 June 2015Full accounts made up to 31 December 2014 (13 pages)
4 June 2015Full accounts made up to 31 December 2014 (13 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 August 2014Satisfaction of charge 3 in full (4 pages)
13 August 2014Satisfaction of charge 3 in full (4 pages)
13 August 2014Satisfaction of charge 4 in full (4 pages)
13 August 2014Satisfaction of charge 4 in full (4 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Full accounts made up to 31 December 2013 (13 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
18 June 2013Full accounts made up to 31 December 2012 (13 pages)
18 June 2013Full accounts made up to 31 December 2012 (13 pages)
17 May 2013Registered office address changed from the Studio the O2 London SE10 0DX on 17 May 2013 (1 page)
17 May 2013Registered office address changed from the Studio the O2 London SE10 0DX on 17 May 2013 (1 page)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
17 October 2012Termination of appointment of Sally Davies as a director (1 page)
17 October 2012Termination of appointment of Sally Davies as a director (1 page)
4 July 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Full accounts made up to 31 December 2011 (11 pages)
22 June 2012Termination of appointment of Sarah Mcguigan as a director (1 page)
22 June 2012Termination of appointment of Sarah Mcguigan as a director (1 page)
22 June 2012Termination of appointment of Alexander Hill as a director (1 page)
22 June 2012Termination of appointment of Alexander Hill as a director (1 page)
27 March 2012Appointment of Sally Henrietta Davies as a director (2 pages)
27 March 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
27 March 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
27 March 2012Appointment of Sally Henrietta Davies as a director (2 pages)
27 March 2012Appointment of Mr Alistair Hardy Wood as a director (2 pages)
27 March 2012Termination of appointment of Alistair Wood as a secretary (1 page)
27 March 2012Termination of appointment of Sarah Mcguigan as a secretary (1 page)
27 March 2012Appointment of Mr Christopher Kangis as a secretary (1 page)
27 March 2012Appointment of Mr Alistair Hardy Wood as a director (2 pages)
27 March 2012Termination of appointment of Alistair Wood as a secretary (1 page)
3 February 2012Termination of appointment of Timothy Leiweke as a director (1 page)
3 February 2012Termination of appointment of Timothy Leiweke as a director (1 page)
1 February 2012Termination of appointment of Jessica Koravos as a director (1 page)
1 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
1 February 2012Termination of appointment of Jessica Koravos as a director (1 page)
19 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
19 January 2012Termination of appointment of Jessica Koravos as a director (1 page)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (19 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages)
13 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (33 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 4 (22 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 14/07/2011
(31 pages)
21 July 2011Statement of company's objects (2 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 14/07/2011
(31 pages)
21 July 2011Statement of company's objects (2 pages)
28 June 2011Director's details changed for Timothy Leiweke on 27 June 2011 (2 pages)
28 June 2011Director's details changed for Timothy Leiweke on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Alexander James Hill on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Jessica Koravos on 5 April 2011 (2 pages)
27 June 2011Director's details changed for Jessica Koravos on 5 April 2011 (2 pages)
27 June 2011Director's details changed for Jessica Koravos on 5 April 2011 (2 pages)
27 June 2011Director's details changed for Mr Alexander James Hill on 27 June 2011 (2 pages)
19 May 2011Full accounts made up to 31 December 2010 (12 pages)
19 May 2011Full accounts made up to 31 December 2010 (12 pages)
10 March 2011Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
10 March 2011Appointment of Ms Sarah Catherine Mcguigan as a director (2 pages)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
23 February 2011Termination of appointment of David Campbell as a director (1 page)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 10 January 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
(7 pages)
1 September 2010Full accounts made up to 31 December 2009 (12 pages)
1 September 2010Full accounts made up to 31 December 2009 (12 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
(6 pages)
12 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
14 September 2009Full accounts made up to 31 December 2008 (14 pages)
14 September 2009Full accounts made up to 31 December 2008 (14 pages)
12 May 2009Appointment terminated director mark donnelly (1 page)
12 May 2009Appointment terminated director mark donnelly (1 page)
15 January 2009Return made up to 10/01/09; full list of members (5 pages)
15 January 2009Return made up to 10/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
(5 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
27 October 2008Full accounts made up to 31 December 2007 (13 pages)
28 August 2008Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page)
28 August 2008Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page)
27 August 2008Registered office changed on 27/08/2008 from c/o anschutz entertainment group europe 25 canada square canary wharf london E14 5LQ (1 page)
27 August 2008Registered office changed on 27/08/2008 from c/o anschutz entertainment group europe 25 canada square canary wharf london E14 5LQ (1 page)
26 March 2008Return made up to 10/01/08; full list of members (4 pages)
26 March 2008Return made up to 10/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/12/2020 under section 1088 of the Companies Act 2006
(4 pages)
19 March 2008Director appointed alexander hill (2 pages)
19 March 2008Director appointed alexander hill (2 pages)
12 November 2007New secretary appointed (2 pages)
12 November 2007New secretary appointed (2 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 February 2007New director appointed (3 pages)
26 February 2007Return made up to 10/01/07; full list of members (7 pages)
26 February 2007New director appointed (3 pages)
26 February 2007Return made up to 10/01/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(7 pages)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Director resigned (1 page)
5 July 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2006Particulars of mortgage/charge (39 pages)
21 March 2006Particulars of mortgage/charge (40 pages)
21 March 2006Particulars of mortgage/charge (40 pages)
21 March 2006Particulars of mortgage/charge (22 pages)
21 March 2006Particulars of mortgage/charge (39 pages)
21 March 2006Particulars of mortgage/charge (22 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 March 2006New director appointed (9 pages)
10 March 2006New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
(9 pages)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
21 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 November 2005Secretary's particulars changed (1 page)
28 November 2005Secretary's particulars changed (1 page)
17 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004New director appointed (3 pages)
9 September 2004New director appointed (2 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
1 July 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 July 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
8 February 2004Secretary resigned (1 page)
8 February 2004Registered office changed on 08/02/04 from: c/o holme roberts & owen five chancery lane cliffords inn london EC4A 1BU (1 page)
8 February 2004New secretary appointed (1 page)
8 February 2004Director resigned (1 page)
8 February 2004New secretary appointed (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Registered office changed on 08/02/04 from: c/o holme roberts & owen five chancery lane cliffords inn london EC4A 1BU (1 page)
5 February 2004Company name changed HEREO101 LIMITED\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed HEREO101 LIMITED\certificate issued on 05/02/04 (2 pages)
24 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
24 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2004Accounts for a dormant company made up to 31 January 2003 (1 page)
28 August 2003Registered office changed on 28/08/03 from: c/o hro registrars LIMITED heathcoat house 20 savile row london W1S 3PR (1 page)
28 August 2003Registered office changed on 28/08/03 from: c/o hro registrars LIMITED heathcoat house 20 savile row london W1S 3PR (1 page)
27 August 2003Secretary's particulars changed (1 page)
27 August 2003Secretary's particulars changed (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
7 February 2003Return made up to 10/01/03; full list of members (6 pages)
7 February 2003Return made up to 10/01/03; full list of members (6 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002New secretary appointed (2 pages)
10 January 2002Incorporation (19 pages)
10 January 2002Incorporation (19 pages)