Company NameHerald G.P. Ii Limited
Company StatusDissolved
Company Number05264067
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 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
Appointed19 October 2004(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(1 day after company formation)
Appointment Duration19 years (closed 14 November 2023)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Meadway
London
NW11 7JR
Secretary NameMr Andrew Blake Miller
NationalityBritish
StatusClosed
Appointed01 June 2006(1 year, 7 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
Secretary NameAngus Frederick Rose
NationalityBritish
StatusResigned
Appointed19 October 2004(same day as company formation)
RoleCompany 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

1 at £1Herald Investment Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£433,741
Net Worth£1
Current Liabilities£359,713

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryFull
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)
26 June 2018Full accounts made up to 31 March 2018 (12 pages)
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)
12 June 2017Full accounts made up to 31 March 2017 (11 pages)
12 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 1
(5 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 1
(5 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 1
(5 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 1
(5 pages)
1 July 2014Full accounts made up to 31 March 2014 (11 pages)
1 July 2014Full accounts 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 1
(5 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 1
(5 pages)
17 July 2013Full accounts made up to 31 March 2013 (11 pages)
17 July 2013Full accounts made up to 31 March 2013 (11 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
9 October 2012Full accounts made up to 31 March 2012 (11 pages)
9 October 2012Full accounts made up to 31 March 2012 (11 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
12 July 2011Full accounts made up to 31 March 2011 (11 pages)
12 July 2011Full accounts made up to 31 March 2011 (11 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
14 July 2010Full accounts made up to 31 March 2010 (11 pages)
14 July 2010Full accounts 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 Miss Katherine Jane Potts 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)
6 July 2009Full accounts made up to 31 March 2009 (11 pages)
6 July 2009Full accounts 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 (3 pages)
11 November 2008Return made up to 19/10/08; full list of members (3 pages)
7 August 2008Full accounts made up to 31 March 2008 (11 pages)
7 August 2008Full accounts made up to 31 March 2008 (11 pages)
7 November 2007Return made up to 19/10/07; full list of members (2 pages)
7 November 2007Return made up to 19/10/07; 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)
2 November 2006Return made up to 19/10/06; full list of members (2 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Return made up to 19/10/06; full list of members (2 pages)
2 November 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 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 12 charterhouse square london EC1M 1AX (1 page)
8 March 2006Registered office changed on 08/03/06 from: 12 charterhouse square london EC1M 1AX (1 page)
18 January 2006Return made up to 19/10/05; full list of members (7 pages)
18 January 2006Return made up to 19/10/05; 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)
8 April 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
8 April 2005Accounting reference date shortened from 31/10/05 to 31/03/05 (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
19 October 2004Incorporation (16 pages)
19 October 2004Incorporation (16 pages)