London
W1J 5BF
Director Name | Andres Reig Schmidt |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 23 August 2005(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 35 Berkeley Square London W1J 5BF |
Secretary Name | Mr Angus John Tilney Macpherson |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 2005(same day as company formation) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 24 Kensington Gardens Kingston Upon Thames Surrey KT1 2JU |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Website | www.heraxpartners.com |
---|---|
Email address | [email protected] |
Telephone | 020 73991680 |
Telephone region | London |
Registered Address | 86-87 Wimpole Street London W1G 9RL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Andres Reig-schmidt 50.00% Ordinary |
---|---|
2 at £1 | Angus Macpherson 50.00% Ordinary |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 August 2023 (7 pages) |
---|---|
5 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
28 December 2022 | Change of details for Mr Andres Reig-Schmidt as a person with significant control on 22 December 2022 (2 pages) |
22 December 2022 | Secretary's details changed for Mr Angus John Tilney Macpherson on 22 December 2022 (1 page) |
22 December 2022 | Director's details changed for Mr Angus John Tilney Macpherson on 22 December 2022 (2 pages) |
22 December 2022 | Director's details changed for Andres Reig Schmidt on 22 December 2022 (2 pages) |
22 December 2022 | Change of details for Mr Angus John Tilney Macpherson as a person with significant control on 22 December 2022 (2 pages) |
22 December 2022 | Registered office address changed from 35 Berkeley Square London W1J 5BF to 86-87 Wimpole Street London W1G 9RL on 22 December 2022 (1 page) |
13 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
9 July 2020 | Confirmation statement made on 3 July 2020 with updates (5 pages) |
9 July 2020 | Notification of Wolfgang Menig as a person with significant control on 1 April 2020 (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
20 May 2019 | Amended total exemption full accounts made up to 31 August 2018 (6 pages) |
6 February 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Angus John Tilney Macpherson on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Andres Reig Schmidt on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Angus John Tilney Macpherson on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Andres Reig Schmidt on 1 October 2016 (2 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
30 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
17 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
31 January 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
17 September 2011 | Director's details changed for Andres Reig Schmidt on 1 January 2011 (2 pages) |
17 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
17 September 2011 | Director's details changed for Andres Reig Schmidt on 1 January 2011 (2 pages) |
17 September 2011 | Director's details changed for Andres Reig Schmidt on 1 January 2011 (2 pages) |
17 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
30 June 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Andres Reig Schmidt on 1 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Andres Reig Schmidt on 1 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Andres Reig Schmidt on 1 August 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
17 December 2009 | Registered office address changed from 5 Aldford Street London W1K 2AF on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 5 Aldford Street London W1K 2AF on 17 December 2009 (1 page) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 23/08/09; full list of members (4 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
17 July 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
30 December 2008 | Director and secretary's change of particulars / angus macpherson / 30/12/2008 (1 page) |
30 December 2008 | Director and secretary's change of particulars / angus macpherson / 30/12/2008 (1 page) |
10 November 2008 | Return made up to 23/08/08; full list of members (4 pages) |
10 November 2008 | Return made up to 23/08/08; full list of members (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
19 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 23/08/07; full list of members (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 79 mount street london W1K 2SN (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 79 mount street london W1K 2SN (1 page) |
7 September 2006 | Ad 07/09/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
7 September 2006 | Ad 07/09/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
7 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 280 grays inn road london WC1X 8EB (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: 280 grays inn road london WC1X 8EB (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed;new director appointed (2 pages) |
23 August 2005 | Incorporation (17 pages) |
23 August 2005 | Incorporation (17 pages) |