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(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 22 March 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3rd Floor 10 Aldersgate Street London EC1A 4HJ |
Director Name | Daniel Paul Broadhurst |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2006(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 2009) |
Role | Vp Of Operations |
Correspondence Address | 15600 Bramblewood Road Oak Forest Illinois Il 60452 United States |
Director Name | Gary Luane Burge |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2006(6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 August 2009) |
Role | Chief Financial Officer |
Correspondence Address | 1305 Foothill Drive Wheaton Illinois Il 60187 |
Secretary Name | Natalia Delgado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | 70 East Cedar Street Chicago Illinois Il 60611 Foreign |
Director Name | David Shade |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2011) |
Role | President And Coo |
Country of Residence | United States Of America Illinois |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Director Name | Mr James Kenneth Rojas |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 August 2013) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Carl Mark Hussey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2011(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Diane Ratekin |
---|---|
Status | Resigned |
Appointed | 12 December 2011(6 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2015) |
Role | Company Director |
Correspondence Address | 5th 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(6 years, 11 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 |
Director Name | Mr Michael Scott Stuppler |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2018(12 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 14 May 2021) |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | 188 The Embarcadero Suite 700 San Francisco California 94105 |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2010(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 March 2017) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2017(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 2021) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
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 Consulting Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,674,943 |
Gross Profit | £104,764 |
Net Worth | -£12,216,303 |
Cash | £101,381 |
Current Liabilities | £21,743,305 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2021 | Application to strike the company off the register (3 pages) |
11 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
11 September 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
31 August 2021 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY (1 page) |
23 August 2021 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 23 August 2021 (1 page) |
24 May 2021 | Termination of appointment of Michael Scott Stuppler as a director on 14 May 2021 (1 page) |
27 October 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
14 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
11 March 2020 | Director's details changed for Mr. Andrew Macdonald on 11 March 2020 (2 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
7 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
23 August 2019 | Director's details changed for Mr Michael Scott Stuppler on 21 August 2019 (2 pages) |
4 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
25 July 2018 | Accounts for a small company made up to 31 December 2016 (14 pages) |
24 July 2018 | Appointment of Michael Scott Stuppler as a director on 16 April 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
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 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 inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page) |
13 April 2017 | Registered office address changed from 10 Aldersgate Street London EC1 4HJ to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 13 April 2017 (1 page) |
13 April 2017 | Registered office address changed from 10 Aldersgate Street London EC1 4HJ to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 13 April 2017 (1 page) |
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) |
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) |
10 April 2017 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 10 Aldersgate Street London EC1 4HJ on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 10 Aldersgate Street London EC1 4HJ on 10 April 2017 (1 page) |
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) |
24 March 2017 | Registered office address changed from 5th 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 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2017 (1 page) |
24 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 5th 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) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (15 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) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
25 January 2016 | Company name changed huron (uk) LIMITED\certificate issued on 25/01/16
|
25 January 2016 | Company name changed huron (uk) LIMITED\certificate issued on 25/01/16
|
20 January 2016 | Appointment of Andrew Macdonald 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) |
20 January 2016 | Appointment of Michael Francis Flanagan as a director on 31 December 2015 (2 pages) |
20 January 2016 | Appointment of Michael Francis Flanagan as a director on 31 December 2015 (2 pages) |
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 Carl Mark Hussey 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) |
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) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
3 October 2015 | Full accounts made up to 31 December 2014 (152 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (152 pages) |
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Accounts for a small company made up to 31 December 2012 (9 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) |
23 November 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
23 November 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
19 September 2012 | Appointment of Diane Ratekin as a director (2 pages) |
19 September 2012 | Appointment of Diane Ratekin as a director (2 pages) |
13 February 2012 | Appointment of Diane Ratekin as a secretary (2 pages) |
13 February 2012 | Appointment of Diane Ratekin as a secretary (2 pages) |
12 January 2012 | Termination of appointment of Natalia Delgado as a secretary (1 page) |
12 January 2012 | Termination of appointment of Natalia Delgado as a secretary (1 page) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Carl Mark Hussey on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for James Rojas on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for James Rojas on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Carl Mark Hussey on 19 September 2011 (2 pages) |
22 August 2011 | Appointment of Carl Mark Hussey as a director (2 pages) |
22 August 2011 | Appointment of Carl Mark Hussey as a director (2 pages) |
28 July 2011 | Termination of appointment of David Shade as a director (1 page) |
28 July 2011 | Termination of appointment of David Shade as a director (1 page) |
28 January 2011 | Director's details changed for James Rojas on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for David Shade on 31 December 2010 (2 pages) |
28 January 2011 | Director's details changed for James Rojas on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for James Rojas on 1 January 2011 (2 pages) |
28 January 2011 | Director's details changed for David Shade on 31 December 2010 (2 pages) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
7 January 2011 | Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page) |
7 January 2011 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 December 2010 | Full accounts made up to 31 December 2009 (12 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
7 January 2010 | Full accounts made up to 31 December 2008 (20 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Director's details changed for James Rojas on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Rojas on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Rojas on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Shade on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Shade on 1 October 2009 (2 pages) |
23 October 2009 | Director's details changed for David Shade on 1 October 2009 (2 pages) |
21 August 2009 | Director appointed james rojas (1 page) |
21 August 2009 | Director appointed david shade (1 page) |
21 August 2009 | Director appointed david shade (1 page) |
21 August 2009 | Director appointed james rojas (1 page) |
20 August 2009 | Appointment terminated director gary burge (1 page) |
20 August 2009 | Appointment terminated director daniel broadhurst (1 page) |
20 August 2009 | Appointment terminated director gary burge (1 page) |
20 August 2009 | Appointment terminated director daniel broadhurst (1 page) |
30 March 2009 | Resolutions
|
30 March 2009 | Resolutions
|
2 March 2009 | Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
12 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
12 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
21 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
25 June 2008 | Ad 24/06/08-24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 June 2008 | Ad 24/06/08-24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 April 2008 | Amended full accounts made up to 31 December 2006 (15 pages) |
9 April 2008 | Amended full accounts made up to 31 December 2006 (15 pages) |
15 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
15 October 2007 | Return made up to 03/10/07; full list of members (6 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
12 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
12 October 2006 | Return made up to 03/10/06; full list of members (6 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New secretary appointed (3 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
25 April 2006 | New secretary appointed (3 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
5 April 2006 | Company name changed mawlaw 677 LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Company name changed mawlaw 677 LIMITED\certificate issued on 05/04/06 (2 pages) |
3 October 2005 | Incorporation (31 pages) |
3 October 2005 | Incorporation (31 pages) |