Company NameConsilio H (UK) Limited
Company StatusDissolved
Company Number05581025
CategoryPrivate Limited Company
Incorporation Date3 October 2005(18 years, 7 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NamesMawlaw 677 Limited and Huron (UK) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Donald MacDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2015(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 22 March 2022)
RoleExecutive
Country of ResidenceWashington, D.C.
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(10 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 22 March 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3rd Floor 10 Aldersgate Street
London
EC1A 4HJ
Director NameDaniel Paul Broadhurst
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2006(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2009)
RoleVp Of Operations
Correspondence Address15600 Bramblewood Road
Oak Forest
Illinois Il 60452
United States
Director NameGary Luane Burge
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2006(6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 August 2009)
RoleChief Financial Officer
Correspondence Address1305 Foothill Drive
Wheaton
Illinois Il 60187
Secretary NameNatalia Delgado
NationalityBritish
StatusResigned
Appointed05 April 2006(6 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 2011)
RoleCompany Director
Correspondence Address70 East Cedar Street
Chicago
Illinois Il 60611
Foreign
Director NameDavid Shade
Date of BirthMay 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2009(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2011)
RolePresident And Coo
Country of ResidenceUnited States Of America Illinois
Correspondence AddressPellipar House 1st Floor
9 Cloak Lane
London
EC4R 2RU
Director NameMr James Kenneth Rojas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 August 2013)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Carl Mark Hussey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2011(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameDiane Ratekin
StatusResigned
Appointed12 December 2011(6 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 December 2015)
RoleCompany Director
Correspondence Address5th 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(6 years, 11 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
Director NameMr Michael Scott Stuppler
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2018(12 years, 6 months after company formation)
Appointment Duration3 years (resigned 14 May 2021)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
Suite 700
San Francisco
California
94105
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2005(same day as company formation)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 December 2010(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 March 2017)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed22 March 2017(11 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 2021)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

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 Consulting Group Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£1,674,943
Gross Profit£104,764
Net Worth-£12,216,303
Cash£101,381
Current Liabilities£21,743,305

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
24 December 2021Application to strike the company off the register (3 pages)
11 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
11 September 2021Micro company accounts made up to 31 December 2020 (9 pages)
31 August 2021Register 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 2021Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 23 August 2021 (1 page)
24 May 2021Termination of appointment of Michael Scott Stuppler as a director on 14 May 2021 (1 page)
27 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
14 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
11 March 2020Director's details changed for Mr. Andrew Macdonald on 11 March 2020 (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
7 October 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
23 August 2019Director's details changed for Mr Michael Scott Stuppler on 21 August 2019 (2 pages)
4 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
1 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
25 July 2018Accounts for a small company made up to 31 December 2016 (14 pages)
24 July 2018Appointment of Michael Scott Stuppler as a director on 16 April 2018 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
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 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 inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
13 April 2017Registered 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 2017Registered 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 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)
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)
10 April 2017Registered 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 2017Registered 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 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)
24 March 2017Registered 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 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 22 March 2017 (1 page)
24 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 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 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 pages)
30 September 2016Full accounts made up to 31 December 2015 (15 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)
8 March 2016Resolutions
  • RES13 ‐ New company 19/01/2016
  • RES13 ‐ New company 19/01/2016
(44 pages)
8 March 2016Resolutions
  • RES13 ‐ New company 19/01/2016
(44 pages)
25 January 2016Company name changed huron (uk) LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
25 January 2016Company name changed huron (uk) LIMITED\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
20 January 2016Appointment of Andrew Macdonald as a director on 31 December 2015 (2 pages)
20 January 2016Appointment of Andrew Macdonald as a director on 31 December 2015 (2 pages)
20 January 2016Appointment of Michael Francis Flanagan as a director on 31 December 2015 (2 pages)
20 January 2016Appointment of Michael Francis Flanagan as a director on 31 December 2015 (2 pages)
19 January 2016Termination of appointment of Diane Ratekin as a secretary 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 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)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
3 October 2015Full accounts made up to 31 December 2014 (152 pages)
3 October 2015Full accounts made up to 31 December 2014 (152 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (9 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)
23 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
23 November 2012Accounts for a small company made up to 31 December 2011 (8 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (6 pages)
19 September 2012Appointment of Diane Ratekin as a director (2 pages)
19 September 2012Appointment of Diane Ratekin as a director (2 pages)
13 February 2012Appointment of Diane Ratekin as a secretary (2 pages)
13 February 2012Appointment of Diane Ratekin as a secretary (2 pages)
12 January 2012Termination of appointment of Natalia Delgado as a secretary (1 page)
12 January 2012Termination of appointment of Natalia Delgado as a secretary (1 page)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Carl Mark Hussey on 19 September 2011 (2 pages)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page)
20 September 2011Director's details changed for James Rojas on 19 September 2011 (2 pages)
20 September 2011Director's details changed for James Rojas on 19 September 2011 (2 pages)
20 September 2011Director's details changed for Carl Mark Hussey on 19 September 2011 (2 pages)
22 August 2011Appointment of Carl Mark Hussey as a director (2 pages)
22 August 2011Appointment of Carl Mark Hussey as a director (2 pages)
28 July 2011Termination of appointment of David Shade as a director (1 page)
28 July 2011Termination of appointment of David Shade as a director (1 page)
28 January 2011Director's details changed for James Rojas on 1 January 2011 (2 pages)
28 January 2011Director's details changed for David Shade on 31 December 2010 (2 pages)
28 January 2011Director's details changed for James Rojas on 1 January 2011 (2 pages)
28 January 2011Director's details changed for James Rojas on 1 January 2011 (2 pages)
28 January 2011Director's details changed for David Shade on 31 December 2010 (2 pages)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
7 January 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page)
7 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
7 January 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
7 January 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
30 December 2010Full accounts made up to 31 December 2009 (12 pages)
30 December 2010Full accounts made up to 31 December 2009 (12 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (5 pages)
7 January 2010Full accounts made up to 31 December 2008 (20 pages)
7 January 2010Full accounts made up to 31 December 2008 (20 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
29 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for James Rojas on 1 October 2009 (2 pages)
27 October 2009Director's details changed for James Rojas on 1 October 2009 (2 pages)
27 October 2009Director's details changed for James Rojas on 1 October 2009 (2 pages)
23 October 2009Director's details changed for David Shade on 1 October 2009 (2 pages)
23 October 2009Director's details changed for David Shade on 1 October 2009 (2 pages)
23 October 2009Director's details changed for David Shade on 1 October 2009 (2 pages)
21 August 2009Director appointed james rojas (1 page)
21 August 2009Director appointed david shade (1 page)
21 August 2009Director appointed david shade (1 page)
21 August 2009Director appointed james rojas (1 page)
20 August 2009Appointment terminated director gary burge (1 page)
20 August 2009Appointment terminated director daniel broadhurst (1 page)
20 August 2009Appointment terminated director gary burge (1 page)
20 August 2009Appointment terminated director daniel broadhurst (1 page)
30 March 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 03/03/2009
(1 page)
30 March 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 03/03/2009
(1 page)
2 March 2009Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
2 March 2009Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD (1 page)
12 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
12 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
21 October 2008Return made up to 03/10/08; full list of members (4 pages)
25 June 2008Ad 24/06/08-24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2008Ad 24/06/08-24/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 April 2008Amended full accounts made up to 31 December 2006 (15 pages)
9 April 2008Amended full accounts made up to 31 December 2006 (15 pages)
15 October 2007Return made up to 03/10/07; full list of members (6 pages)
15 October 2007Return made up to 03/10/07; full list of members (6 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
6 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2006Return made up to 03/10/06; full list of members (6 pages)
12 October 2006Return made up to 03/10/06; full list of members (6 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (1 page)
25 April 2006New secretary appointed (3 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 April 2006New secretary appointed (3 pages)
25 April 2006New director appointed (1 page)
25 April 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
5 April 2006Company name changed mawlaw 677 LIMITED\certificate issued on 05/04/06 (2 pages)
5 April 2006Company name changed mawlaw 677 LIMITED\certificate issued on 05/04/06 (2 pages)
3 October 2005Incorporation (31 pages)
3 October 2005Incorporation (31 pages)