Suite 2500
Chicago
Cook County
60606
Director Name | Jacques Perdrix |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | 8-10 Hanover Street London W1S 1YQ |
Director Name | Lawrence Joseph Christensen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 June 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 191 N Wacker Drive 191 N Wacker Drive 60606 Chicago Illinois |
Director Name | Mr Mark Abramson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 8-10 Hanover Street London W1S 1YQ |
Director Name | Mr Roger Smith |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Evp |
Country of Residence | United States |
Correspondence Address | 191 Wacker Drive Suite 2500 Chicago Cook County 60606 |
Director Name | Andreas Welter |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2018(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2021) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | 8-10 Hanover Street London W1S 1YQ |
Registered Address | 8-10 Hanover Street London W1S 1YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Heitman International Real Estate Securities Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £849,212 |
Net Worth | £179,060 |
Cash | £83,664 |
Current Liabilities | £398,997 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
28 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
20 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
17 September 2019 | Termination of appointment of Roger Smith as a director on 17 September 2019 (1 page) |
12 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 December 2018 | Director's details changed for Director Maury Tognarelli on 2 December 2018 (2 pages) |
2 October 2018 | Appointment of Jacques Perdrix as a director on 1 October 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
2 October 2018 | Appointment of Andreas Welter as a director on 1 October 2018 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
13 December 2017 | Termination of appointment of Mark Abramson as a director on 30 November 2017 (1 page) |
13 December 2017 | Termination of appointment of Mark Abramson as a director on 30 November 2017 (1 page) |
2 October 2017 | Cessation of Randall Gene Ramey as a person with significant control on 31 March 2017 (1 page) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Cessation of Randall Gene Ramey as a person with significant control on 31 March 2017 (1 page) |
2 October 2017 | Notification of Anthony George Stamato as a person with significant control on 1 April 2017 (2 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
2 October 2017 | Notification of Anthony George Stamato as a person with significant control on 1 April 2017 (2 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 February 2017 | Full accounts made up to 31 December 2015 (18 pages) |
2 February 2017 | Full accounts made up to 31 December 2015 (18 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 April 2015 | Registered office address changed from 20 Balderton St London W1K 6TL to 8-10 Hanover Street London W1S 1YQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 20 Balderton St London W1K 6TL to 8-10 Hanover Street London W1S 1YQ on 16 April 2015 (1 page) |
31 March 2015 | Amended full accounts made up to 31 December 2013 (13 pages) |
31 March 2015 | Amended full accounts made up to 31 December 2013 (13 pages) |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Roger Smith on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Roger Smith on 4 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Roger Smith on 4 February 2015 (2 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Director's details changed for Mr Mark Abramson on 1 February 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Mark Abramson on 1 February 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Mark Abramson on 1 February 2011 (2 pages) |
8 February 2011 | Registered office address changed from 20 Balderton Street London W1K 6TL England on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 20 Balderton Street London W1K 6TL England on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 20 Balderton Street London W1K 6TL England on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 February 2011 (1 page) |
8 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
14 June 2010 | Registered office address changed from 6 Henrietta Street London WC2E 8PU England on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 6 Henrietta Street London WC2E 8PU England on 14 June 2010 (1 page) |
14 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
22 January 2010 | Incorporation (25 pages) |
22 January 2010 | Incorporation (25 pages) |