Company NameHires Research Limited
Company StatusActive
Company Number07134220
CategoryPrivate Limited Company
Incorporation Date22 January 2010(14 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maury R Tognarelli
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address191 Wacker Drive
Suite 2500
Chicago
Cook County
60606
Director NameJacques Perdrix
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleExecutive Vice President
Country of ResidenceEngland
Correspondence Address8-10 Hanover Street
London
W1S 1YQ
Director NameLawrence Joseph Christensen
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed30 June 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address191 N Wacker Drive 191 N Wacker Drive
60606
Chicago
Illinois
Director NameMr Mark Abramson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address8-10 Hanover Street
London
W1S 1YQ
Director NameMr Roger Smith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2010(same day as company formation)
RoleEvp
Country of ResidenceUnited States
Correspondence Address191 Wacker Drive
Suite 2500
Chicago
Cook County
60606
Director NameAndreas Welter
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2018(8 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2021)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence Address8-10 Hanover Street
London
W1S 1YQ

Location

Registered Address8-10 Hanover Street
London
W1S 1YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Heitman International Real Estate Securities Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£849,212
Net Worth£179,060
Cash£83,664
Current Liabilities£398,997

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
25 September 2020Full accounts made up to 31 December 2019 (19 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
17 September 2019Termination of appointment of Roger Smith as a director on 17 September 2019 (1 page)
12 September 2019Full accounts made up to 31 December 2018 (18 pages)
27 December 2018Director's details changed for Director Maury Tognarelli on 2 December 2018 (2 pages)
2 October 2018Appointment of Jacques Perdrix as a director on 1 October 2018 (2 pages)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
2 October 2018Appointment of Andreas Welter as a director on 1 October 2018 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (17 pages)
13 December 2017Termination of appointment of Mark Abramson as a director on 30 November 2017 (1 page)
13 December 2017Termination of appointment of Mark Abramson as a director on 30 November 2017 (1 page)
2 October 2017Cessation of Randall Gene Ramey as a person with significant control on 31 March 2017 (1 page)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Cessation of Randall Gene Ramey as a person with significant control on 31 March 2017 (1 page)
2 October 2017Notification of Anthony George Stamato as a person with significant control on 1 April 2017 (2 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Notification of Anthony George Stamato as a person with significant control on 1 April 2017 (2 pages)
19 May 2017Full accounts made up to 31 December 2016 (16 pages)
19 May 2017Full accounts made up to 31 December 2016 (16 pages)
2 February 2017Full accounts made up to 31 December 2015 (18 pages)
2 February 2017Full accounts made up to 31 December 2015 (18 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
29 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
13 October 2015Full accounts made up to 31 December 2014 (13 pages)
16 April 2015Registered 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 2015Registered 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 2015Amended full accounts made up to 31 December 2013 (13 pages)
31 March 2015Amended full accounts made up to 31 December 2013 (13 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Director's details changed for Mr Roger Smith on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Roger Smith on 4 February 2015 (2 pages)
4 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(5 pages)
4 February 2015Director's details changed for Mr Roger Smith on 4 February 2015 (2 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
31 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Director's details changed for Mr Mark Abramson on 1 February 2011 (2 pages)
2 September 2011Director's details changed for Mr Mark Abramson on 1 February 2011 (2 pages)
2 September 2011Director's details changed for Mr Mark Abramson on 1 February 2011 (2 pages)
8 February 2011Registered office address changed from 20 Balderton Street London W1K 6TL England on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 20 Balderton Street London W1K 6TL England on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 20 Balderton Street London W1K 6TL England on 8 February 2011 (1 page)
8 February 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 February 2011 (1 page)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
14 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
14 June 2010Registered office address changed from 6 Henrietta Street London WC2E 8PU England on 14 June 2010 (1 page)
14 June 2010Registered office address changed from 6 Henrietta Street London WC2E 8PU England on 14 June 2010 (1 page)
14 June 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
22 January 2010Incorporation (25 pages)
22 January 2010Incorporation (25 pages)