Company NameHeurston Group Plc
DirectorsMarino Robert Sussich and Peter Lombardo
Company StatusActive - Proposal to Strike off
Company Number07501485
CategoryPublic Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)
Previous Name2UP Gaming Plc

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMarino Robert Sussich
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address229 Old Melbourne Road
Little River
3211
Director NameMr Peter Lombardo
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 9, 30 Prohasky Street
Port Melbourne
Victoria 3207
Australia
Secretary NameMr Peter Lombardo
StatusCurrent
Appointed01 May 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Correspondence AddressUnit 9, 30 Prohasky Street
Port Melbourne
Victoria 3207
Australia
Director NameMr Richard James Walker
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Level 2 802 Pacific Highway
Gordon
2072
Director NameMs Silvana De Cianni
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Mitchell Close
Fitzroy
5082
Secretary NameRichard Walker
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address1a Level 2 802 Pacific Highway
Gordon
2072
Director NameMr Peter John Bentley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed21 April 2011(2 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 16 January 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressOffice 11 10 Great Russell Street
London
WC1B 3BQ
Director NameMr Nicholas Peraza-Mathews
Date of BirthNovember 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2012(11 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 02 January 2012)
RoleFund Manager
Country of ResidenceAustralia
Correspondence AddressOffice 11 10 Great Russell Street
London
WC1B 3BQ
Director NameMrs Jackie Lindha Gurr
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 2012(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceVietnam
Correspondence Address6 New Street Square
London
EC4A 3LX
Director NameMr James Edward Miller
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 2012(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressKemp House 152-160 City Road
London
EC1V 2NX
Secretary NameMr David Francis Mahon
StatusResigned
Appointed31 January 2013(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 May 2014)
RoleCompany Director
Correspondence AddressLevel 3 9 Bowman Street
South Perth
Wa
Australia
Director NameMr Sorin Mihail Pigulea
Date of BirthMay 1979 (Born 45 years ago)
NationalityRomanian
StatusResigned
Appointed21 November 2014(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2019)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressBl. 21/3a, Apt 7 11 Elena Vacarescu Street
Bucharest 013931
Romania
Secretary NameMr Nigel John Harrison
StatusResigned
Appointed29 May 2015(4 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 June 2020)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Harry Hatch
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed23 June 2017(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 February 2019)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.2upgroup.com

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

119.5m at £0.1W B Nominees LTD
43.32%
Ordinary
10.7m at £0.1Nomura Pb Nominees Limited
3.88%
Ordinary
6.3m at £0.1Fitel Nominees Limited
2.28%
Ordinary
43m at £0.1Matmun Holdings Pty LTD
15.58%
Ordinary
30.5m at £0.1Simply Brilliant Pty LTD
11.07%
Ordinary
-OTHER
10.77%
-
5m at £0.1Dan Manea
1.81%
Ordinary
5m at £0.1Orlando Razvan Matei
1.81%
Ordinary
4.8m at £0.1Sorin Mihail Pigulea
1.75%
Ordinary
3m at £0.1Primrose Meadows Pty LTD
1.09%
Ordinary
2.5m at £0.1Paul Bryce William Czislowski
0.91%
Ordinary
2.3m at £0.1Maija Holiday Pty LTD
0.84%
Ordinary
2m at £0.1Glen Davis
0.72%
Ordinary
2m at £0.1Hibbert
0.72%
Ordinary
2m at £0.1Hsbc Client Holdings Nominee (Uk) Limited
0.72%
Ordinary
1.8m at £0.1Kamsa Pty LTD
0.63%
Ordinary
1.3m at £0.1Locman Enterprises Pty LTD
0.45%
Ordinary
1.3m at £0.1Locman Enterprises Pty LTD A/c Atf Lococo Family
0.45%
Ordinary
1.2m at £0.1Glenn Davis G & L Davis Family A/c Atf
0.42%
Ordinary
1.1m at £0.1Vidacos Nominees Limited
0.39%
Ordinary
1.000k at £0.1Michelina D'anna
0.36%
Ordinary

Financials

Year2014
Net Worth£763,046
Cash£3,967
Current Liabilities£553,761

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return21 January 2022 (2 years, 3 months ago)
Next Return Due4 February 2023 (overdue)

Filing History

13 September 2022Compulsory strike-off action has been suspended (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
17 May 2022Confirmation statement made on 21 January 2022 with updates (31 pages)
31 July 2021Confirmation statement made on 21 January 2021 with updates (38 pages)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
15 June 2020Termination of appointment of Nigel John Harrison as a secretary on 11 June 2020 (1 page)
12 June 2020Confirmation statement made on 21 January 2020 with updates (38 pages)
7 October 2019Secretary's details changed for Mr Peter Lombardo on 1 October 2019 (1 page)
7 October 2019Director's details changed for Mr Peter Lombardo on 1 October 2019 (2 pages)
5 April 2019Confirmation statement made on 21 January 2019 with updates (44 pages)
22 March 2019Termination of appointment of Sorin Mihail Pigulea as a director on 9 March 2019 (1 page)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
27 February 2019Termination of appointment of Harry Hatch as a director on 17 February 2019 (1 page)
20 August 2018Resolutions
  • RES13 ‐ Company business 05/07/2018
(1 page)
27 April 2018Group of companies' accounts made up to 30 June 2017 (49 pages)
7 March 2018Confirmation statement made on 21 January 2018 with updates (64 pages)
25 July 2017Appointment of Mr Harry Hatch as a director on 23 June 2017 (2 pages)
25 July 2017Appointment of Mr Harry Hatch as a director on 23 June 2017 (2 pages)
4 July 2017Resolutions
  • RES13 ‐ Company business 22/06/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 July 2017Resolutions
  • RES13 ‐ Company business 22/06/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 July 2017Memorandum and Articles of Association (71 pages)
4 July 2017Memorandum and Articles of Association (71 pages)
2 May 2017Group of companies' accounts made up to 30 June 2016 (50 pages)
2 May 2017Group of companies' accounts made up to 30 June 2016 (50 pages)
28 February 2017Confirmation statement made on 21 January 2017 with updates (76 pages)
28 February 2017Confirmation statement made on 21 January 2017 with updates (76 pages)
30 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 31,740,126.1
(3 pages)
30 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 31,740,126.1
(3 pages)
29 August 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 29 August 2016 (1 page)
29 August 2016Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 29 August 2016 (1 page)
11 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 May 2016Group of companies' accounts made up to 30 June 2015 (46 pages)
5 May 2016Group of companies' accounts made up to 30 June 2015 (46 pages)
25 April 2016Termination of appointment of Jackie Lindha Gurr as a director on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Jackie Lindha Gurr as a director on 25 April 2016 (1 page)
11 March 2016Company name changed 2UP gaming PLC\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
11 March 2016Company name changed 2UP gaming PLC\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 29,705,844
(7 pages)
18 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 29,705,844
(7 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue non transferable company options 01/05/2014
(69 pages)
17 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issue non transferable company options 01/05/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(69 pages)
17 September 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issue of shares 02/07/2015
(3 pages)
1 June 2015Appointment of Mr Nigel John Harrison as a secretary on 29 May 2015 (2 pages)
1 June 2015Appointment of Mr Nigel John Harrison as a secretary on 29 May 2015 (2 pages)
31 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 27,588,783
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 27,588,783
(3 pages)
31 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 27,588,783
(3 pages)
18 March 2015Group of companies' accounts made up to 30 June 2014 (50 pages)
18 March 2015Group of companies' accounts made up to 30 June 2014 (50 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 27,588,783
(24 pages)
17 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 27,588,783
(24 pages)
15 December 2014Registered office address changed from Box 411 10 Great Russell Street Bloomsbury London WC1B 3BQ to 6 New Street Square London EC4A 3LX on 15 December 2014 (1 page)
15 December 2014Registered office address changed from Box 411 10 Great Russell Street Bloomsbury London WC1B 3BQ to 6 New Street Square London EC4A 3LX on 15 December 2014 (1 page)
5 December 2014Appointment of Mr Sorin Mihail Pigulea as a director on 21 November 2014 (2 pages)
5 December 2014Appointment of Mr Sorin Mihail Pigulea as a director on 21 November 2014 (2 pages)
7 October 2014Appointment of Mr Peter Lombardo as a secretary on 1 May 2014 (2 pages)
7 October 2014Appointment of Mr Peter Lombardo as a secretary on 1 May 2014 (2 pages)
7 October 2014Appointment of Mr Peter Lombardo as a secretary on 1 May 2014 (2 pages)
3 July 2014Group of companies' accounts made up to 30 June 2013 (52 pages)
3 July 2014Group of companies' accounts made up to 30 June 2013 (52 pages)
12 May 2014Termination of appointment of David Mahon as a secretary (1 page)
12 May 2014Termination of appointment of David Mahon as a secretary (1 page)
9 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 27,228,783
(3 pages)
9 April 2014Statement of capital following an allotment of shares on 20 March 2014
  • GBP 27,228,783
(3 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders (8 pages)
17 February 2014Secretary's details changed for Mr David Francis Mahon on 31 January 2014 (1 page)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders (8 pages)
17 February 2014Secretary's details changed for Mr David Francis Mahon on 31 January 2014 (1 page)
25 December 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England on 25 December 2013 (1 page)
25 December 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England on 25 December 2013 (1 page)
24 December 2013Registered office address changed from Box 411 10 Great Russell Street Bloomsbury London WC1B 3BQ England on 24 December 2013 (1 page)
24 December 2013Registered office address changed from Box 411 10 Great Russell Street Bloomsbury London WC1B 3BQ England on 24 December 2013 (1 page)
17 December 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 17 December 2013 (1 page)
24 July 2013Cancellation of shares by a PLC. Statement of capital on 5 July 2013 (4 pages)
24 July 2013Cancellation of shares by a PLC. Statement of capital on 5 July 2013 (4 pages)
24 July 2013Cancellation of shares by a PLC. Statement of capital on 5 July 2013 (4 pages)
29 April 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
29 April 2013Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
2 April 2013Group of companies' accounts made up to 31 January 2012 (45 pages)
2 April 2013Group of companies' accounts made up to 31 January 2012 (45 pages)
28 February 2013Appointment of Mr David Francis Mahon as a secretary (2 pages)
28 February 2013Appointment of Mr David Francis Mahon as a secretary (2 pages)
28 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
8 August 2012Termination of appointment of Richard Walker as a director (1 page)
8 August 2012Appointment of Mr Peter Lombardo as a director (2 pages)
8 August 2012Termination of appointment of Richard Walker as a secretary (1 page)
8 August 2012Termination of appointment of Richard Walker as a director (1 page)
8 August 2012Termination of appointment of James Miller as a director (1 page)
8 August 2012Termination of appointment of James Miller as a director (1 page)
8 August 2012Appointment of Mr Peter Lombardo as a director (2 pages)
8 August 2012Termination of appointment of Richard Walker as a secretary (1 page)
9 March 2012Appointment of Mr James Edward Miller as a director (2 pages)
9 March 2012Appointment of Mr James Edward Miller as a director (2 pages)
22 February 2012Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Office 11 10 Great Russell Street London WC1B 3BQ United Kingdom on 22 February 2012 (1 page)
16 February 2012Annual return made up to 21 January 2012 no member list (5 pages)
16 February 2012Annual return made up to 21 January 2012 no member list (5 pages)
18 January 2012Termination of appointment of Peter Bentley as a director (1 page)
18 January 2012Termination of appointment of Nicholas Peraza-Mathews as a director (1 page)
18 January 2012Termination of appointment of Nicholas Peraza-Mathews as a director (1 page)
18 January 2012Termination of appointment of Peter Bentley as a director (1 page)
13 January 2012Appointment of Mr Nicholas Peraza-Mathews as a director (2 pages)
13 January 2012Appointment of Mrs Jackie Lindha Gurr as a director (2 pages)
13 January 2012Appointment of Mrs Jackie Lindha Gurr as a director (2 pages)
13 January 2012Appointment of Mr Nicholas Peraza-Mathews as a director (2 pages)
22 April 2011Termination of appointment of Silvana De Cianni as a director (1 page)
22 April 2011Appointment of Mr Peter John Bentley as a director (2 pages)
22 April 2011Appointment of Mr Peter John Bentley as a director (2 pages)
22 April 2011Termination of appointment of Silvana De Cianni as a director (1 page)
19 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 28,974,966
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 28,974,966
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 28,974,966
(3 pages)
19 April 2011Statement of capital following an allotment of shares on 21 January 2011
  • GBP 28,974,966
(3 pages)
2 February 2011Commence business and borrow (1 page)
2 February 2011Trading certificate for a public company (3 pages)
2 February 2011Trading certificate for a public company (3 pages)
2 February 2011Commence business and borrow (1 page)
27 January 2011Resolutions
  • RES13 ‐ Company business 21/01/2011
(1 page)
27 January 2011Resolutions
  • RES13 ‐ Company business 21/01/2011
(1 page)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)