Company NameHeritage Auctions UK Ltd
DirectorRonald Steven Ivy
Company StatusActive
Company Number08817865
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Previous NameLondon Coin Galleries Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Ronald Steven Ivy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed07 September 2017(3 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address6 Shepherd Street
London
W1J 7JE
Director NameMr Nikolaos Mathioudakis
Date of BirthOctober 1986 (Born 37 years ago)
NationalityGreek
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shepherd Street
London
W1J 7JE
Director NameMr Massimiliano Tursi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed17 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shepherd Street
London
W1J 7JE

Contact

Telephone020 74930498
Telephone regionLondon

Location

Registered Address10 Hanover Street
London
W1S 1YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

50 at £1Massimiliano Tursi
50.00%
Ordinary
50 at £1Nikolaos Mathioudakis
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,123

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months from now)

Filing History

21 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
11 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
7 September 2023Registered office address changed from 6 Shepherd Street London W1J 7JE to 10 Hanover Street London W1S 1YQ on 7 September 2023 (1 page)
21 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
11 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (20 pages)
31 March 2021Full accounts made up to 31 December 2019 (21 pages)
26 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 17 December 2019 with updates (3 pages)
6 January 2020Full accounts made up to 31 December 2018 (21 pages)
3 January 2019Confirmation statement made on 17 December 2018 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
13 December 2018Full accounts made up to 31 December 2017 (20 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
15 January 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 October 2017Change of name notice (2 pages)
5 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
5 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-09-29
(3 pages)
5 October 2017Change of name notice (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Notification of a person with significant control statement (2 pages)
25 September 2017Notification of a person with significant control statement (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
12 September 2017Cessation of Nikolaos Mathioudakis as a person with significant control on 7 September 2017 (1 page)
12 September 2017Notification of a person with significant control statement (2 pages)
12 September 2017Cessation of Nikolaos Mathioudakis as a person with significant control on 7 September 2017 (1 page)
12 September 2017Cessation of Massimiliano Tursi as a person with significant control on 7 September 2017 (1 page)
12 September 2017Notification of a person with significant control statement (2 pages)
12 September 2017Cessation of Massimiliano Tursi as a person with significant control on 7 September 2017 (1 page)
11 September 2017Termination of appointment of Massimiliano Tursi as a director on 7 September 2017 (1 page)
11 September 2017Termination of appointment of Nikolaos Mathioudakis as a director on 7 September 2017 (1 page)
11 September 2017Appointment of Mr Ronald Steven Ivy as a director on 7 September 2017 (2 pages)
11 September 2017Termination of appointment of Massimiliano Tursi as a director on 7 September 2017 (1 page)
11 September 2017Termination of appointment of Nikolaos Mathioudakis as a director on 7 September 2017 (1 page)
11 September 2017Appointment of Mr Ronald Steven Ivy as a director on 7 September 2017 (2 pages)
9 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
27 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
27 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
12 December 2014Registered office address changed from C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL United Kingdom to 6 Shepherd Street London W1J 7JE on 12 December 2014 (1 page)
12 December 2014Registered office address changed from C/O Munna Manji Accountants 111a High Street Wealdstone Harrow Middlesex HA3 5DL United Kingdom to 6 Shepherd Street London W1J 7JE on 12 December 2014 (1 page)
7 November 2014Resolutions
  • RES13 ‐ Adding name & no to articles 16/09/2014
(1 page)
24 September 2014Memorandum and Articles of Association (21 pages)
24 September 2014Memorandum and Articles of Association (21 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)