Company NameHiggs Boson Consultants Llp
Company StatusActive
Company NumberOC378441
CategoryLimited Liability Partnership
Incorporation Date14 September 2012(11 years, 7 months ago)

Directors

LLP Designated Member NameDJC Financial Limited (Corporation)
StatusCurrent
Appointed01 December 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
Correspondence Address1 Bell Yard
London
WC2A 2JR
LLP Designated Member NameIsland Capital Limited (Corporation)
StatusCurrent
Appointed01 December 2012(2 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months
Correspondence Address1 Bell Yard
London
WC2A 2JR
LLP Designated Member NameDr Matthew Edward Mills
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Princes Court, Surrey Quays
London
SE16 7TD
LLP Designated Member NameMr Dermot John O'Connor
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Sunnyside Gardens
Upminster
RM14 3DR

Location

Registered Address1 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£608,825
Gross Profit£151,463
Net Worth£2,767
Cash£36,015
Current Liabilities£48,692

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

29 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
28 September 2018Registered office address changed from Littlemead Hollingdon Leighton Buzzard Bedfordshire LU7 0DN to 1 Bell Yard London WC2A 2JR on 28 September 2018 (1 page)
28 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
24 July 2018Unaudited abridged accounts made up to 30 September 2017 (16 pages)
11 December 2017Member's details changed for Djc Financial Limited on 15 September 2017 (1 page)
11 December 2017Member's details changed for Djc Financial Limited on 15 September 2017 (1 page)
11 December 2017Member's details changed for Island Capital Limited on 15 September 2017 (1 page)
11 December 2017Member's details changed for Island Capital Limited on 15 September 2017 (1 page)
29 September 2017Notification of Island Capital Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Notification of Djc Financial Limited as a person with significant control on 29 September 2017 (2 pages)
29 September 2017Notification of Djc Financial Limited as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 September 2017Notification of Island Capital Limited as a person with significant control on 29 September 2017 (2 pages)
27 September 2017Notification of Djc Financial Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Djc Financial Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Island Capital Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Island Capital Limited as a person with significant control on 6 April 2016 (2 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 February 2017Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Littlemead Hollingdon Leighton Buzzard Bedfordshire LU7 0DN on 10 February 2017 (2 pages)
10 February 2017Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Littlemead Hollingdon Leighton Buzzard Bedfordshire LU7 0DN on 10 February 2017 (2 pages)
11 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
5 July 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
26 October 2015Annual return made up to 14 September 2015 (3 pages)
26 October 2015Annual return made up to 14 September 2015 (3 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (15 pages)
27 October 2014Annual return made up to 14 September 2014 (3 pages)
27 October 2014Annual return made up to 14 September 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 April 2014Appointment of Island Capital Limited as a member (2 pages)
1 April 2014Appointment of Island Capital Limited as a member (2 pages)
31 March 2014Appointment of Djc Financial Limited as a member (2 pages)
31 March 2014Appointment of Island Capital Limited as a member (2 pages)
31 March 2014Appointment of Island Capital Limited as a member (2 pages)
31 March 2014Appointment of Djc Financial Limited as a member (2 pages)
28 March 2014Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 28 March 2014 (1 page)
28 March 2014Termination of appointment of Matthew Mills as a member (1 page)
28 March 2014Termination of appointment of Dermot O'connor as a member (1 page)
28 March 2014Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 28 March 2014 (1 page)
28 March 2014Termination of appointment of Dermot O'connor as a member (1 page)
28 March 2014Termination of appointment of Matthew Mills as a member (1 page)
19 September 2013Annual return made up to 14 September 2013 (3 pages)
19 September 2013Annual return made up to 14 September 2013 (3 pages)
18 September 2013Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 18 September 2013 (1 page)
18 September 2013Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 18 September 2013 (1 page)
14 September 2012Incorporation of a limited liability partnership (5 pages)
14 September 2012Incorporation of a limited liability partnership (5 pages)