HEART OF THE CITY OF LONDON LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 2DY

Company number 05973126
Status Active
Incorporation Date 20 October 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 21 HOLBORN VIADUCT, LONDON, EC1A 2DY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Termination of appointment of Gillian Mary Parker as a director on 5 January 2017; Termination of appointment of Richard William John Hardie as a director on 11 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of HEART OF THE CITY OF LONDON LIMITED are www.heartofthecityoflondon.co.uk, and www.heart-of-the-city-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Heart of The City of London Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05973126. Heart of The City of London Limited has been working since 20 October 2006. The present status of the company is Active. The registered address of Heart of The City of London Limited is 21 Holborn Viaduct London Ec1a 2dy. . SISEC LIMITED is a Secretary of the company. BARNARD, Eileen Linda is a Director of the company. COWLEY, Charlotte is a Director of the company. MCGRATH, Harvey Andrew, Sir is a Director of the company. POWELL, Robert Andrew is a Director of the company. SALUJA, Sushil Kumar is a Director of the company. SPARKES, Matthew James is a Director of the company. VAN DEN BERKMORTEL, Arjan is a Director of the company. Secretary RAWES, Fiona has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ACHER, Gerry has been resigned. Director CAVELLE, Kate Jane has been resigned. Director HARDIE, Richard William John has been resigned. Director HARRINGTON, Gabrielle has been resigned. Director JONES, Catherine Jane has been resigned. Director KENT, Pendarell Hugh has been resigned. Director KOWALSKA, Janina Julia has been resigned. Director MIRFIN, Victoria Jane has been resigned. Director PARKER, Gillian Mary has been resigned. Director RODGER, Ian Campbell Ferguson has been resigned. Director SHERLOCK, Neil has been resigned. Director SHERRATT, Peter Robert has been resigned. Director SKELCHER, Elizabeth Rosemary has been resigned. Director SOMERVILLE COTTON, Rowena has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SISEC LIMITED
Appointed Date: 14 October 2014

Director
BARNARD, Eileen Linda
Appointed Date: 04 December 2014
74 years old

Director
COWLEY, Charlotte
Appointed Date: 17 October 2013
57 years old

Director
MCGRATH, Harvey Andrew, Sir
Appointed Date: 25 October 2012
73 years old

Director
POWELL, Robert Andrew
Appointed Date: 19 January 2016
42 years old

Director
SALUJA, Sushil Kumar
Appointed Date: 03 May 2012
59 years old

Director
SPARKES, Matthew James
Appointed Date: 07 May 2013
50 years old

Director
VAN DEN BERKMORTEL, Arjan
Appointed Date: 03 May 2016
55 years old

Resigned Directors

Secretary
RAWES, Fiona
Resigned: 17 September 2007
Appointed Date: 20 October 2006

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 09 December 2009
Appointed Date: 17 September 2007

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 14 October 2014
Appointed Date: 09 December 2009

Director
ACHER, Gerry
Resigned: 04 December 2012
Appointed Date: 20 October 2006
80 years old

Director
CAVELLE, Kate Jane
Resigned: 05 February 2013
Appointed Date: 17 September 2007
54 years old

Director
HARDIE, Richard William John
Resigned: 11 January 2017
Appointed Date: 17 September 2007
77 years old

Director
HARRINGTON, Gabrielle
Resigned: 11 December 2015
Appointed Date: 17 October 2013
73 years old

Director
JONES, Catherine Jane
Resigned: 04 December 2012
Appointed Date: 14 December 2006
62 years old

Director
KENT, Pendarell Hugh
Resigned: 15 December 2010
Appointed Date: 20 October 2006
88 years old

Director
KOWALSKA, Janina Julia
Resigned: 10 December 2013
Appointed Date: 21 February 2008
54 years old

Director
MIRFIN, Victoria Jane
Resigned: 10 December 2013
Appointed Date: 17 September 2007
53 years old

Director
PARKER, Gillian Mary
Resigned: 05 January 2017
Appointed Date: 15 December 2010
62 years old

Director
RODGER, Ian Campbell Ferguson
Resigned: 10 December 2013
Appointed Date: 17 September 2007
82 years old

Director
SHERLOCK, Neil
Resigned: 30 January 2012
Appointed Date: 14 December 2006
62 years old

Director
SHERRATT, Peter Robert
Resigned: 06 January 2016
Appointed Date: 03 May 2013
64 years old

Director
SKELCHER, Elizabeth Rosemary
Resigned: 14 July 2016
Appointed Date: 14 December 2006
67 years old

Director
SOMERVILLE COTTON, Rowena
Resigned: 17 September 2007
Appointed Date: 14 December 2006
56 years old

HEART OF THE CITY OF LONDON LIMITED Events

25 Jan 2017
Termination of appointment of Gillian Mary Parker as a director on 5 January 2017
19 Jan 2017
Termination of appointment of Richard William John Hardie as a director on 11 January 2017
24 Nov 2016
Full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 20 October 2016 with updates
03 Nov 2016
Termination of appointment of Elizabeth Rosemary Skelcher as a director on 14 July 2016
...
... and 78 more events
28 Dec 2006
New director appointed
28 Dec 2006
New director appointed
28 Dec 2006
New director appointed
28 Dec 2006
New director appointed
20 Oct 2006
Incorporation