HEIDRICK & STRUGGLES (UK) LIMITED
LONDON EARTHPLATE LIMITED

Hellopages » Greater London » Westminster » W1F 7EB

Company number 06240880
Status Active
Incorporation Date 9 May 2007
Company Type Private Limited Company
Address 40 ARGYLL STREET, LONDON, W1F 7EB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 December 2015; Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of HEIDRICK & STRUGGLES (UK) LIMITED are www.heidrickstrugglesuk.co.uk, and www.heidrick-struggles-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Heidrick Struggles Uk Limited is a Private Limited Company. The company registration number is 06240880. Heidrick Struggles Uk Limited has been working since 09 May 2007. The present status of the company is Active. The registered address of Heidrick Struggles Uk Limited is 40 Argyll Street London W1f 7eb. . BEARD, Stephen Wayne is a Secretary of the company. TAYLOR, Bruce Havelock is a Secretary of the company. BADERMAN, Catherine Emma is a Director of the company. BEARD, Stephen Wayne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLAKE, Kenneth Steven has been resigned. Director EDWARDS, Daniel, Director has been resigned. Director KAMERICK, Eileen Ann has been resigned. Director KRENZ, Scott has been resigned. Director PETERS, David Charles has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BEARD, Stephen Wayne
Appointed Date: 14 June 2011

Secretary
TAYLOR, Bruce Havelock
Appointed Date: 10 May 2007

Director
BADERMAN, Catherine Emma
Appointed Date: 10 May 2007
58 years old

Director
BEARD, Stephen Wayne
Appointed Date: 20 October 2010
54 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 May 2007
Appointed Date: 09 May 2007

Director
BLAKE, Kenneth Steven
Resigned: 31 August 2010
Appointed Date: 10 May 2007
61 years old

Director
EDWARDS, Daniel, Director
Resigned: 20 October 2010
Appointed Date: 14 May 2010
51 years old

Director
KAMERICK, Eileen Ann
Resigned: 09 May 2008
Appointed Date: 10 May 2007
67 years old

Director
KRENZ, Scott
Resigned: 22 April 2011
Appointed Date: 13 July 2009
73 years old

Director
PETERS, David Charles
Resigned: 14 May 2010
Appointed Date: 10 May 2007
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 May 2007
Appointed Date: 09 May 2007

HEIDRICK & STRUGGLES (UK) LIMITED Events

20 Dec 2016
Full accounts made up to 31 December 2015
19 May 2016
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

16 May 2016
Secretary's details changed for Stephen Wayne Beard on 1 April 2016
16 May 2016
Director's details changed for Mr. Stephen Wayne Beard on 1 April 2016
...
... and 67 more events
14 Jun 2007
New secretary appointed
12 Jun 2007
Registered office changed on 12/06/07 from: 1 mitchell lane bristol BS1 6BU
12 Jun 2007
New director appointed
12 Jun 2007
New director appointed
09 May 2007
Incorporation

HEIDRICK & STRUGGLES (UK) LIMITED Charges

31 July 2008
Deed of rental deposit
Delivered: 6 August 2008
Status: Outstanding
Persons entitled: Pontsarn Investments Limited
Description: By way of fixed charge all interest in the interest earning…
17 July 2008
Rent deposit deed
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Burlington Gardens Nominee 1 Limited and Burlington Gardens Nominee 2 Limited
Description: The interest earning deposit account in which the landlord…
17 July 2008
Rent deposit deed
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Burlington Gardens Nominee 1 Limited and Burlington Gardens Nominee 2 Limited
Description: The interest earning deposit account in which the landlord…
17 July 2008
Rent deposit deed
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Burlington Gardens Nominee 1 Limited and Burlington Gardens Nominee 2 Limited
Description: The interest earning deposit account in which the landlord…
17 July 2008
Rent deposit deed
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Burlington Gardens Nominee 1 Limited and Burlington Gardens Nominee 2 Limited
Description: The interest earning deposit account in which the landlord…
17 July 2008
Rent deposit deed
Delivered: 18 July 2008
Status: Outstanding
Persons entitled: Burlington Gardens Nominee 1 Limited and Burlington Gardens Nominee 2 Limited
Description: The interest earning deposit account in which the landlord…