Fleishman-hillard Group Limited LONDON


Founded in 1980, Fleishman-hillard Group, classified under reg no. 01521506 is an active company. Currently registered at Bankside 3 SE1 0SW, London the company has been in the business for 44 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 30th April 2004 Fleishman-hillard Group Limited is no longer carrying the name Fleishman-hillard Holdings.

At the moment there are 3 directors in the the firm, namely John W., John B. and Olivier B.. In addition one secretary - Sally B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fleishman-hillard Group Limited Address / Contact

Office Address Bankside 3
Office Address2 90 - 100 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01521506
Date of Incorporation Fri, 10th Oct 1980
Industry Activities of head offices
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

John W.

Position: Director

Appointed: 07 November 2022

John B.

Position: Director

Appointed: 30 September 2018

Olivier B.

Position: Director

Appointed: 11 August 2008

Sally B.

Position: Secretary

Appointed: 18 August 1997

Peter T.

Position: Director

Appointed: 21 October 2011

Resigned: 30 September 2018

Kevin B.

Position: Director

Appointed: 01 November 2005

Resigned: 17 January 2011

Noel P.

Position: Director

Appointed: 06 August 1999

Resigned: 01 March 2005

Suzanne L.

Position: Director

Appointed: 01 April 1999

Resigned: 04 April 2007

Guillaume H.

Position: Director

Appointed: 30 March 1999

Resigned: 24 June 2010

John M.

Position: Director

Appointed: 30 March 1999

Resigned: 26 May 2004

Francois G.

Position: Director

Appointed: 30 March 1999

Resigned: 28 January 2000

Brian C.

Position: Director

Appointed: 01 August 1998

Resigned: 06 August 1999

Ian C.

Position: Director

Appointed: 30 August 1996

Resigned: 31 July 1998

Diana W.

Position: Director

Appointed: 30 August 1996

Resigned: 06 August 1999

Diana W.

Position: Secretary

Appointed: 19 January 1995

Resigned: 18 August 1997

Marcus K.

Position: Director

Appointed: 24 February 1994

Resigned: 10 July 1997

Peter J.

Position: Director

Appointed: 10 February 1994

Resigned: 06 March 1996

Marcus K.

Position: Secretary

Appointed: 01 November 1993

Resigned: 19 January 1995

Peter T.

Position: Director

Appointed: 05 July 1991

Resigned: 30 August 1996

Brian E.

Position: Director

Appointed: 05 July 1991

Resigned: 10 February 1994

Leslie K.

Position: Director

Appointed: 25 April 1991

Resigned: 24 February 1994

Michael M.

Position: Director

Appointed: 25 April 1991

Resigned: 24 February 1994

Anthony R.

Position: Director

Appointed: 25 April 1991

Resigned: 19 October 1995

John C.

Position: Secretary

Appointed: 25 April 1991

Resigned: 02 September 1993

Peter H.

Position: Director

Appointed: 25 April 1991

Resigned: 24 February 1994

John H.

Position: Director

Appointed: 25 April 1991

Resigned: 24 February 1994

John B.

Position: Director

Appointed: 20 May 1985

Resigned: 24 February 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Das Uk Investments Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Das Uk Investments Limited

Bankside 3 90-100 Southwark Street, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3097778
Notified on 12 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fleishman-hillard Holdings April 30, 2004
Colour Unlimited March 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 30th, December 2023
Free Download (26 pages)

Company search