Halcrow Group Limited LONDON


Founded in 1997, Halcrow Group, classified under reg no. 03415971 is an active company. Currently registered at Cottons Centre SE1 2QG, London the company has been in the business for 27 years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022.

Currently there are 2 directors in the the company, namely Sally M. and Alexander L.. In addition one secretary - Geoffrey R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Halcrow Group Limited Address / Contact

Office Address Cottons Centre
Office Address2 Cottons Lane
Town London
Post code SE1 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03415971
Date of Incorporation Wed, 6th Aug 1997
Industry Other engineering activities
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 2023

Company staff

Geoffrey R.

Position: Secretary

Appointed: 21 August 2023

Sally M.

Position: Director

Appointed: 11 August 2021

Alexander L.

Position: Director

Appointed: 30 November 2020

Rhona H.

Position: Secretary

Appointed: 10 February 2023

Resigned: 21 August 2023

Bryan H.

Position: Director

Appointed: 30 November 2020

Resigned: 26 September 2022

Guy D.

Position: Director

Appointed: 03 June 2019

Resigned: 11 August 2021

Jonathan S.

Position: Director

Appointed: 03 June 2019

Resigned: 30 November 2020

Hugh M.

Position: Director

Appointed: 03 June 2019

Resigned: 15 December 2022

David E.

Position: Director

Appointed: 21 March 2018

Resigned: 03 June 2019

David C.

Position: Director

Appointed: 21 March 2018

Resigned: 09 December 2020

Benjamin H.

Position: Director

Appointed: 29 January 2018

Resigned: 03 June 2019

Rachel S.

Position: Director

Appointed: 23 March 2017

Resigned: 22 December 2017

James R.

Position: Director

Appointed: 12 January 2015

Resigned: 03 June 2019

Samuel H.

Position: Director

Appointed: 12 January 2015

Resigned: 03 June 2019

Tejender C.

Position: Secretary

Appointed: 17 February 2014

Resigned: 10 February 2023

Brian S.

Position: Director

Appointed: 15 May 2013

Resigned: 09 December 2020

Juan C.

Position: Director

Appointed: 15 May 2013

Resigned: 17 June 2014

Steven M.

Position: Director

Appointed: 02 November 2012

Resigned: 15 May 2013

Geoffrey R.

Position: Secretary

Appointed: 02 October 2012

Resigned: 17 February 2014

Sarah H.

Position: Director

Appointed: 21 September 2012

Resigned: 16 March 2015

Rupert M.

Position: Secretary

Appointed: 08 March 2012

Resigned: 28 September 2012

Alasdair C.

Position: Director

Appointed: 12 August 2011

Resigned: 28 November 2014

Yaver A.

Position: Director

Appointed: 12 August 2011

Resigned: 12 November 2012

Alan S.

Position: Director

Appointed: 15 January 2007

Resigned: 30 November 2011

Michael P.

Position: Director

Appointed: 09 January 2002

Resigned: 12 January 2007

Kenneth M.

Position: Secretary

Appointed: 13 March 2000

Resigned: 08 March 2012

David K.

Position: Director

Appointed: 01 March 2000

Resigned: 17 August 2012

Neil H.

Position: Director

Appointed: 01 March 2000

Resigned: 24 February 2012

David M.

Position: Director

Appointed: 01 May 1999

Resigned: 22 July 2000

Philip A.

Position: Director

Appointed: 28 October 1998

Resigned: 31 October 2002

John L.

Position: Director

Appointed: 01 August 1998

Resigned: 31 July 2007

Jasim A.

Position: Director

Appointed: 03 April 1998

Resigned: 31 March 2003

Peter D.

Position: Director

Appointed: 03 April 1998

Resigned: 30 June 2001

Roger H.

Position: Director

Appointed: 03 April 1998

Resigned: 03 October 2008

Michael S.

Position: Director

Appointed: 03 April 1998

Resigned: 28 June 2002

Anthony M.

Position: Director

Appointed: 03 April 1998

Resigned: 30 June 2001

Martin H.

Position: Director

Appointed: 03 April 1998

Resigned: 18 March 2009

Anthony A.

Position: Director

Appointed: 03 April 1998

Resigned: 29 June 2007

Derek P.

Position: Director

Appointed: 03 April 1998

Resigned: 20 September 2002

Christopher F.

Position: Director

Appointed: 03 April 1998

Resigned: 31 July 2007

Leslie B.

Position: Director

Appointed: 03 April 1998

Resigned: 08 July 2011

Terence T.

Position: Director

Appointed: 03 April 1998

Resigned: 20 December 2007

Brian W.

Position: Director

Appointed: 03 April 1998

Resigned: 08 January 2001

David L.

Position: Director

Appointed: 03 April 1998

Resigned: 30 April 1999

Barry W.

Position: Director

Appointed: 03 April 1998

Resigned: 17 September 1998

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 06 August 1997

Resigned: 06 August 1997

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 06 August 1997

Resigned: 06 August 1997

Douglas K.

Position: Director

Appointed: 06 August 1997

Resigned: 31 December 2001

Jeremy R.

Position: Secretary

Appointed: 06 August 1997

Resigned: 13 March 2000

Peter G.

Position: Director

Appointed: 06 August 1997

Resigned: 30 November 2011

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Halcrow Consulting Limited from London, United Kingdom. This PSC is categorised as "a 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.

Halcrow Consulting Limited

Cottons Centre Cottons Lane, London, SE1 2QG, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2326761
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 10th, July 2023
Free Download (23 pages)

Company search