You are here: bizstats.co.uk > a-z index > H list

H.i.e.c. LLP LONDON


H.i.e.c. Llp was dissolved on 2021-09-21. H.i.e.c. LLP was a limited liability partnership that was situated at Foxglove House, 166 Piccadilly, London, W1J 9EF. The company (officially started on 2012-04-16). As stated in the CH records, there was a name change on 2019-01-31 and their previous name was Heads! Executive Consultancy Llp. The latest confirmation statement was sent on 2020-04-16 and last time the accounts were sent was on 31 December 2019. 2016-04-16 was the date of the most recent annual return.

H.i.e.c. LLP Address / Contact

Office Address Foxglove House
Office Address2 166 Piccadilly
Town London
Post code W1J 9EF
Country of origin United Kingdom

Company Information / Profile

Registration Number OC374370
Date of Incorporation Mon, 16th Apr 2012
Date of Dissolution Tue, 21st Sep 2021
End of financial Year 31st December
Company age 9 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Fri, 30th Apr 2021
Last confirmation statement dated Thu, 16th Apr 2020

Company staff

Richardajbrennan Ltd

Position: Corporate LLP Designated Member

Appointed: 22 November 2012

Pmboyd Ltd

Position: Corporate LLP Designated Member

Appointed: 22 November 2012

Tprobson Ltd

Position: Corporate LLP Designated Member

Appointed: 22 November 2012

Mathias H.

Position: LLP Designated Member

Appointed: 16 April 2012

Richardajbrennan Limited

Position: Corporate LLP Designated Member

Appointed: 11 July 2013

Resigned: 11 July 2013

Pmboyd Ltd

Position: Corporate LLP Designated Member

Appointed: 11 July 2013

Resigned: 11 July 2013

Tprobson Limited

Position: Corporate LLP Designated Member

Appointed: 11 July 2013

Resigned: 11 July 2013

Philip B.

Position: LLP Designated Member

Appointed: 16 April 2012

Resigned: 11 July 2013

Richard B.

Position: LLP Designated Member

Appointed: 16 April 2012

Resigned: 11 July 2013

Tim R.

Position: LLP Designated Member

Appointed: 16 April 2012

Resigned: 11 July 2013

People with significant control

Pmboyd Ltd

6th Floor Charlotte Building 17 Gresse Street, London, W1T 1QL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08304427
Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Richardajbrennan Ltd

6th Floor Charlotte Building 17 Gresse Street, London, W1T 1QL, United Kingdom

Legal authority Uk
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08304393
Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Tprobson Ltd

C/O Hillier Hopkins Llp, Radius House 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, United Kingdom

Legal authority Uk
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 08304271
Notified on 6 April 2016
Nature of control: right to manage 25% to 50% of surplus assets
25-50% voting rights

Company previous names

Heads! Executive Consultancy Llp January 31, 2019

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
Free Download (1 page)

Company search

Advertisements