Hesperium Consulting Ltd LONDON


Hesperium Consulting started in year 2013 as Private Limited Company with registration number 08765264. The Hesperium Consulting company has been functioning successfully for eleven years now and its status is active - proposal to strike off. The firm's office is based in London at 63-66 Hatton Garden. Postal code: EC1N 8LE.

Hesperium Consulting Ltd Address / Contact

Office Address 63-66 Hatton Garden
Office Address2 Fifth Floor Suite 23
Town London
Post code EC1N 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08765264
Date of Incorporation Thu, 7th Nov 2013
Industry Management consultancy activities other than financial management
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st May
Company age 11 years old
Account next due date Fri, 28th Feb 2020 (1491 days after)
Account last made up date Thu, 31st May 2018
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Djevat D.

Position: Director

Appointed: 04 April 2023

Vitalie R.

Position: Director

Appointed: 26 March 2022

Resigned: 04 April 2023

Vitalie R.

Position: Director

Appointed: 26 March 2022

Resigned: 04 April 2023

Matteo P.

Position: Director

Appointed: 26 March 2022

Resigned: 26 March 2022

Muarem D.

Position: Director

Appointed: 31 May 2020

Resigned: 26 March 2022

Matteo P.

Position: Director

Appointed: 31 May 2020

Resigned: 31 May 2020

Matteo P.

Position: Director

Appointed: 06 February 2020

Resigned: 26 March 2022

Kempes A.

Position: Director

Appointed: 20 November 2019

Resigned: 31 May 2020

Kempes A.

Position: Director

Appointed: 20 November 2019

Resigned: 06 February 2020

Gabriele C.

Position: Director

Appointed: 25 February 2019

Resigned: 20 November 2019

Gabriele C.

Position: Director

Appointed: 18 December 2018

Resigned: 02 January 2019

Matteo P.

Position: Director

Appointed: 16 December 2018

Resigned: 25 February 2019

Matteo P.

Position: Director

Appointed: 21 July 2018

Resigned: 21 July 2018

Gabriele C.

Position: Director

Appointed: 21 July 2018

Resigned: 16 December 2018

Matteo P.

Position: Director

Appointed: 21 July 2018

Resigned: 20 November 2019

Gabriele C.

Position: Director

Appointed: 21 July 2018

Resigned: 16 December 2018

Adriano D.

Position: Director

Appointed: 25 May 2018

Resigned: 24 July 2018

Giuseppe Q.

Position: Secretary

Appointed: 01 October 2017

Resigned: 25 May 2018

Giuseppe Q.

Position: Director

Appointed: 25 August 2017

Resigned: 25 May 2018

Lawrence S.

Position: Director

Appointed: 07 November 2013

Resigned: 25 August 2017

Nicola V.

Position: Director

Appointed: 07 November 2013

Resigned: 25 August 2017

People with significant control

The list of persons with significant control who own or control the company consists of 15 names. As BizStats researched, there is Djevat D. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Vitalie R. This PSC owns 75,01-100% shares. Moving on, there is Vitalie R., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Djevat D.

Notified on 4 April 2023
Nature of control: 75,01-100% shares

Vitalie R.

Notified on 26 March 2022
Ceased on 4 April 2023
Nature of control: 75,01-100% shares

Vitalie R.

Notified on 26 March 2022
Ceased on 4 April 2023
Nature of control: 75,01-100% shares

Muarem D.

Notified on 31 May 2020
Ceased on 26 March 2022
Nature of control: 75,01-100% shares

Matteo P.

Notified on 16 December 2018
Ceased on 26 March 2022
Nature of control: 75,01-100% shares

Matteo P.

Notified on 26 March 2022
Ceased on 26 March 2022
Nature of control: 75,01-100% shares

Matteo P.

Notified on 31 May 2020
Ceased on 31 May 2020
Nature of control: 75,01-100% shares

Kempes A.

Notified on 20 November 2019
Ceased on 31 May 2020
Nature of control: 75,01-100% shares

Gabriele C.

Notified on 25 February 2019
Ceased on 20 November 2019
Nature of control: 75,01-100% shares

Gabriele C.

Notified on 21 July 2018
Ceased on 16 December 2018
Nature of control: 75,01-100% shares

Adriano D.

Notified on 25 May 2018
Ceased on 21 July 2018
Nature of control: 75,01-100% shares

Adriano D.

Notified on 20 July 2018
Ceased on 21 July 2018
Nature of control: 75,01-100% shares

Giuseppe Q.

Notified on 1 August 2017
Ceased on 25 May 2018
Nature of control: 75,01-100% shares

Lawrence S.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Nicola V.

Notified on 6 April 2016
Ceased on 1 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-05-31
Net Worth-823-1 248-998-7 611 
Balance Sheet
Current Assets22228912 303
Net Assets Liabilities   7 61137
Cash Bank In Hand222  
Net Assets Liabilities Including Pension Asset Liability-823-873-998-7 611 
Reserves/Capital
Called Up Share Capital222  
Profit Loss Account Reserve-825-875-1 000  
Shareholder Funds-823-1 248-998-7 611 
Other
Creditors   7 90012 340
Net Current Assets Liabilities-823-1 248-998-7 61137
Total Assets Less Current Liabilities-823-1 248-998-7 61137
Creditors Due Within One Year8251 2501 0007 900 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Director's appointment terminated on 2018/12/16
filed on: 10th, July 2023
Free Download (1 page)

Company search