Huron Consulting Services U.k. Limited LONDON


Founded in 2006, Huron Consulting Services U.k, classified under reg no. 05993256 is an active company. Currently registered at C/o Tmf Group, 13th Floor EC2R 7HJ, London the company has been in the business for eighteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 20, 2021 Huron Consulting Services U.k. Limited is no longer carrying the name Pope Woodhead And Associates.

The company has 2 directors, namely Ernest T., John K.. Of them, John K. has been with the company the longest, being appointed on 30 September 2019 and Ernest T. has been with the company for the least time - from 15 July 2020. At present 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.

Huron Consulting Services U.k. Limited Address / Contact

Office Address C/o Tmf Group, 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05993256
Date of Incorporation Thu, 9th Nov 2006
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Ernest T.

Position: Director

Appointed: 15 July 2020

John K.

Position: Director

Appointed: 30 September 2019

Carl H.

Position: Director

Appointed: 09 January 2017

Resigned: 30 September 2019

Diane R.

Position: Director

Appointed: 09 January 2017

Resigned: 15 July 2020

Christopher E.

Position: Director

Appointed: 01 December 2016

Resigned: 29 October 2021

Marianne C.

Position: Director

Appointed: 01 January 2015

Resigned: 20 November 2020

Anjan B.

Position: Director

Appointed: 01 March 2008

Resigned: 21 November 2014

Richard W.

Position: Director

Appointed: 20 June 2007

Resigned: 09 January 2017

Michelle S.

Position: Director

Appointed: 20 June 2007

Resigned: 31 March 2008

Andrew H.

Position: Director

Appointed: 20 June 2007

Resigned: 20 November 2020

Sarah W.

Position: Director

Appointed: 20 June 2007

Resigned: 01 January 2012

Rebecca W.

Position: Director

Appointed: 20 June 2007

Resigned: 01 January 2012

Patrick W.

Position: Director

Appointed: 20 June 2007

Resigned: 01 January 2012

Stuart W.

Position: Director

Appointed: 20 June 2007

Resigned: 09 January 2017

Jennifer W.

Position: Director

Appointed: 20 June 2007

Resigned: 09 April 2014

Jennifer W.

Position: Secretary

Appointed: 20 June 2007

Resigned: 09 April 2014

Ian F.

Position: Secretary

Appointed: 09 November 2006

Resigned: 20 June 2007

Jonathan H.

Position: Director

Appointed: 09 November 2006

Resigned: 20 June 2007

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Huron Consulting Group Inc. from Delaware 19808, United States. This PSC is categorised as "a corporate", 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. Another entity in the persons with significant control register is Stuart W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Huron Consulting Group Inc.

251 Little Falls Drive Wilmington, Delaware 19808, United States

Legal authority Delaware
Legal form Corporate
Country registered Delaware
Place registered Delaware
Registration number 01-0666114
Notified on 17 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart W.

Notified on 2 November 2016
Ceased on 17 April 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Pope Woodhead And Associates December 20, 2021
Silbury 338 October 3, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Registers new location: C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ.
filed on: 16th, November 2023
Free Download (1 page)

Company search