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

S & H Consulting Limited LONDON


S & H Consulting started in year 1993 as Private Limited Company with registration number 02833987. The S & H Consulting company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at Forum 33 Gutter Lane. Postal code: EC2V 8AS.

At the moment there are 2 directors in the the company, namely Timothy S. and Patrick M.. In addition one secretary - Imsal S. - is with the firm. At the moment 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.

S & H Consulting Limited Address / Contact

Office Address Forum 33 Gutter Lane
Office Address2 5th Floor
Town London
Post code EC2V 8AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02833987
Date of Incorporation Wed, 7th Jul 1993
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Imsal S.

Position: Secretary

Appointed: 01 January 2023

Timothy S.

Position: Director

Appointed: 12 August 2019

Patrick M.

Position: Director

Appointed: 12 August 2019

Adriaan H.

Position: Director

Appointed: 01 September 2018

Resigned: 01 September 2019

Andrew B.

Position: Director

Appointed: 03 May 2011

Resigned: 23 September 2016

Hannah S.

Position: Secretary

Appointed: 02 March 2007

Resigned: 22 May 2019

Charles R.

Position: Director

Appointed: 01 September 2005

Resigned: 22 May 2019

Monty S.

Position: Secretary

Appointed: 30 November 1994

Resigned: 02 March 2007

Alan S.

Position: Director

Appointed: 07 July 1993

Resigned: 22 May 2019

Graham C.

Position: Nominee Director

Appointed: 07 July 1993

Resigned: 07 July 1993

Robert C.

Position: Nominee Secretary

Appointed: 07 July 1993

Resigned: 07 July 1993

Alan S.

Position: Secretary

Appointed: 07 July 1993

Resigned: 30 November 1994

Peter H.

Position: Director

Appointed: 07 July 1993

Resigned: 30 November 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we established, there is Timothy S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Alan S. This PSC owns 50,01-75% shares.

Timothy S.

Notified on 22 May 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alan S.

Notified on 6 April 2016
Ceased on 22 May 2019
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 21st, September 2023
Free Download (9 pages)

Company search