HEARTHSTONE ASSET MANAGEMENT LIMITED

Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG, United Kingdom
StatusACTIVE
Company No.07458920
CategoryPrivate Limited Company
Incorporated02 Dec 2010
Age13 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

HEARTHSTONE ASSET MANAGEMENT LIMITED is an active private limited company with number 07458920. It was incorporated 13 years, 7 months, 12 days ago, on 02 December 2010. The company address is Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2023

Action Date: 02 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-02

Psc name: Hearthstone Investments Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2023

Action Date: 07 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-07

Old address: Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom

New address: Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-08-02

Officer name: Waterstone Company Secretaries Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Pascoe Collett

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-12-01

Officer name: Waterstone Company Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-01

Old address: C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom

New address: Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-12-01

Psc name: Hearthstone Investments Limited

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-08

Officer name: Stuart Gordon Springham

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 May 2020

Action Date: 29 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-04-29

Psc name: Hearthstone Investments Plc

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Gordon Springham

Appointment date: 2019-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-02-25

Officer name: Waterstone Company Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-02-01

Psc name: Hearthstone Investments Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-11

Old address: C/O Bridgehouse Company Secretaries Third Floor 1-2 Faulkners Alley Cowcross Street London England EC1M 6DD England

New address: C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-02-01

Officer name: Waterstone Company Secretaries Limited

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Stent

Appointment date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Ingram Smith

Appointment date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cedric Alain Bucher

Appointment date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stuart Drysdale

Termination date: 2018-05-14

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-12

Officer name: Mr Mark Stuart Drysdale

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stuart Drysdale

Appointment date: 2017-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

Old address: 60 Gresham Street London EC2V 7BB

New address: C/O Bridgehouse Company Secretaries Third Floor 1-2 Faulkners Alley Cowcross Street London England EC1M 6DD

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Beaumont

Termination date: 2017-12-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2017

Action Date: 07 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-12-07

Psc name: Hearthstone Investments Plc

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Sep 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Waterstone Company Secretaries Ltd

Appointment date: 2017-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 03 Jul 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Beaumont

Appointment date: 2017-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Reginald Gibbins

Termination date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Pascoe Collett

Appointment date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Mark Pulsford

Termination date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Jonathan Alderson Down

Termination date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2015

Action Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Armand Forman

Termination date: 2014-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-14

Old address: Martin House 5 Martin Lane London EC4R 0DP

New address: 60 Gresham Street London EC2V 7BB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 02 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Mark Pulsford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 02 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-02

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 02 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-02

Officer name: Mr Christopher Jonathan Alderson Down

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 02 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-02

Officer name: Mr Mark Armand Forman

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 02 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-02

Officer name: David Reginald Gibbins

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2012

Action Date: 17 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-17

Old address: New Broad Street House 35 New Broad Street London EC2M 1NH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2011

Action Date: 02 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-02

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Quick

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Timothy Quick

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Reginald Gibbins

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Armand Forman

Documents

View document PDF

Incorporation company

Date: 02 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FENN LEWIS LEGAL LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11886089
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL EVENT MARKETING LIMITED

2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN

Number:02948758
Status:ACTIVE
Category:Private Limited Company

JA FISHING LIMITED

AM SEAFOODS LIMITED,FLEETWOOD,FY7 6NS

Number:11024427
Status:ACTIVE
Category:Private Limited Company

KADIRI'S CONSULTANCY LTD

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10061802
Status:ACTIVE
Category:Private Limited Company

LUIGI & RENE LTD

45 ANGLESEA ROAD,SOUTHAMPTON,SO15 5QR

Number:10159354
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STAYPRINT LIMITED

UNIT1,COOPER LANE,BD6 3NB

Number:01379162
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source