Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEURSTON GROUP PLC
Company Information for

HEURSTON GROUP PLC

5 FLEET PLACE, LONDON, EC4M 7RD,
Company Registration Number
07501485
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Heurston Group Plc
HEURSTON GROUP PLC was founded on 2011-01-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Heurston Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HEURSTON GROUP PLC
 
Legal Registered Office
5 FLEET PLACE
LONDON
EC4M 7RD
Other companies in WC1B
 
Previous Names
2UP GAMING PLC11/03/2016
Filing Information
Company Number 07501485
Company ID Number 07501485
Date formed 2011-01-21
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/12/2018
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-06 06:35:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEURSTON GROUP PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEURSTON GROUP PLC

Current Directors
Officer Role Date Appointed
NIGEL JOHN HARRISON
Company Secretary 2015-05-29
PETER LOMBARDO
Company Secretary 2014-05-01
HARRY HATCH
Director 2017-06-23
PETER LOMBARDO
Director 2012-07-01
SORIN MIHAIL PIGULEA
Director 2014-11-21
MARINO ROBERT SUSSICH
Director 2011-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JACKIE LINDHA GURR
Director 2012-01-02 2016-04-25
DAVID FRANCIS MAHON
Company Secretary 2013-01-31 2014-05-09
RICHARD WALKER
Company Secretary 2011-01-21 2012-07-30
RICHARD JAMES WALKER
Director 2011-01-21 2012-07-30
JAMES EDWARD MILLER
Director 2012-03-09 2012-07-01
PETER JOHN BENTLEY
Director 2011-04-21 2012-01-16
NICHOLAS PERAZA-MATHEWS
Director 2012-01-02 2012-01-02
SILVANA DE CIANNI
Director 2011-01-21 2011-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARINO ROBERT SUSSICH STREAMARK LIMITED Director 2014-12-05 CURRENT 2010-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-13Compulsory strike-off action has been suspended
2022-09-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-12-23DISS40Compulsory strike-off action has been discontinued
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-15TM02Termination of appointment of Nigel John Harrison on 2020-06-11
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-10-07CH01Director's details changed for Mr Peter Lombardo on 2019-10-01
2019-10-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER LOMBARDO on 2019-10-01
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2019-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SORIN MIHAIL PIGULEA
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR HARRY HATCH
2018-08-20RES13Resolutions passed:
  • Company business 05/07/2018
2018-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 34026455.5
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2017-07-25AP01DIRECTOR APPOINTED MR HARRY HATCH
2017-07-04MEM/ARTSARTICLES OF ASSOCIATION
2017-07-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-04RES01ALTER ARTICLES 22/06/2017
2017-07-04RES13Resolutions passed:
  • Company business 22/06/2017
  • Resolution of authority to purchase a number of shares
  • ALTER ARTICLES
2017-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 32715126.1
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 31740126.1
2016-11-30SH0130/06/16 STATEMENT OF CAPITAL GBP 31740126.1
2016-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/16 FROM 6 New Street Square London EC4A 3LX
2016-08-11RES09Resolution of authority to purchase a number of shares
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JACKIE LINDHA GURR
2016-03-11RES15CHANGE OF NAME 11/03/2016
2016-03-11CERTNMCompany name changed 2UP gaming PLC\certificate issued on 11/03/16
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 29705844
2016-02-18AR0121/01/16 ANNUAL RETURN FULL LIST
2015-09-17RES13ISSUE NON TRANSFERABLE COMPANY OPTIONS 01/05/2014
2015-09-17RES01ADOPT ARTICLES 17/09/15
2015-09-17RES13ISSUE OF SHARES 02/07/2015
2015-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-17RES09Resolution of authority to purchase a number of shares
2015-06-01AP03Appointment of Mr Nigel John Harrison as company secretary on 2015-05-29
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 27588783
2015-03-31SH0105/03/15 STATEMENT OF CAPITAL GBP 27588783
2015-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 27588783
2015-02-17AR0121/01/15 ANNUAL RETURN FULL LIST
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM Box 411 10 Great Russell Street Bloomsbury London WC1B 3BQ
2014-12-05AP01DIRECTOR APPOINTED MR SORIN MIHAIL PIGULEA
2014-10-07AP03SECRETARY APPOINTED MR PETER LOMBARDO
2014-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID MAHON
2014-04-09SH0120/03/14 STATEMENT OF CAPITAL GBP 27228783
2014-02-17AR0121/01/14 FULL LIST
2014-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS MAHON / 31/01/2014
2013-12-25AD01REGISTERED OFFICE CHANGED ON 25/12/2013 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND
2013-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2013 FROM BOX 411 10 GREAT RUSSELL STREET BLOOMSBURY LONDON WC1B 3BQ ENGLAND
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM
2013-07-24SH0705/07/13 STATEMENT OF CAPITAL GBP 27228783.00
2013-04-29AA01CURREXT FROM 31/01/2013 TO 30/06/2013
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2013-02-28AR0121/01/13 FULL LIST
2013-02-28AP03SECRETARY APPOINTED MR DAVID FRANCIS MAHON
2012-08-08AP01DIRECTOR APPOINTED MR PETER LOMBARDO
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALKER
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WALKER
2012-03-09AP01DIRECTOR APPOINTED MR JAMES EDWARD MILLER
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM OFFICE 11 10 GREAT RUSSELL STREET LONDON WC1B 3BQ UNITED KINGDOM
2012-02-16AR0121/01/12 NO MEMBER LIST
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERAZA-MATHEWS
2012-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BENTLEY
2012-01-13AP01DIRECTOR APPOINTED MR NICHOLAS PERAZA-MATHEWS
2012-01-13AP01DIRECTOR APPOINTED MRS JACKIE LINDHA GURR
2011-04-22TM01APPOINTMENT TERMINATED, DIRECTOR SILVANA DE CIANNI
2011-04-22AP01DIRECTOR APPOINTED MR PETER JOHN BENTLEY
2011-04-19SH0121/01/11 STATEMENT OF CAPITAL GBP 28974966
2011-04-19SH0121/01/11 STATEMENT OF CAPITAL GBP 28974966
2011-02-02CERT8ACOMMENCE BUSINESS AND BORROW
2011-02-02SH50APPLICATION COMMENCE BUSINESS
2011-01-27RES13COMPANY BUSINESS 21/01/2011
2011-01-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2011-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to HEURSTON GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEURSTON GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEURSTON GROUP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.239
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied1.359

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEURSTON GROUP PLC

Intangible Assets
Patents
We have not found any records of HEURSTON GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HEURSTON GROUP PLC
Trademarks
We have not found any records of HEURSTON GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEURSTON GROUP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HEURSTON GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HEURSTON GROUP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEURSTON GROUP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEURSTON GROUP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.