Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HETA FUNDING DESIGNATED ACTIVITY COMPANY

BLOCK A, GEORGES QUAY PLAZA, GEORGES QUAY, DUBLIN, DUBLIN 2,
Company Registration Number
FC029330
Other company type
Active

Company Overview

About Heta Funding Designated Activity Company
HETA FUNDING DESIGNATED ACTIVITY COMPANY was founded on 2009-11-25 and has its registered office in Dublin. The organisation's status is listed as "Active". Heta Funding Designated Activity Company is a Other company type registered in IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HETA FUNDING DESIGNATED ACTIVITY COMPANY
 
Legal Registered Office
BLOCK A, GEORGES QUAY PLAZA
GEORGES QUAY
DUBLIN
DUBLIN 2
 
Filing Information
Company Number FC029330
Company ID Number FC029330
Date formed 2009-11-25
Country IRELAND
Origin Country IRELAND
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2020
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2023-12-07 01:20:02
Primary Source:Companies House
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.
Companies with same name HETA FUNDING DESIGNATED ACTIVITY COMPANY
The following companies were found which have the same name as HETA FUNDING DESIGNATED ACTIVITY COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HETA FUNDING DESIGNATED ACTIVITY COMPANY BLOCK A GEORGES QUAY PLAZA GEORGES QUAY DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2009-11-25

Company Officers of HETA FUNDING DESIGNATED ACTIVITY COMPANY

Current Directors
Officer Role Date Appointed
SUNIL MASSON
Company Secretary 2013-04-09
GRAHAM DEREK EDWARD COX
Director 2015-07-21
GRAHAM JOHN HODGKIN
Director 2015-07-21
SUNIL MASSON
Director 2013-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN BLAND
Director 2015-06-01 2015-07-21
SALLY MARGARET GILDING
Director 2013-04-09 2015-06-01
JODIE OSBORNE
Company Secretary 2010-08-13 2013-04-09
THADESHWAR ASHOK FANGOO
Director 2010-06-30 2013-04-09
MAHEN BEEJADHURSINGH MAHEN
Director 2009-12-11 2013-04-09
STEPHANIE TOMS
Company Secretary 2009-12-11 2010-08-13
KAREN MAIREAD HANLEY
Director 2009-12-11 2010-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM DEREK EDWARD COX P2P BL-3 PLC Director 2017-06-07 CURRENT 2017-06-07 Liquidation
GRAHAM JOHN HODGKIN RESONANCE LIMITED Director 2015-07-01 CURRENT 2002-04-17 Active
GRAHAM JOHN HODGKIN AVOLON AEROSPACE UK 6 LIMITED Director 2015-06-17 CURRENT 2015-06-17 Liquidation
GRAHAM JOHN HODGKIN THREADNEEDLE LENDING LIMITED Director 2015-03-25 CURRENT 2015-03-25 Liquidation
GRAHAM JOHN HODGKIN P2PCL 1 PLC Director 2014-12-05 CURRENT 2014-12-05 Liquidation
GRAHAM JOHN HODGKIN DECO 5 - UK LARGE LOAN 1 HOLDING LIMITED Director 2012-09-28 CURRENT 2005-07-13 Dissolved 2016-02-19
GRAHAM JOHN HODGKIN DECO 8 - UK CONDUIT 2 PLC Director 2012-09-28 CURRENT 2006-03-16 Liquidation
GRAHAM JOHN HODGKIN DECO 6 - UK LARGE LOAN 2 PLC Director 2012-09-28 CURRENT 2005-09-29 Liquidation
GRAHAM JOHN HODGKIN DECO 8 - UK CONDUIT 2 HOLDING LIMITED Director 2012-09-28 CURRENT 2006-03-16 Liquidation
GRAHAM JOHN HODGKIN DECO SERIES 2005-UK CONDUIT 1 HOLDINGS LIMITED Director 2012-09-28 CURRENT 2005-06-13 Liquidation
GRAHAM JOHN HODGKIN DECO SERIES 2005-UK CONDUIT 1 PLC Director 2012-09-28 CURRENT 2005-06-13 Liquidation
GRAHAM JOHN HODGKIN DECO 6 - UK LARGE LOAN 2 HOLDING LIMITED Director 2012-09-28 CURRENT 2005-09-29 Liquidation
GRAHAM JOHN HODGKIN DECO 11 - UK CONDUIT 3 P.L.C. Director 2012-08-31 CURRENT 2006-11-07 Active
GRAHAM JOHN HODGKIN DECO 11 - UK CONDUIT 3 HOLDING LIMITED Director 2012-08-31 CURRENT 2006-11-07 Active
GRAHAM JOHN HODGKIN DECO 12 - UK 4 P.L.C. Director 2012-08-31 CURRENT 2007-02-14 Liquidation
GRAHAM JOHN HODGKIN DECO 12 - UK 4 HOLDING LIMITED Director 2012-08-31 CURRENT 2007-02-14 Liquidation
SUNIL MASSON P2P BL-1 LIMITED Director 2017-02-17 CURRENT 2017-02-17 Dissolved 2017-08-29
SUNIL MASSON AVOLON AEROSPACE UK 9 LIMITED Director 2016-09-12 CURRENT 2016-09-12 Liquidation
SUNIL MASSON LANARK TRUSTEES LIMITED Director 2016-07-07 CURRENT 2015-11-26 Active
SUNIL MASSON AVOLON AEROSPACE UK 7 LIMITED Director 2015-08-10 CURRENT 2015-08-10 Active
SUNIL MASSON AVOLON AEROSPACE UK 6 LIMITED Director 2015-06-17 CURRENT 2015-06-17 Liquidation
SUNIL MASSON KREOS CAPITAL II (UK) LIMITED Director 2015-05-08 CURRENT 2004-08-10 Liquidation
SUNIL MASSON PERSEUS FUNDING LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2015-08-25
SUNIL MASSON P2PCL 1 PLC Director 2015-01-08 CURRENT 2014-12-05 Liquidation
SUNIL MASSON GARTREE INVESTMENTS LIMITED Director 2014-12-10 CURRENT 2005-10-07 Dissolved 2017-11-04
SUNIL MASSON BLSSP (PHC 30) LIMITED Director 2014-11-27 CURRENT 2000-11-03 Liquidation
SUNIL MASSON BLSSP (PHC 27) LIMITED Director 2014-11-27 CURRENT 2000-11-03 Liquidation
SUNIL MASSON SETTER III CAPITAL LIMITED Director 2014-10-27 CURRENT 2012-11-13 Converted / Closed
SUNIL MASSON NEWFOUNDLAND CLO I LIMITED Director 2014-08-08 CURRENT 2008-11-12 Active
SUNIL MASSON AVOLON AEROSPACE UK 1 LIMITED Director 2014-07-03 CURRENT 2010-10-29 Dissolved 2017-06-02
SUNIL MASSON AVOLON AEROSPACE UK 2 LIMITED Director 2014-07-03 CURRENT 2010-10-29 Dissolved 2017-06-02
SUNIL MASSON AVOLON AEROSPACE UK 3 LIMITED Director 2014-07-03 CURRENT 2010-11-23 Liquidation
SUNIL MASSON MOTOR 2013-1 HOLDINGS LIMITED Director 2014-01-21 CURRENT 2013-03-11 Dissolved 2017-06-02
SUNIL MASSON MOTOR 2013-1 PLC Director 2014-01-21 CURRENT 2013-03-11 Dissolved 2017-06-02
SUNIL MASSON RESIMAC UK RMBS NO.1 PLC Director 2014-01-09 CURRENT 2014-01-09 Liquidation
SUNIL MASSON SVF SECURITISATION LIMITED Director 2013-10-17 CURRENT 2013-10-17 Liquidation
SUNIL MASSON EAF LEASING UK 1 LIMITED Director 2013-10-14 CURRENT 2012-06-01 Liquidation
SUNIL MASSON EFSE UK LIMITED Director 2013-09-20 CURRENT 2009-08-04 Dissolved 2016-08-26
SUNIL MASSON AVOLON AEROSPACE UK 5 LIMITED Director 2013-06-25 CURRENT 2013-06-25 Active
SUNIL MASSON BUNGAYCOURT LIMITED Director 2013-06-10 CURRENT 2008-04-17 Dissolved 2016-02-23
SUNIL MASSON WINCHESTER STREET PLC Director 2013-06-10 CURRENT 2012-03-16 Active
SUNIL MASSON ARUNA MORTGAGES LIMITED Director 2013-06-10 CURRENT 2009-12-22 Active - Proposal to Strike off
SUNIL MASSON LANARK OPTIONS LIMITED Director 2013-05-30 CURRENT 2007-07-23 Dissolved 2018-04-17
SUNIL MASSON LANARK FUNDING LIMITED Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON LANARK HOLDINGS LIMITED Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON LANARK MASTER ISSUER PLC Director 2013-05-30 CURRENT 2007-07-05 Active
SUNIL MASSON HP SECURITISED RECEIVABLES LIMITED Director 2013-04-09 CURRENT 2011-06-09 Dissolved 2015-08-25
SUNIL MASSON FERRO FINANCE UK PLC Director 2013-04-09 CURRENT 2008-03-27 Dissolved 2016-03-22
SUNIL MASSON FERRO HOLDINGS LIMITED Director 2013-04-09 CURRENT 2008-03-26 Dissolved 2016-03-22
SUNIL MASSON GLOBALDRIVE (UK) RETAIL 2011 PLC Director 2013-04-09 CURRENT 2011-02-17 Dissolved 2017-02-21
SUNIL MASSON MOTOR 2012 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2011-12-07 Dissolved 2018-01-19
SUNIL MASSON MOTOR 2012 PLC Director 2013-04-09 CURRENT 2011-10-07 Dissolved 2018-01-19
SUNIL MASSON PREMIER FOODS COLLECTIONS LIMITED Director 2013-04-09 CURRENT 2011-09-21 Dissolved 2017-06-30
SUNIL MASSON SETTER II CAPITAL LIMITED Director 2013-04-09 CURRENT 2009-09-29 Converted / Closed
SUNIL MASSON SANAD PLC Director 2013-04-09 CURRENT 2011-12-09 Dissolved 2018-03-08
SUNIL MASSON GLOBALDRIVE (UK) VARIABLE FUNDING II PLC Director 2013-04-09 CURRENT 2009-05-15 Liquidation
SUNIL MASSON MANSARD MORTGAGES 2007-2 PLC Director 2013-04-09 CURRENT 2007-08-31 Active
SUNIL MASSON NEW SKYE (UK) LIMITED Director 2013-04-09 CURRENT 2009-06-17 Liquidation
SUNIL MASSON SCEPTRE FUNDING NO.1 HOLDINGS LIMITED Director 2013-04-09 CURRENT 2009-07-08 Liquidation
SUNIL MASSON STATECA 1 LIMITED Director 2013-04-09 CURRENT 2010-07-27 Active - Proposal to Strike off
SUNIL MASSON STATECA DESIGNATED ACTIVITY COMPANY Director 2013-04-09 CURRENT 2010-08-31 Active
SUNIL MASSON SCEPTRE FUNDING NO.1 PLC Director 2013-04-09 CURRENT 2009-07-08 Liquidation
SUNIL MASSON SHARMASSON LIMITED Director 2001-06-06 CURRENT 2001-06-06 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
2024-01-09Overseas company appointment. Beejadursingh Mahen Surnam on 2023-10-27
2023-11-21Overseas company. Termination of director. Julius Manuel Bozzino on 2023-10-27
2023-11-21Overseas company registration change
2022-11-14Overseas company appointment. Mr Christopher Roy Upton on 2022-08-05
2022-11-14Overseas company appointment. Mr Christopher Roy Upton on 2022-08-05
2022-11-14Error
2022-11-14Error
2017-09-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15OSNM01CHANGE OF NAME 04/08/17 HETA DESIGNATED ACTIVITY COMPANY
2017-07-05OSNM01CHANGE OF NAME 26/06/17 HETA FUNDING LIMITED
2016-08-02OSTM03TRANSACTION OSTM03- BR014312 PERSON AUTHORISED TO ACCEPT TERMINATED 01/07/2016 STEPHANIE TOMS
2016-08-02OSAP07TRANSACTION OSAP07- BR014312 PERSON AUTHORISED TO ACCEPT APPOINTED 01/07/2016 SUNIL MASSON -- ADDRESS: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET, LONDON, EC2N 1DB, UNITED KINGDOM
2016-07-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-24OSTM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLAND
2015-07-24OSAP01DIRECTOR APPOINTED GRAHAM DEREK EDWARD COX
2015-07-24OSAP01DIRECTOR APPOINTED MR GRAHAM JOHN HODGKIN
2015-06-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24OSCH02CHANGE OF ADDRESS 17/10/14 5 HARBOURMASTER PLACE, IFSC, DUBLIN 1, IRELAND
2015-06-16OSAP01DIRECTOR APPOINTED MR NICHOLAS JOHN BLAND
2015-06-16OSTM01APPOINTMENT TERMINATED, DIRECTOR SALLY GILDING
2014-08-28OSAP01DIRECTOR APPOINTED SALLY MARGARET GILDING
2014-08-20OSTM01APPOINTMENT TERMINATED, DIRECTOR THADESHWAR FANGOO
2014-08-20OSAP03SECRETARY APPOINTED SUNIL MASSON
2014-08-20OSAP01DIRECTOR APPOINTED SUNIL MASSON
2014-08-20OSTM02APPOINTMENT TERMINATED, SECRETARY JODIE OSBORNE
2014-08-20OSTM01APPOINTMENT TERMINATED, DIRECTOR MAHEN MAHEN
2014-06-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-20OSTM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE TOMS
2010-10-20OSAP03SECRETARY APPOINTED JODIE OSBORNE
2010-10-20OSTM01APPOINTMENT TERMINATED, DIRECTOR KAREN HANLEY
2010-10-20OSAP01DIRECTOR APPOINTED THADESHWAR ASHOOK FANGOO
2010-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-30MISCCERTIFICATE OF FACT - NAME CORRECTION FROM HETA FUNDING TO HETA FUNDING LIMITED
2009-12-30ANNOTATIONOther
2009-12-11OSIN01INITIAL BRANCH REGISTRATION
2009-12-11OS-PARBR014312 PA APPOINTED TOMS STEPHANIE WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2009-12-11OS-PARBR014312 PR APPOINTED SURNAM MAHEN BEEJADHURSINGH WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2009-12-11OS-PARBR014312 PR APPOINTED HANLEY KAREN MAIREAD WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2009-12-11Foreign Entity registration of HETA FUNDING DESIGNATED ACTIVITY COMPANY from IRELAND
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HETA FUNDING DESIGNATED ACTIVITY COMPANY 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 HETA FUNDING DESIGNATED ACTIVITY COMPANY
Intangible Assets
Patents
We have not found any records of HETA FUNDING DESIGNATED ACTIVITY COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for HETA FUNDING DESIGNATED ACTIVITY COMPANY
Trademarks
We have not found any records of HETA FUNDING DESIGNATED ACTIVITY COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HETA FUNDING DESIGNATED ACTIVITY COMPANY. 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 (None Supplied) as HETA FUNDING DESIGNATED ACTIVITY COMPANY are:

Outgoings
Business Rates/Property Tax
No properties were found where HETA FUNDING DESIGNATED ACTIVITY COMPANY 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 HETA FUNDING DESIGNATED ACTIVITY COMPANY 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 HETA FUNDING DESIGNATED ACTIVITY COMPANY 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.