181 Queen Victoria Street
London
EC4V 4EG
Director Name | Mr Cedric Alain Bucher |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Stuart Gordon Springham |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Secretary Name | Waterstone Company Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Correspondence Address | Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG |
Director Name | Mr Christopher Jonathan Alderson Down |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Mr Christopher Down |
---|---|
Status | Resigned |
Appointed | 09 October 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr David Reginald Gibbins |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 February 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 60 Gresham Street London EC2V 7BB |
Director Name | Mr Peter Charles Beaumont |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Alan Pascoe Collett |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2017(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2020) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Registered Address | Fourth Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Hearthstone Investments PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
7 August 2023 | Change of details for Hearthstone Investments Limited as a person with significant control on 2 August 2023 (2 pages) |
3 August 2023 | Secretary's details changed for Waterstone Company Secretaries Ltd on 2 August 2023 (1 page) |
17 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
18 July 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
24 February 2022 | Director's details changed for Mr Andrew Richard Ingram Smith on 1 December 2021 (2 pages) |
1 December 2021 | Secretary's details changed for Waterstone Company Secretaries Ltd on 1 December 2021 (1 page) |
1 December 2021 | Change of details for Hearthstone Investments Limited as a person with significant control on 1 December 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
12 July 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
25 May 2021 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA to Fourth Floor 7 Castle Street Edinburgh EH2 3AH on 25 May 2021 (1 page) |
14 October 2020 | Director's details changed for Stuart Gordon Springham on 8 October 2020 (2 pages) |
14 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
2 October 2020 | Termination of appointment of Alan Pascoe Collett as a director on 30 September 2020 (1 page) |
26 August 2020 | Full accounts made up to 31 December 2019 (14 pages) |
7 May 2020 | Change of details for Hearthstone Investments Plc as a person with significant control on 29 April 2020 (2 pages) |
6 December 2019 | Appointment of Mr Cedric Alain Bucher as a director on 3 December 2019 (2 pages) |
5 December 2019 | Appointment of Stuart Gordon Springham as a director on 3 December 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (14 pages) |
25 February 2019 | Secretary's details changed for Waterstone Company Secretaries Ltd on 25 February 2019 (1 page) |
12 February 2019 | Change of details for Hearthstone Investments Plc as a person with significant control on 1 February 2019 (2 pages) |
12 February 2019 | Secretary's details changed for Waterstone Company Secretaries Ltd on 1 February 2019 (1 page) |
11 October 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
9 August 2018 | Full accounts made up to 31 December 2017 (14 pages) |
11 December 2017 | Appointment of Waterstone Company Secretaries Ltd as a secretary on 5 December 2017 (2 pages) |
1 December 2017 | Termination of appointment of Peter Charles Beaumont as a director on 22 November 2017 (1 page) |
30 November 2017 | Appointment of Mr Andrew Richard Ingram Smith as a director on 21 November 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
16 August 2017 | Auditor's resignation (2 pages) |
16 August 2017 | Auditor's resignation (2 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 April 2017 | Appointment of Mr Peter Charles Beaumont as a director on 24 February 2017 (2 pages) |
27 April 2017 | Appointment of Mr Peter Charles Beaumont as a director on 24 February 2017 (2 pages) |
26 April 2017 | Termination of appointment of Christopher Jonathan Alderson Down as a director on 1 December 2016 (1 page) |
26 April 2017 | Appointment of Mr Alan Pascoe Collett as a director on 24 February 2017 (2 pages) |
26 April 2017 | Termination of appointment of David Reginald Gibbins as a director on 24 February 2017 (1 page) |
26 April 2017 | Termination of appointment of Christopher Jonathan Alderson Down as a director on 1 December 2016 (1 page) |
26 April 2017 | Termination of appointment of Christopher Down as a secretary on 1 December 2016 (1 page) |
26 April 2017 | Termination of appointment of David Reginald Gibbins as a director on 24 February 2017 (1 page) |
26 April 2017 | Appointment of Mr Alan Pascoe Collett as a director on 24 February 2017 (2 pages) |
26 April 2017 | Termination of appointment of Christopher Down as a secretary on 1 December 2016 (1 page) |
13 January 2017 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
25 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2015 | Director's details changed for Mr David Gibbons on 4 December 2015 (2 pages) |
4 December 2015 | Director's details changed for Mr David Gibbons on 4 December 2015 (2 pages) |
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
1 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
1 September 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
23 October 2014 | Appointment of Mr David Gibbons as a director on 14 October 2014 (2 pages) |
23 October 2014 | Appointment of Mr David Gibbons as a director on 14 October 2014 (2 pages) |
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|