Company NameHero Brands Ltd
DirectorsAthif Sarwar and Kevin Giovanni Giudici
Company StatusActive
Company NumberSC586287
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Athif Sarwar
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Westpoint House
5 Redwood Place, Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland
Director NameMr Kevin Giovanni Giudici
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2023(5 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Westpoint House
5 Redwood Place, Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland
Secretary NameMr Osmond Ramsay
StatusResigned
Appointed03 April 2019(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 May 2022)
RoleCompany Director
Correspondence Address110 Easter Queenslie Road
Glasgow
G33 4UL
Scotland
Director NameMr Asim Sarwar
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Westpoint House
5 Redwood Place, Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland

Location

Registered Address5 Westpoint House
5 Redwood Place, Peel Park
East Kilbride
Glasgow
G74 5PB
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

12 July 2021Delivered on: 21 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

20 November 2023Group of companies' accounts made up to 31 December 2022 (32 pages)
13 November 2023Appointment of Mr Kevin Giovanni Giudici as a director on 11 November 2023 (2 pages)
11 November 2023Termination of appointment of Asim Sarwar as a director on 11 November 2023 (1 page)
1 March 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
10 January 2023Group of companies' accounts made up to 31 December 2021 (32 pages)
11 October 2022Registered office address changed from Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB Scotland to 5 Westpoint House, 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB on 11 October 2022 (1 page)
14 September 2022Registered office address changed from 110 Easter Queenslie Road Glasgow G33 4UL United Kingdom to Westpoint House, 5Redwood Place, Peel Park, East K 5 Redwood Place, Peel Park East Kilbride Glasgow G74 5PB on 14 September 2022 (1 page)
20 June 2022Full accounts made up to 31 December 2020 (39 pages)
27 May 2022Appointment of Mr Asim Sarwar as a director on 22 May 2022 (2 pages)
27 May 2022Termination of appointment of Osmond Ramsay as a secretary on 27 May 2022 (1 page)
24 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
21 July 2021Registration of charge SC5862870001, created on 12 July 2021 (17 pages)
25 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 February 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
15 January 2020Statement of capital following an allotment of shares on 1 January 2020
  • GBP 110
(4 pages)
14 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 April 2019Appointment of Mr Osmond Ramsay as a secretary on 3 April 2019 (2 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
27 September 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)