Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEIDI FINANCE HOLDINGS (UK) LIMITED
Company Information for

HEIDI FINANCE HOLDINGS (UK) LIMITED

25 GRESHAM STREET, LONDON, EC2V 7HN,
Company Registration Number
01212279
Private Limited Company
Active

Company Overview

About Heidi Finance Holdings (uk) Ltd
HEIDI FINANCE HOLDINGS (UK) LIMITED was founded on 1975-05-13 and has its registered office in . The organisation's status is listed as "Active". Heidi Finance Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEIDI FINANCE HOLDINGS (UK) LIMITED
 
Legal Registered Office
25 GRESHAM STREET
LONDON
EC2V 7HN
Other companies in EC2V
 
Previous Names
HYUNDAI FINANCE HOLDINGS (UK) LIMITED17/08/2005
Filing Information
Company Number 01212279
Company ID Number 01212279
Date formed 1975-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEIDI FINANCE HOLDINGS (UK) LIMITED
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 HEIDI FINANCE HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
DAVID DERMOT HENNESSEY
Company Secretary 2017-05-04
JAMES MCCAFFREY
Director 2017-08-07
LAUREN PAMMA
Director 2018-06-14
MICHAEL DAVID WHYTOCK
Director 2012-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA DEL CARMEN GUZMAN LOPEZ
Director 2014-12-19 2018-03-21
PAUL GITTINS
Company Secretary 2010-09-01 2017-05-04
CHRISTOPHER SUTTON
Director 2011-05-06 2014-12-19
DAVID JAMES STANLEY OLDFIELD
Director 2006-12-19 2012-11-21
TIMOTHY MARK BLACKWELL
Director 2007-09-28 2011-06-21
ROBERT AUSTIN CONNOR
Company Secretary 2006-01-09 2010-09-01
MICHAEL PETER KILBEE
Director 2006-01-09 2008-04-30
DAVID KEITH POTTS
Director 2006-01-09 2007-09-28
JOHN LEWIS DAVIES
Director 2006-01-09 2006-12-18
PETER ROBERT HARRIS
Director 2005-06-30 2006-01-09
SIMON CHRISTOPHER MACHELL
Director 2005-06-30 2006-01-09
ANDREW CHARLES SHAW
Director 2006-01-09 2006-01-09
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2005-06-30 2006-01-06
PHILIP CHARLES EASTER
Director 2005-12-20 2006-01-06
PATRICK JOSEPH ROBERT SNOWBALL
Director 2005-12-20 2006-01-06
BRIAN PAUL HANCOCK
Director 1995-06-15 2005-11-04
PAMELA MARY COLES
Company Secretary 2000-05-22 2005-06-30
PAMELA MARY COLES
Director 2000-05-22 2005-06-30
RICHARD PENNYCOOK
Director 2003-08-04 2005-06-30
SIMON ALAN BOWLES
Director 2003-03-28 2003-08-04
PAUL WILLIAM HEWITT
Director 1999-05-14 2003-03-28
MARK LEES YOUNG
Company Secretary 1993-10-29 2000-05-22
PETER ROBERT HARRIS
Director 1996-06-03 1999-05-14
DAVID ALLISTAIR GALLOWAY
Director 1995-06-15 1996-06-03
DAVID WALKER
Director 1995-06-15 1996-06-03
HARRY WULSTAN WEBB
Company Secretary 1991-10-26 1995-10-29
PETER ROBERT HARRIS
Director 1994-12-15 1995-06-15
JONATHAN KIM WALDEN
Director 1993-10-29 1995-06-15
RICHARD HOWARD CLOSE
Director 1993-10-29 1995-05-01
CHARLES BRUCE ARTHUR CORMICK
Director 1993-10-29 1994-12-15
ROBERT NORMAN EDMISTON
Director 1991-10-26 1993-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCCAFFREY BLACK HORSE FINANCE MANAGEMENT LIMITED Director 2018-06-08 CURRENT 2000-03-28 Liquidation
LAUREN PAMMA ENTERPRISE CAR FINANCE LIMITED Director 2018-06-19 CURRENT 1996-07-18 Liquidation
MICHAEL DAVID WHYTOCK UDT BUDGET LEASING LIMITED Director 2018-06-08 CURRENT 1963-02-13 Liquidation
MICHAEL DAVID WHYTOCK NWS TRUST LIMITED Director 2017-06-20 CURRENT 1946-03-25 Active
MICHAEL DAVID WHYTOCK CHARTERED TRUST (NOMINEES) LIMITED Director 2017-02-08 CURRENT 1963-06-12 Liquidation
MICHAEL DAVID WHYTOCK BLACK HORSE FINANCE MANAGEMENT LIMITED Director 2016-09-16 CURRENT 2000-03-28 Liquidation
MICHAEL DAVID WHYTOCK LONDON TAXI FINANCE LIMITED Director 2012-11-21 CURRENT 1987-06-22 Active
MICHAEL DAVID WHYTOCK MCL FINANCE LTD. Director 2009-07-06 CURRENT 1984-12-11 Dissolved 2014-12-12
MICHAEL DAVID WHYTOCK A G FINANCE LIMITED Director 2009-07-06 CURRENT 1985-06-19 Active
MICHAEL DAVID WHYTOCK ENTERPRISE CAR FINANCE LIMITED Director 2009-07-06 CURRENT 1996-07-18 Liquidation

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
2024-03-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-27CONFIRMATION STATEMENT MADE ON 27/02/24, WITH NO UPDATES
2024-01-09Termination of appointment of David Dermot Hennessey on 2024-01-08
2023-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-06DIRECTOR APPOINTED MR PAUL LAWRENCE HYNE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WHYTOCK
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2022-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-28CC04Statement of company's objects
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-03-12AP01DIRECTOR APPOINTED MR SAMUEL VIJAY
2021-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN PAMMA
2020-07-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-11-21CH01Director's details changed for Mrs Lauren Pamma on 2019-11-20
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID DERMOT HENNESSEY on 2019-11-04
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-01-04CH01Director's details changed for Mr Michael David Whytock on 2019-01-04
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-06-15AP01DIRECTOR APPOINTED MRS LAUREN PAMMA
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARIA DEL CARMEN GUZMAN LOPEZ
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-09AP01DIRECTOR APPOINTED MR JAMES MCCAFFREY
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 200000
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-29PSC02Notification of Black Horse Group Limited as a person with significant control on 2016-04-06
2017-05-05AP03Appointment of Mr David Dermot Hennessey as company secretary on 2017-05-04
2017-05-05TM02Termination of appointment of Paul Gittins on 2017-05-04
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 200000
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 200000
2015-10-28AR0126/10/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-22AP01DIRECTOR APPOINTED MRS MARIA DEL CARMEN GUZMAN LOPEZ
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SUTTON
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 200000
2014-10-29AR0126/10/14 ANNUAL RETURN FULL LIST
2014-08-18AD02Register inspection address changed to Tower House Charterhall Drive Chester CH88 3AN
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03CH01Director's details changed for Mr Christopher Sutton on 2014-02-28
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-29AR0126/10/13 ANNUAL RETURN FULL LIST
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2012-11-22AP01DIRECTOR APPOINTED MR MICHAEL DAVID WHYTOCK
2012-10-30AR0126/10/12 FULL LIST
2012-10-18RES01ADOPT ARTICLES 12/10/2012
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31AR0126/10/11 FULL LIST
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 19/07/2011
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BLACKWELL
2011-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHER SUTTON
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITE
2010-10-26AR0126/10/10 FULL LIST
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CONNOR
2010-09-01AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-27CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT AUSTIN CONNOR / 20/05/2010
2009-11-08AR0126/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK WHITE / 01/10/2009
2009-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK BLACKWELL / 01/10/2009
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-10363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008
2008-05-21288aDIRECTOR APPOINTED MR ADRIAN PATRICK WHITE
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KILBEE
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 17/03/2008
2007-10-29363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-03288bDIRECTOR RESIGNED
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-15288aNEW DIRECTOR APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-11-23363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-11-23353LOCATION OF REGISTER OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW SECRETARY APPOINTED
2006-02-10MISCSECTION 394
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 17 CONNAUGHT PLACE LONDON W2 2EL
2006-01-23288bDIRECTOR RESIGNED
2006-01-22288bSECRETARY RESIGNED
2006-01-22288bDIRECTOR RESIGNED
2006-01-22288bDIRECTOR RESIGNED
2006-01-22288bDIRECTOR RESIGNED
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-11288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-13288bDIRECTOR RESIGNED
2005-10-27363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-10-26288bDIRECTOR RESIGNED
2005-08-19288aNEW DIRECTOR APPOINTED
2005-08-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HEIDI FINANCE HOLDINGS (UK) LIMITED 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 HEIDI FINANCE HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HEIDI FINANCE HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HEIDI FINANCE HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of HEIDI FINANCE HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEIDI FINANCE HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of HEIDI FINANCE HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEIDI FINANCE HOLDINGS (UK) LIMITED. 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 (99999 - Dormant Company) as HEIDI FINANCE HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEIDI FINANCE HOLDINGS (UK) LIMITED 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 HEIDI FINANCE HOLDINGS (UK) LIMITED 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 HEIDI FINANCE HOLDINGS (UK) LIMITED 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.