Background WavePink WaveYellow Wave

FLEISHMAN-HILLARD GROUP LIMITED (01521506)

FLEISHMAN-HILLARD GROUP LIMITED (01521506) is an active UK company. incorporated on 10 October 1980. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FLEISHMAN-HILLARD GROUP LIMITED has been registered for 45 years. Current directors include BETTS, John Martin William, KRONE, Abigail Rose, MANSON, Thomas Marshall and 1 others.

Company Number
01521506
Status
active
Type
ltd
Incorporated
10 October 1980
Age
45 years
Address
Bankside 3, London, SE1 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BETTS, John Martin William, KRONE, Abigail Rose, MANSON, Thomas Marshall, WARDLE, John Henry
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLEISHMAN-HILLARD GROUP LIMITED

FLEISHMAN-HILLARD GROUP LIMITED is an active company incorporated on 10 October 1980 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FLEISHMAN-HILLARD GROUP LIMITED was registered 45 years ago.(SIC: 70100)

Status

active

Active since 45 years ago

Company No

01521506

LTD Company

Age

45 Years

Incorporated 10 October 1980

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

FLEISHMAN-HILLARD HOLDINGS LIMITED
From: 25 March 1999To: 30 April 2004
COLOUR UNLIMITED LIMITED
From: 10 October 1980To: 25 March 1999
Contact
Address

Bankside 3 90 - 100 Southwark Street London, SE1 0SW,

Previous Addresses

85 Strand 5th Floor London WC2R 0DW England
From: 10 October 2016To: 5 September 2018
239 Old Marylebone Road London NW1 5QT
From: 10 October 1980To: 10 October 2016
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Left
Feb 11
Director Joined
Oct 11
Funding Round
Nov 15
Director Left
Oct 18
Director Joined
Oct 18
Capital Update
Oct 19
Director Joined
Nov 22
Director Left
May 25
Director Joined
Aug 25
Director Joined
Oct 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

TRAYNOR, John Devon

Active
90 - 100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 28 Aug 2025

BETTS, John Martin William

Active
Level 1, 100 Southwark Street, LondonSE1 0SW
Born January 1971
Director
Appointed 30 Sept 2018

KRONE, Abigail Rose

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born January 1992
Director
Appointed 06 Aug 2025

MANSON, Thomas Marshall

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born July 1974
Director
Appointed 07 Oct 2025

WARDLE, John Henry

Active
90 - 100 Southwark Street, LondonSE1 0SW
Born December 1967
Director
Appointed 07 Nov 2022

BRAY, Sally Ann

Resigned
90-100 Southwark Street, LondonSE1 0SW
Secretary
Appointed 18 Aug 1997
Resigned 28 Aug 2025

COPLEY, John Julian

Resigned
15 Hillview Road, OrpingtonBR6 0SE
Secretary
Appointed N/A
Resigned 02 Sept 1993

KING, Marcus Stuart

Resigned
32 Fountain Crescent, LondonN14 6BE
Secretary
Appointed 01 Nov 1993
Resigned 19 Jan 1995

WOOLLEY, Diana Rosemary

Resigned
8 Randolph Avenue, LondonW9 1BP
Secretary
Appointed 19 Jan 1995
Resigned 18 Aug 1997

BEAN, John

Resigned
120 Chapter Road, LondonNW2 5LS
Born January 1939
Director
Appointed N/A
Resigned 24 Feb 1994

BEHEYDT, Olivier

Resigned
Rue Belliard, Brussels1040
Born July 1969
Director
Appointed 11 Aug 2008
Resigned 30 Apr 2025

BELL, Kevin

Resigned
65 Riverside Court, LondonSW8 5BY
Born September 1957
Director
Appointed 01 Nov 2005
Resigned 17 Jan 2011

CUMMINGS, Ian Charles

Resigned
9 Parkland Drive, St AlbansAL3 4AH
Born May 1952
Director
Appointed 30 Aug 1996
Resigned 31 Jul 1998

CURRAN, Brian William

Resigned
23 The Crosspath, RadlettWD7 8HR
Born November 1957
Director
Appointed 01 Aug 1998
Resigned 06 Aug 1999

EMSELL, Brian Richard

Resigned
Cairndale, LeatherheadKT22 9DS
Born February 1947
Director
Appointed N/A
Resigned 10 Feb 1994

GIANNESINI, Francois Denis

Resigned
80 Rue De Rivoli, 75004 ParisFOREIGN
Born July 1954
Director
Appointed 30 Mar 1999
Resigned 28 Jan 2000

HARPER, Peter

Resigned
28 Russett Road, TonbridgeTN12 5BS
Born May 1953
Director
Appointed N/A
Resigned 24 Feb 1994

HERBETTE, Guillaume

Resigned
Blvd Beausejour, Paris75017
Born October 1966
Director
Appointed 30 Mar 1999
Resigned 24 Jun 2010

HUSBANDS, John Martin

Resigned
102 Cedar Terrace, Richmond-On-ThamesTW9 2BY
Born February 1945
Director
Appointed N/A
Resigned 24 Feb 1994

JONES, Peter Ivan

Resigned
Melplash Farmhouse, BridportDT6
Born December 1942
Director
Appointed 10 Feb 1994
Resigned 06 Mar 1996

KEEPING, Leslie

Resigned
24 Sherenden Park, TonbridgeTN11 0LQ
Born April 1949
Director
Appointed N/A
Resigned 24 Feb 1994

KING, Marcus Stuart

Resigned
32 Fountain Crescent, LondonN14 6BE
Born November 1962
Director
Appointed 24 Feb 1994
Resigned 10 Jul 1997

LONEY, Suzanne Christina Rosemarie

Resigned
Normanie, JedburghTD8 6BN
Born May 1959
Director
Appointed 01 Apr 1999
Resigned 04 Apr 2007

MASON, Michael

Resigned
14 Golf Close, StanmoreHA7 2PP
Born April 1948
Director
Appointed N/A
Resigned 24 Feb 1994

MODZELEWSKI, John Francis

Resigned
Flat 1 19 Craven Hill, LondonW2 3EN
Born December 1954
Director
Appointed 30 Mar 1999
Resigned 26 May 2004

PENROSE, Noel Richard

Resigned
Dunvegan House The Street, ReadingRG10 0PR
Born December 1957
Director
Appointed 06 Aug 1999
Resigned 01 Mar 2005

ROSE, Anthony Charles

Resigned
Court Farm Stables, NewburyRG15 9AP
Born October 1939
Director
Appointed N/A
Resigned 19 Oct 1995

TRUEMAN, Peter Douglas

Resigned
100 Southwark Street, LondonSE1 0SW
Born January 1952
Director
Appointed 21 Oct 2011
Resigned 30 Sept 2018

TRUEMAN, Peter Douglas

Resigned
8 Dunstall Road, LondonSW20 0HR
Born January 1952
Director
Appointed N/A
Resigned 30 Aug 1996

WOOLLEY, Diana Rosemary

Resigned
8 Randolph Avenue, LondonW9 1BP
Born September 1939
Director
Appointed 30 Aug 1996
Resigned 06 Aug 1999

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

223

Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
5 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 September 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2021
AAAnnual Accounts
Legacy
29 December 2021
AGREEMENT2AGREEMENT2
Legacy
29 December 2021
PARENT_ACCPARENT_ACC
Legacy
29 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2021
AAAnnual Accounts
Legacy
16 April 2021
PARENT_ACCPARENT_ACC
Legacy
16 April 2021
AGREEMENT2AGREEMENT2
Legacy
16 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Legacy
30 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2019
SH19Statement of Capital
Legacy
30 October 2019
CAP-SSCAP-SS
Resolution
30 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2019
AAAnnual Accounts
Legacy
18 October 2019
PARENT_ACCPARENT_ACC
Legacy
18 October 2019
AGREEMENT2AGREEMENT2
Legacy
18 October 2019
GUARANTEE2GUARANTEE2
Resolution
9 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
7 December 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2018
AAAnnual Accounts
Legacy
6 October 2018
PARENT_ACCPARENT_ACC
Legacy
6 October 2018
GUARANTEE2GUARANTEE2
Legacy
6 October 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
PARENT_ACCPARENT_ACC
Legacy
12 October 2017
GUARANTEE2GUARANTEE2
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Resolution
18 February 2016
RESOLUTIONSResolutions
Resolution
8 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Miscellaneous
16 December 2013
MISCMISC
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Legacy
12 January 2012
CAP-SSCAP-SS
Legacy
12 January 2012
SH20SH20
Resolution
10 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 August 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Memorandum Articles
10 February 2009
MEM/ARTSMEM/ARTS
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
26 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
24 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
244244
Legacy
28 February 2005
288cChange of Particulars
Legacy
25 February 2005
225Change of Accounting Reference Date
Legacy
15 November 2004
88(2)R88(2)R
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Legacy
4 May 2004
363aAnnual Return
Certificate Change Of Name Company
30 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
6 May 2003
363aAnnual Return
Legacy
6 May 2003
288cChange of Particulars
Legacy
4 October 2002
288cChange of Particulars
Miscellaneous
9 August 2002
MISCMISC
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
5 June 2002
88(3)88(3)
Legacy
5 June 2002
88(2)R88(2)R
Legacy
5 May 2002
363aAnnual Return
Legacy
22 March 2002
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
4 May 2001
363aAnnual Return
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
14 February 2001
288cChange of Particulars
Legacy
16 January 2001
288cChange of Particulars
Legacy
18 August 2000
244244
Legacy
5 May 2000
363aAnnual Return
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
88(3)88(3)
Legacy
14 June 1999
88(2)R88(2)R
Legacy
1 May 1999
363aAnnual Return
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
15 April 1999
288aAppointment of Director or Secretary
Memorandum Articles
12 April 1999
MEM/ARTSMEM/ARTS
Resolution
12 April 1999
RESOLUTIONSResolutions
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
123Notice of Increase in Nominal Capital
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
5 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Resolution
20 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 July 1997
AAAnnual Accounts
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
363aAnnual Return
Memorandum Articles
19 March 1997
MEM/ARTSMEM/ARTS
Resolution
19 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
9 September 1996
288288
Legacy
30 April 1996
363aAnnual Return
Legacy
12 March 1996
288288
Auditors Resignation Company
31 January 1996
AUDAUD
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
24 October 1995
288288
Legacy
27 April 1995
363x363x
Legacy
25 January 1995
403aParticulars of Charge Subject to s859A
Legacy
25 January 1995
287Change of Registered Office
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
13 October 1994
288288
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
27 February 1994
288288
Legacy
28 November 1993
288288
Legacy
9 September 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
8 July 1992
363sAnnual Return (shuttle)
Legacy
3 December 1991
225(1)225(1)
Legacy
23 October 1991
403b403b
Legacy
23 October 1991
403b403b
Legacy
23 October 1991
403b403b
Legacy
15 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363aAnnual Return
Legacy
31 July 1991
288288
Legacy
31 July 1991
288288
Legacy
25 July 1991
403aParticulars of Charge Subject to s859A
Memorandum Articles
15 July 1991
MEM/ARTSMEM/ARTS
Resolution
15 July 1991
RESOLUTIONSResolutions
Legacy
11 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
30 April 1990
363363
Accounts With Accounts Type Small
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Accounts With Accounts Type Small
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Legacy
15 June 1987
363363
Accounts With Accounts Type Small
11 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 June 1986
363363
Accounts With Accounts Type Small
24 June 1986
AAAnnual Accounts
Miscellaneous
10 October 1980
MISCMISC