Background WavePink WaveYellow Wave

HERON QUAYS HOLDINGS (HQ 4) LIMITED (04292545)

HERON QUAYS HOLDINGS (HQ 4) LIMITED (04292545) is an active UK company. incorporated on 24 September 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HERON QUAYS HOLDINGS (HQ 4) LIMITED has been registered for 24 years. Current directors include TATFORD, Simon Andrew, TURNER, Jeremy Justin.

Company Number
04292545
Status
active
Type
ltd
Incorporated
24 September 2001
Age
24 years
Address
30th Floor One Canada Square, London, E14 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TATFORD, Simon Andrew, TURNER, Jeremy Justin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HERON QUAYS HOLDINGS (HQ 4) LIMITED

HERON QUAYS HOLDINGS (HQ 4) LIMITED is an active company incorporated on 24 September 2001 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. HERON QUAYS HOLDINGS (HQ 4) LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04292545

LTD Company

Age

24 Years

Incorporated 24 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

30th Floor One Canada Square Canary Wharf London, E14 5AB,

Timeline

22 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Director Left
May 11
Loan Cleared
Oct 14
Funding Round
Dec 14
Director Joined
Feb 17
Owner Exit
Mar 18
Capital Update
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Sept 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jan 26
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MORGAN, Susan Diane

Active
30th Floor One Canada Square, LondonE14 5AB
Secretary
Appointed 18 Nov 2024

TURNER, Jeremy Justin

Active
30th Floor One Canada Square, LondonE14 5AB
Secretary
Appointed 06 Dec 2021

TATFORD, Simon Andrew

Active
30th Floor One Canada Square, LondonE14 5AB
Born July 1978
Director
Appointed 10 Jul 2025

TURNER, Jeremy Justin

Active
30th Floor One Canada Square, LondonE14 5AB
Born September 1968
Director
Appointed 10 Jul 2025

GARWOOD, John Raymond

Resigned
1 Canada Square, LondonE14 5AB
Secretary
Appointed 24 Sept 2001
Resigned 17 Jul 2020

HILLSDON, Caroline Elizabeth

Resigned
Canary Wharf, LondonE14 5AB
Secretary
Appointed 17 Jul 2020
Resigned 11 Oct 2023

HOLLAND, Anna Marie

Resigned
137 Cavendish Drive, LondonE11 1DJ
Secretary
Appointed 27 Jul 2004
Resigned 30 Jun 2010

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 24 Sept 2001
Resigned 24 Sept 2001

ANDERSON II, A Peter

Resigned
One Canada Square, LondonE14 5AB
Born September 1953
Director
Appointed 24 Sept 2001
Resigned 05 May 2011

ANDERSON II, A. Peter

Resigned
Canary Wharf, LondonE14 5AB
Born September 1953
Director
Appointed 13 Feb 2017
Resigned 31 Dec 2019

BENHAM, Ian John

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born December 1978
Director
Appointed 16 Jun 2023
Resigned 10 Jul 2025

DAFFERN, Andrew Stewart James

Resigned
Canary Wharf, LondonE14 5AB
Born September 1966
Director
Appointed 06 May 2021
Resigned 08 Sept 2023

IACOBESCU, George, Sir

Resigned
Canary Wharf, LondonE14 5AB
Born November 1945
Director
Appointed 24 Sept 2001
Resigned 01 Jul 2021

KHAN, Shoaib Z

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born September 1965
Director
Appointed 31 Dec 2019
Resigned 10 Jul 2025

KINGSTON, Katy Jo

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born September 1975
Director
Appointed 06 May 2021
Resigned 31 Dec 2025

LYONS, Russell James John

Resigned
Canary Wharf, LondonE14 5AB
Born February 1961
Director
Appointed 09 Apr 2002
Resigned 21 May 2021

ROTHMAN, Gerald

Resigned
11 Carlton Hill, LondonNW8 0JX
Born November 1937
Director
Appointed 24 Sept 2001
Resigned 08 Apr 2002

WORTHINGTON, Rebecca Jane

Resigned
30th Floor One Canada Square, LondonE14 5AB
Born October 1971
Director
Appointed 06 May 2021
Resigned 10 Jul 2025

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 24 Sept 2001
Resigned 24 Sept 2001

Persons with significant control

2

1 Active
1 Ceased
Canada Square, Canary WharfE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2018
Canada Square, LondonE14 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 December 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2024
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
12 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Legacy
31 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2019
SH19Statement of Capital
Legacy
31 December 2019
CAP-SSCAP-SS
Resolution
31 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Memorandum Articles
23 December 2014
MAMA
Resolution
23 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Mortgage Satisfy Charge Full
25 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2011
AAAnnual Accounts
Legacy
8 June 2011
MG01MG01
Legacy
24 May 2011
MG02MG02
Legacy
24 May 2011
MG02MG02
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Resolution
15 February 2011
RESOLUTIONSResolutions
Legacy
13 January 2011
MG04MG04
Legacy
13 January 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
12 August 2005
288cChange of Particulars
Legacy
9 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
24 June 2005
403aParticulars of Charge Subject to s859A
Legacy
18 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
5 October 2004
363aAnnual Return
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
7 October 2003
363aAnnual Return
Legacy
8 November 2002
395Particulars of Mortgage or Charge
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
8 October 2002
363aAnnual Return
Legacy
21 August 2002
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
1 June 2002
287Change of Registered Office
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Resolution
31 May 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
403aParticulars of Charge Subject to s859A
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
395Particulars of Mortgage or Charge
Legacy
8 March 2002
395Particulars of Mortgage or Charge
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
225Change of Accounting Reference Date
Legacy
10 October 2001
288bResignation of Director or Secretary
Incorporation Company
24 September 2001
NEWINCIncorporation