Background WavePink WaveYellow Wave

HEARTHSTONE INVESTMENTS LIMITED (06379066)

HEARTHSTONE INVESTMENTS LIMITED (06379066) is an active UK company. incorporated on 24 September 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities and 1 other business activities. HEARTHSTONE INVESTMENTS LIMITED has been registered for 18 years. Current directors include BUCHER, Cedric Alain, DRYSDALE, Mark Stuart, DUTTON, David Martin Maxfield and 2 others.

Company Number
06379066
Status
active
Type
ltd
Incorporated
24 September 2007
Age
18 years
Address
Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BUCHER, Cedric Alain, DRYSDALE, Mark Stuart, DUTTON, David Martin Maxfield, MEAD, Briony James, TWIGG, Richard John
SIC Codes
66300, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTHSTONE INVESTMENTS LIMITED

HEARTHSTONE INVESTMENTS LIMITED is an active company incorporated on 24 September 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities and 1 other business activity. HEARTHSTONE INVESTMENTS LIMITED was registered 18 years ago.(SIC: 66300, 70100)

Status

active

Active since 18 years ago

Company No

06379066

LTD Company

Age

18 Years

Incorporated 24 September 2007

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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

HEARTHSTONE INVESTMENTS PLC
From: 24 September 2007To: 29 April 2020
Contact
Address

Suite 2.06, Bridge House 181 Queen Victoria Street London, EC4V 4EG,

Previous Addresses

Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom
From: 1 December 2021To: 7 August 2023
C/O Waterstone Company Secretaries Ltd Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom
From: 12 February 2019To: 1 December 2021
C/O Bridgehouse Company Secretaries 1-2 Faulkner's Alley Cowcross Street London EC1M 6DD England
From: 7 December 2017To: 12 February 2019
Faulkner's Alley C/O Bridgehouse Company Secretaries 3rd Floor 1-2 Faulkner's Alley, Cowcross Street London EC1M 6DD England
From: 7 December 2017To: 7 December 2017
60 Gresham Street London EC2V 7BB
From: 16 June 2014To: 7 December 2017
Martin House 5 Martin Lane London EC4R 0DP United Kingdom
From: 24 September 2012To: 16 June 2014
New Broad Street House 35 New Broad Street London EC2M 1NH
From: 13 November 2009To: 24 September 2012
40 Basinghall Street London EC2V 5DE United Kingdom
From: 24 September 2007To: 13 November 2009
Timeline

55 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Nov 09
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
Jul 12
Share Issue
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Jan 14
Funding Round
Jan 15
Director Left
Jan 15
Director Left
May 15
Funding Round
Nov 15
Funding Round
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Sept 16
Director Left
Sept 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Left
Jan 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Funding Round
Jun 17
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
May 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Director Left
Mar 19
Director Left
Jul 19
New Owner
Nov 19
Director Joined
Feb 22
Director Left
Aug 23
Director Left
Dec 23
Loan Cleared
May 24
12
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

WATERSTONE COMPANY SECRETARIES LTD

Active
181 Queen Victoria Street, LondonEC4V 4EG
Corporate secretary
Appointed 06 Feb 2017

BUCHER, Cedric Alain

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born April 1972
Director
Appointed 24 Apr 2018

DRYSDALE, Mark Stuart

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born January 1983
Director
Appointed 13 Mar 2017

DUTTON, David Martin Maxfield

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born October 1942
Director
Appointed 03 Aug 2017

MEAD, Briony James

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born July 1961
Director
Appointed 07 Feb 2022

TWIGG, Richard John

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born February 1965
Director
Appointed 13 Jun 2016

DOWN, Christopher Jonathan Alderson

Resigned
Gresham Street, LondonEC2V 7BB
Secretary
Appointed 24 Sept 2007
Resigned 06 Feb 2017

BAKER, Nicholas

Resigned
5 Martin Lane, LondonEC4R 0DP
Born December 1959
Director
Appointed 11 Nov 2009
Resigned 19 Feb 2013

BEAUMONT, Peter Charles

Resigned
Gresham Street, LondonEC2V 7BB
Born April 1965
Director
Appointed 13 Oct 2016
Resigned 30 Nov 2017

COLLETT, Alan Pascoe

Resigned
Third Floor, LondonEC4A 4AS
Born June 1951
Director
Appointed 20 Jan 2017
Resigned 11 Mar 2019

DOWN, Christopher Jonathan

Resigned
Gresham Street, LondonEC2V 7BB
Born November 1976
Director
Appointed 24 Sept 2007
Resigned 01 Dec 2016

FARHA, George Oliver

Resigned
Kensingston High Street, LondonW8 4SG
Born August 1969
Director
Appointed 21 Dec 2017
Resigned 04 Aug 2023

FORMAN, Mark Armand

Resigned
5 Martin Lane, LondonEC4R 0DP
Born May 1961
Director
Appointed 13 Sept 2010
Resigned 19 Feb 2013

FREEMAN, Benjamin Patrick

Resigned
5 Martin Lane, LondonEC4R 0DP
Born June 1960
Director
Appointed 13 Nov 2009
Resigned 19 Feb 2013

KIRSCH, Michael Terence

Resigned
Gresham Street, LondonEC2V 7BB
Born November 1961
Director
Appointed 08 Nov 2011
Resigned 12 May 2015

LIVESEY, David Christopher

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Born May 1959
Director
Appointed 31 Jan 2012
Resigned 14 Dec 2023

MIDGLEY, John Philip

Resigned
Gresham Street, LondonEC2V 7BB
Born January 1954
Director
Appointed 13 Jun 2016
Resigned 13 Mar 2017

POPE, Nigel Howard

Resigned
Gresham Street, LondonEC2V 7BB
Born July 1964
Director
Appointed 01 Dec 2010
Resigned 14 Jan 2014

PULSFORD, Jeffrey Mark

Resigned
Gresham Street, LondonEC2V 7BB
Born August 1959
Director
Appointed 23 Dec 2009
Resigned 20 Jan 2017

SAUNDERS, Timothy, Mr.

Resigned
Clarks Way, BathBA2 2AF
Born June 1963
Director
Appointed 16 Dec 2013
Resigned 13 Jun 2016

SHIPPERLEY, Reginald Stephen

Resigned
Gresham Street, LondonEC2V 7BB
Born October 1958
Director
Appointed 31 Jan 2012
Resigned 13 Jun 2016

SWEET, Kevin David

Resigned
35 New Broad Street, LondonEC2M 1NH
Born February 1965
Director
Appointed 06 Apr 2010
Resigned 20 May 2010

WITHERSPOON, Mark Stephen

Resigned
Third Floor, LondonEC4A 4AS
Born June 1959
Director
Appointed 31 May 2011
Resigned 15 Jul 2019

ALDERSON INVESTMENTS LTD

Resigned
Wellington House, CambridgeCB1 1BH
Corporate director
Appointed 24 Sept 2007
Resigned 10 Aug 2009

CAMBRIDGE GRADUATE RECRUITMENT LTD

Resigned
East Road, CambridgeCB1 1BH
Corporate director
Appointed 10 Aug 2009
Resigned 11 Nov 2009

Persons with significant control

2

Skipton, North YorkshireBD23 1DN

Nature of Control

Significant influence or control
Notified 02 Jan 2019

Mr George Farha

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Group
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
1 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 August 2020
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
29 April 2020
CERT10CERT10
Re Registration Memorandum Articles
29 April 2020
MARMAR
Resolution
29 April 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 April 2020
RR02RR02
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2019
PSC09Update to PSC Statements
Second Filing Of Change Of Secretary Details With Name
19 September 2019
RP04CH04RP04CH04
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 February 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Resolution
23 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Resolution
2 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 2017
AAAnnual Accounts
Auditors Resignation Company
3 July 2017
AUDAUD
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
28 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
3 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Memorandum Articles
3 February 2015
MAMA
Resolution
3 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Capital Allotment Shares
8 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2012
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
17 September 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
4 September 2012
AAAnnual Accounts
Legacy
31 August 2012
MG01MG01
Legacy
24 August 2012
MG01MG01
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Accounts With Accounts Type Group
1 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
1 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Gazette Filings Brought Up To Date
29 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Gazette Notice Compulsary
28 September 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Legacy
9 February 2010
CERT8ACERT8A
Application Trading Certificate
9 February 2010
SH50SH50
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Resolution
23 December 2009
RESOLUTIONSResolutions
Resolution
18 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
18 November 2009
88(3)88(3)
Capital Allotment Shares
18 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name
12 November 2009
AP02Appointment of Corporate Director
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2009
AAAnnual Accounts
Legacy
28 January 2009
287Change of Registered Office
Legacy
30 October 2008
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Legacy
18 December 2007
225Change of Accounting Reference Date
Incorporation Company
24 September 2007
NEWINCIncorporation