Background WavePink WaveYellow Wave

HEARTHSTONE INVESTMENTS (FP) LIMITED (09278247)

HEARTHSTONE INVESTMENTS (FP) LIMITED (09278247) is an active UK company. incorporated on 23 October 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEARTHSTONE INVESTMENTS (FP) LIMITED has been registered for 11 years. Current directors include BUCHER, Cedric Alain, SIMONS, Helen, SMITH, Andrew Richard Ingram.

Company Number
09278247
Status
active
Type
ltd
Incorporated
23 October 2014
Age
11 years
Address
Suite 2.06, Bridge House 181 Queen Victoria Street, London, EC4V 4EG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUCHER, Cedric Alain, SIMONS, Helen, SMITH, Andrew Richard Ingram
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARTHSTONE INVESTMENTS (FP) LIMITED

HEARTHSTONE INVESTMENTS (FP) LIMITED is an active company incorporated on 23 October 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEARTHSTONE INVESTMENTS (FP) LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09278247

LTD Company

Age

11 Years

Incorporated 23 October 2014

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

MILL GROUP RESIDENTIAL (FP) LIMITED
From: 23 October 2014To: 19 January 2016
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 Third Floor 1-2 Faulkners Alley Cowcross Street London England EC1M 6DD England
From: 11 December 2017To: 12 February 2019
60 Gresham Street London EC2V 7BB England
From: 19 January 2016To: 11 December 2017
8th Floor Alhambra House 27-31 Charing Cross Rd London WC2H 0AU
From: 23 October 2014To: 19 January 2016
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
May 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 23
Owner Exit
Nov 24
Director Left
Sept 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

WATERSTONE COMPANY SECRETARIES LTD

Active
181 Queen Victoria Street, LondonEC4V 4EG
Corporate secretary
Appointed 04 Oct 2017

BUCHER, Cedric Alain

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born April 1972
Director
Appointed 09 Jul 2021

SIMONS, Helen

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born December 1985
Director
Appointed 09 Jul 2021

SMITH, Andrew Richard Ingram

Active
181 Queen Victoria Street, LondonEC4V 4EG
Born November 1963
Director
Appointed 23 Oct 2014

OTTEN, Richard Anthony

Resigned
Bridge House, LondonEC4V 4EG
Born November 1953
Director
Appointed 01 Sept 2015
Resigned 30 Jun 2023

PHILLIPS, Simon Neil

Resigned
Alhambra House, LondonWC2H 0AU
Born May 1962
Director
Appointed 01 Sept 2015
Resigned 14 Jan 2016

TARBIT, Andrew James

Resigned
181 Queen Victoria Street, LondonEC4V 4EG
Born September 1981
Director
Appointed 23 May 2019
Resigned 21 May 2025

Persons with significant control

2

1 Active
1 Ceased
181 Queen Victoria Street, LondonEC4V 4EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
181 Queen Victoria Street, LondonEC4V 4EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
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
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Second Filing Of Change Of Secretary Details With Name
19 September 2019
RP04CH04RP04CH04
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
15 February 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 October 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Certificate Change Of Name Company
19 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
19 January 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Incorporation Company
23 October 2014
NEWINCIncorporation