Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Heidrick & Struggles (UK) Limited
Heidrick & Struggles (UK) Limited is an active company incorporated on 9 May 2007 with the registered office located in London, Greater London. Heidrick & Struggles (UK) Limited was registered 18 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06240880
Private limited company
Age
18 years
Incorporated
9 May 2007
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
17 May 2025
(5 months ago)
Next confirmation dated
17 May 2026
Due by
31 May 2026
(7 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Heidrick & Struggles (UK) Limited
Contact
Update Details
Address
31 St. James's Square
London
SW1Y 4JR
England
Address changed on
1 Jul 2024
(1 year 3 months ago)
Previous address was
40 Argyll Street London W1F 7EB
Companies in SW1Y 4JR
Telephone
02070754000
Email
Available in Endole App
Website
Heidrick.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Tracey Lynne Heaton
Director • Business Executive • American • Lives in United States • Born in Sep 1969
Stephen Anthony Bondi
Director • Business Executive • American • Lives in United States • Born in Nov 1959
Diana Chakkalakal Lefevre
Director • American • Lives in United States • Born in Sep 1981
Bruce Havelock Taylor
Secretary • Chartered Accountant • British
Broughton Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Heidrick & Struggles (UK) Finance Company Limited
Broughton Secretaries Limited, Bruce Havelock Taylor, and 1 more are mutual people.
Active
Heidrick & Struggles Leadership Consulting, Ltd
Broughton Secretaries Limited and Tracey Lynne Heaton are mutual people.
Active
Tronox Pigment UK Limited
Broughton Secretaries Limited is a mutual person.
Active
Mander Brothers Limited
Broughton Secretaries Limited is a mutual person.
Active
Kellogg Company Of Great Britain,Limited
Broughton Secretaries Limited is a mutual person.
Active
Kellogg UK Services Limited
Broughton Secretaries Limited is a mutual person.
Active
Favorite Food Products Limited
Broughton Secretaries Limited is a mutual person.
Active
Flint INK (U.K.) Limited
Broughton Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£15.87M
Increased by £860K (+6%)
Turnover
£49.69M
Increased by £1.82M (+4%)
Employees
155
Same as previous period
Total Assets
£64M
Increased by £16.85M (+36%)
Total Liabilities
-£79.04M
Increased by £21.69M (+38%)
Net Assets
-£15.04M
Decreased by £4.84M (+48%)
Debt Ratio (%)
123%
Increased by 1.88% (+2%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
20 Days Ago on 4 Oct 2025
Confirmation Submitted
5 Months Ago on 20 May 2025
Diana Chakkalakal Lefevre Appointed
5 Months Ago on 2 May 2025
Stephen Anthony Bondi Resigned
5 Months Ago on 2 May 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Registers Moved To Registered Address
1 Year 9 Months Ago on 15 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 5 Months Ago on 19 May 2023
Get Alerts
Get Credit Report
Discover Heidrick & Struggles (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Confirmation statement made on 17 May 2025 with no updates
Submitted on 20 May 2025
Appointment of Diana Chakkalakal Lefevre as a director on 2 May 2025
Submitted on 7 May 2025
Termination of appointment of Stephen Anthony Bondi as a director on 2 May 2025
Submitted on 7 May 2025
Full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Registered office address changed from 40 Argyll Street London W1F 7EB to 31 st. James's Square London SW1Y 4JR on 1 July 2024
Submitted on 1 Jul 2024
Confirmation statement made on 17 May 2024 with no updates
Submitted on 22 May 2024
Register(s) moved to registered office address 40 Argyll Street London W1F 7EB
Submitted on 15 Jan 2024
Full accounts made up to 31 December 2022
Submitted on 29 Dec 2023
Confirmation statement made on 17 May 2023 with no updates
Submitted on 19 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs