ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Heidrick & Struggles Leadership Consulting, Ltd

Heidrick & Struggles Leadership Consulting, Ltd is an active company incorporated on 13 July 2009 with the registered office located in London, Greater London. Heidrick & Struggles Leadership Consulting, Ltd was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06960102
Private limited company
Age
16 years
Incorporated 13 July 2009
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 13 July 2025 (3 months ago)
Next confirmation dated 13 July 2026
Due by 27 July 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
31 St. James's Square
London
SW1Y 4JR
England
Address changed on 17 Jul 2024 (1 year 3 months ago)
Previous address was 54 Portland Place London W1B 1DY England
Telephone
020 70754000
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chartered Accountant • British • Lives in England • Born in Jan 1968
Director • American • Lives in United States • Born in Nov 1959
Director • American • Lives in United States • Born in May 1970
Director • American • Lives in United States • Born in Sep 1981
Director • Business Executive • American • Lives in United States • Born in Sep 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Heidrick & Struggles (UK) Finance Company Limited
Tracey Lynne Heaton and Broughton Secretaries Limited are mutual people.
Active
Heidrick & Struggles (UK) Limited
Tracey Lynne Heaton and Broughton Secretaries Limited 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.7M
Increased by £4.4M (+338%)
Turnover
£15.12M
Increased by £477K (+3%)
Employees
65
Decreased by 4 (-6%)
Total Assets
£17.15M
Increased by £3.79M (+28%)
Total Liabilities
-£13.73M
Increased by £3.46M (+34%)
Net Assets
£3.42M
Increased by £330K (+11%)
Debt Ratio (%)
80%
Increased by 3.18% (+4%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 4 Oct 2025
Confirmation Submitted
3 Months Ago on 15 Jul 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
Mark Robert Harris Resigned
1 Year 2 Months Ago on 16 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 Jul 2024
Inspection Address Changed
1 Year 3 Months Ago on 17 Jul 2024
Mr Bruce Havelock Taylor Details Changed
1 Year 3 Months Ago on 1 Jul 2024
Mr Bruce Havelock Taylor Details Changed
1 Year 3 Months Ago on 1 Jul 2024
Get Credit Report
Discover Heidrick & Struggles Leadership Consulting, Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 4 Oct 2025
Confirmation statement made on 13 July 2025 with no updates
Submitted on 15 Jul 2025
Appointment of Diana Chakkalakal Lefevre as a director on 2 May 2025
Submitted on 8 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
Termination of appointment of Mark Robert Harris as a director on 16 August 2024
Submitted on 16 Aug 2024
Confirmation statement made on 13 July 2024 with no updates
Submitted on 17 Jul 2024
Register inspection address has been changed from 54 Portland Place London W1B 1DY England to 31 st. James's Square London SW1Y 4JR
Submitted on 17 Jul 2024
Secretary's details changed for Mr Bruce Havelock Taylor on 1 July 2024
Submitted on 1 Jul 2024
Registered office address changed from 40 Argyll Street London W1F 7EB England to 31 st. James's Square London SW1Y 4JR on 1 July 2024
Submitted on 1 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year