Advanced company searchLink opens in new window

HUB INVESTMENT HOLDINGS LIMITED

Company number 11087893

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with updates
20 Sep 2023 AA Accounts for a small company made up to 28 February 2023
21 Jun 2023 CH01 Director's details changed for Mr David Aiden Lundholm on 8 June 2023
21 Jun 2023 CH01 Director's details changed for Mr Marcus John Gent on 8 June 2023
23 May 2023 MR04 Satisfaction of charge 110878930001 in full
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 2,902.1
21 Dec 2022 MA Memorandum and Articles of Association
21 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 12 December 2022
  • GBP 2,761.7
14 Dec 2022 AP01 Appointment of Mr Marcus John Gent as a director on 12 December 2022
18 Nov 2022 AA Group of companies' accounts made up to 28 February 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
04 Nov 2022 AP01 Appointment of Mr David Aiden Lundholm as a director on 24 October 2022
03 Nov 2022 MA Memorandum and Articles of Association
01 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 2,488.45
28 Oct 2022 TM01 Termination of appointment of Warren Turner as a director on 24 October 2022
28 Oct 2022 TM01 Termination of appointment of Robert Hilkowitz as a director on 24 October 2022
28 Oct 2022 TM01 Termination of appointment of David Gary Tonge as a director on 24 October 2022
28 Oct 2022 TM01 Termination of appointment of Daniel John Scholey as a director on 24 October 2022
28 Oct 2022 AP01 Appointment of Mrs Kirsty Andrea Jane Christakis as a director on 24 October 2022
05 Sep 2022 MR01 Registration of charge 110878930001, created on 1 September 2022
17 Mar 2022 AD01 Registered office address changed from 1 Friary Temple Quay Bristol BS1 6EA United Kingdom to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 17 March 2022
08 Dec 2021 AA Accounts for a small company made up to 28 February 2021