Download leads from Nexok and grow your business. Find out more

Hubwise Holdings Limited

Documents

Total Documents155
Total Pages1,080

Filing History

2 January 2024Full accounts made up to 31 December 2022
18 October 2023Appointment of Mr Brian Schell as a director on 18 October 2023
18 October 2023Termination of appointment of Patrick John Louis Pedonti as a director on 18 October 2023
6 October 2023Termination of appointment of Angus Macdonald as a director on 5 October 2023
11 August 2023Confirmation statement made on 11 August 2023 with no updates
21 December 2022Current accounting period shortened from 31 January 2023 to 31 December 2022
3 November 2022Group of companies' accounts made up to 31 January 2022
12 October 2022Register inspection address has been changed to Ss&C House Laindon Basildon SS15 5FS
22 August 2022Confirmation statement made on 17 August 2022 with updates
14 April 2022Notification of Financial Models Corporation Limited as a person with significant control on 24 March 2022
9 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business 24/03/2022
  • RES10 ‐ Resolution of allotment of securities
7 April 2022Withdrawal of a person with significant control statement on 7 April 2022
7 April 2022Statement of capital following an allotment of shares on 24 March 2022
  • GBP 5,125,783.00000
6 April 2022Statement of capital on 24 March 2022
  • GBP 5,125,783.00
25 March 2022Appointment of Mr Patrick John Louis Pedonti as a director on 24 March 2022
25 March 2022Termination of appointment of Nicholas Alfred Ian Thomas as a director on 24 March 2022
25 March 2022Termination of appointment of Gary Anthony Kenny as a director on 24 March 2022
25 March 2022Termination of appointment of Douglas Hugh Boyce as a director on 24 March 2022
25 March 2022Termination of appointment of Helen Julie Macdonald as a director on 24 March 2022
25 March 2022Termination of appointment of Ian James Welch as a secretary on 24 March 2022
25 March 2022Appointment of Chairman Nicholas Paul Wright as a director on 24 March 2022
25 March 2022Appointment of Kerrie Fleetwood as a secretary on 24 March 2022
25 March 2022Termination of appointment of Ian James Welch as a director on 24 March 2022
25 March 2022Termination of appointment of Jeffrey Alan Plowman as a director on 24 March 2022
10 February 2022Group of companies' accounts made up to 31 January 2021
13 January 2022Termination of appointment of Keith Vernon Ford as a secretary on 1 December 2021
8 December 2021Appointment of Mr Ian James Welch as a secretary on 1 December 2021
8 December 2021Appointment of Mr Ian James Welch as a director on 1 December 2021
7 December 2021Statement of capital following an allotment of shares on 27 October 2021
  • GBP 4,813,658
18 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 November 2021Memorandum and Articles of Association
21 August 2021Confirmation statement made on 17 August 2021 with updates
9 March 2021Appointment of Keith Vernon Ford as a secretary on 1 March 2021
11 February 2021Group of companies' accounts made up to 31 January 2020
2 February 2021Termination of appointment of Louise Amanda Hadfield as a secretary on 28 January 2021
8 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • GBP 4,813,652
26 November 2020Statement of capital following an allotment of shares on 29 October 2020
  • GBP 4,714,193
10 November 2020Termination of appointment of Richard Arthur Goodall as a director on 6 November 2020
31 August 2020Confirmation statement made on 17 August 2020 with updates
26 August 2020Statement of capital following an allotment of shares on 8 July 2020
  • GBP 4,382,443
21 August 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 4,248,154
19 August 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 3,248,154
6 November 2019Appointment of Mrs Louise Amanda Hadfield as a secretary on 1 November 2019
4 November 2019Accounts for a small company made up to 31 January 2019
24 October 2019Director's details changed for Mr Richard Goodall on 24 October 2019
21 October 2019Appointment of Mr Richard Goodall as a director on 10 October 2019
21 October 2019Termination of appointment of Martin John Ratcliffe as a director on 10 October 2019
21 October 2019Appointment of Mr Douglas Hugh Boyce as a director on 10 October 2019
21 October 2019Appointment of Mrs Helen Julie Macdonald as a director on 10 October 2019
21 October 2019Termination of appointment of Victoria Heminsley as a secretary on 10 October 2019
21 October 2019Termination of appointment of Victoria Heminsley as a director on 10 October 2019
30 August 2019Confirmation statement made on 17 August 2019 with updates
23 August 2019Second filing of a statement of capital following an allotment of shares on 26 October 2018
  • GBP 2,774,163
4 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
4 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
4 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
4 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 November 2018Statement of capital following an allotment of shares on 29 October 2018
  • GBP 3,067,500
27 November 2018Statement of capital following an allotment of shares on 25 October 2018
  • GBP 1,428,663
27 November 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 2,774,163
  • ANNOTATION Clarification a second filed SH01 was registered on 23/08/2019.
6 November 2018Accounts for a small company made up to 31 January 2018
22 August 2018Confirmation statement made on 17 August 2018 with no updates
28 September 2017Second filing of a statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,267,418.00
28 September 2017Second filing of a statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,267,418.00
18 August 2017Confirmation statement made on 17 August 2017 with updates
18 August 2017Confirmation statement made on 17 August 2017 with updates
3 July 2017Group of companies' accounts made up to 31 January 2017
3 July 2017Group of companies' accounts made up to 31 January 2017
11 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,230,918
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2017.
11 May 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 1,230,918
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2017.
10 May 2017Appointment of Martin John Ratcliffe as a director on 20 April 2017
10 May 2017Appointment of Martin John Ratcliffe as a director on 20 April 2017
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
5 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 950,564
13 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 950,564
13 February 2017Director's details changed for Mr Nicholas Alfred Ian Thomas on 31 January 2017
13 February 2017Appointment of Victoria Heminsley as a director on 31 January 2017
13 February 2017Appointment of Victoria Heminsley as a director on 31 January 2017
13 February 2017Director's details changed for Mr Nicholas Alfred Ian Thomas on 31 January 2017
3 November 2016Group of companies' accounts made up to 31 January 2016
3 November 2016Group of companies' accounts made up to 31 January 2016
25 August 2016Confirmation statement made on 17 August 2016 with updates
25 August 2016Director's details changed for Mr Angus Macdonald on 25 August 2016
25 August 2016Confirmation statement made on 17 August 2016 with updates
25 August 2016Director's details changed for Mr Angus Macdonald on 25 August 2016
5 October 2015Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015
5 October 2015Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015
5 October 2015Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW to Waverley Court Wiltell Road Lichfield Staffordshire WS14 9ET on 5 October 2015
28 August 2015Group of companies' accounts made up to 31 January 2015
28 August 2015Group of companies' accounts made up to 31 January 2015
27 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 17/10/2014
27 August 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 17/10/2014
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 914,064
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 914,064
3 February 2015Statement of capital following an allotment of shares on 17 October 2014
  • GBP 812,500
  • ANNOTATION Clarification a second filed SH01 was registered on 27/08/2015
3 February 2015Statement of capital following an allotment of shares on 17 October 2014
  • GBP 812,500
3 February 2015Statement of capital following an allotment of shares on 17 October 2014
  • GBP 812,500
  • ANNOTATION Clarification a second filed SH01 was registered on 27/08/2015
30 October 2014Group of companies' accounts made up to 31 January 2014
30 October 2014Group of companies' accounts made up to 31 January 2014
17 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 812,500
17 August 2014Director's details changed for Mr Jeffrey Alan Plowman on 17 August 2014
17 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 812,500
17 August 2014Director's details changed for Mr Jeffrey Alan Plowman on 17 August 2014
13 May 2014Termination of appointment of Kevin Emsley as a secretary
13 May 2014Appointment of Victoria Heminsley as a secretary
13 May 2014Appointment of Victoria Heminsley as a secretary
13 May 2014Termination of appointment of Kevin Emsley as a secretary
5 November 2013Group of companies' accounts made up to 31 January 2013
5 November 2013Group of companies' accounts made up to 31 January 2013
9 September 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 812,500
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 812,500
9 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 812,500
9 September 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 812,500
14 March 2013Termination of appointment of Andrew Grant as a director
14 March 2013Termination of appointment of Andrew Grant as a director
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
21 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
2 July 2012Group of companies' accounts made up to 31 January 2012
2 July 2012Group of companies' accounts made up to 31 January 2012
9 January 2012Appointment of Mr Angus Macdonald as a director
9 January 2012Appointment of Mr Angus Macdonald as a director
19 December 2011Change of accounting reference date
19 December 2011Change of accounting reference date
2 December 2011Appointment of Mr Gary Anthony Kenny as a director
2 December 2011Appointment of Mr Gary Anthony Kenny as a director
25 November 2011Termination of appointment of Lupfaw Formations Limited as a director
25 November 2011Appointment of Andrew James Grant as a director
25 November 2011Appointment of Kevin Harry Emsley as a secretary
25 November 2011Termination of appointment of Lupfaw Formations Limited as a director
25 November 2011Termination of appointment of Kevin Emsley as a director
25 November 2011Termination of appointment of Kevin Emsley as a director
25 November 2011Appointment of Mr Nicholas Alfred Ian Thomas as a director
25 November 2011Appointment of Mr Nicholas Alfred Ian Thomas as a director
25 November 2011Appointment of Jeffrey Alan Plowman as a director
25 November 2011Appointment of Andrew James Grant as a director
25 November 2011Appointment of Kevin Harry Emsley as a secretary
25 November 2011Appointment of Jeffrey Alan Plowman as a director
24 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 150,000
24 November 2011Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 24 November 2011
24 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 150,000
24 November 2011Statement of capital following an allotment of shares on 1 November 2011
  • GBP 150,000
24 November 2011Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 24 November 2011
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders
25 August 2011Annual return made up to 17 August 2011 with a full list of shareholders
10 August 2011Appointment of Lupfaw Formations Limited as a director
10 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 500,001
10 August 2011Appointment of Lupfaw Formations Limited as a director
10 August 2011Statement of capital following an allotment of shares on 26 July 2011
  • GBP 500,001
28 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011
28 June 2011Current accounting period extended from 31 August 2011 to 31 December 2011
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing