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

Hubwise Nominees Limited

Documents

Total Documents101
Total Pages408

Filing History

17 January 2024Termination of appointment of Matthew Adam Kemp as a director on 17 January 2024
4 December 2023Confirmation statement made on 3 December 2023 with no updates
6 October 2023Termination of appointment of Angus Macdonald as a director on 5 October 2023
18 July 2023Appointment of Mrs Joanne Jones as a director on 18 July 2023
29 June 2023Appointment of Mr Patrick Kenneth Vaughan as a director on 19 June 2023
26 May 2023Appointment of Mr Nicholas Paul Wright as a director on 25 May 2023
13 May 2023Accounts for a dormant company made up to 31 December 2022
23 March 2023Termination of appointment of Brian Edward Sweeney as a director on 21 March 2023
20 December 2022Current accounting period shortened from 31 January 2023 to 31 December 2022
6 December 2022Confirmation statement made on 3 December 2022 with no updates
17 October 2022Accounts for a dormant company made up to 31 January 2022
12 October 2022Register inspection address has been changed from Ss&C House Laindon Basildon SS15 5FS England to Ss&C House Laindon Basildon SS15 5FS
12 October 2022Register inspection address has been changed to Ss&C House Laindon Basildon SS15 5FS
14 September 2022Director's details changed for Mr Brian Edward Sweeney on 1 September 2022
25 March 2022Termination of appointment of Jeffrey Alan Plowman as a director on 24 March 2022
25 March 2022Appointment of Mr Brian Edward Sweeney as a director on 24 March 2022
25 March 2022Termination of appointment of Ian Welch as a secretary 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 director on 24 March 2022
25 March 2022Appointment of Kerrie Fleetwood as a secretary on 24 March 2022
25 March 2022Appointment of Mr Matthew Adam Kemp as a director on 24 March 2022
8 December 2021Appointment of Mr Ian James Welch as a secretary
8 December 2021Appointment of Mr Ian James Welch as a director on 1 December 2021
3 December 2021Appointment of Mr Ian Welch as a secretary on 1 December 2021
3 December 2021Confirmation statement made on 3 December 2021 with no updates
26 September 2021Accounts for a dormant company made up to 31 January 2021
2 February 2021Termination of appointment of Louise Amanda Hadfield as a secretary on 28 January 2021
26 January 2021Micro company accounts made up to 31 January 2020
5 January 2021Confirmation statement made on 3 December 2020 with no updates
9 December 2019Confirmation statement made on 3 December 2019 with no updates
26 November 2019Appointment of Mr Douglas Hugh Boyce as a director on 19 November 2019
26 November 2019Appointment of Mrs Helen Julie Macdonald as a director on 19 November 2019
6 November 2019Appointment of Mrs Louise Amanda Hadfield as a secretary on 1 November 2019
29 October 2019Micro company accounts made up to 31 January 2019
24 October 2019Termination of appointment of Victoria Heminsley as a secretary on 11 October 2019
3 December 2018Confirmation statement made on 3 December 2018 with no updates
30 October 2018Micro company accounts made up to 31 January 2018
13 December 2017Confirmation statement made on 3 December 2017 with no updates
13 December 2017Confirmation statement made on 3 December 2017 with no updates
26 September 2017Micro company accounts made up to 31 January 2017
26 September 2017Micro company accounts made up to 31 January 2017
13 December 2016Confirmation statement made on 3 December 2016 with updates
13 December 2016Confirmation statement made on 3 December 2016 with updates
25 August 2016Director's details changed for Mr Angus Macdonald on 25 August 2016
25 August 2016Director's details changed for Mr Angus Macdonald on 25 August 2016
27 May 2016Accounts for a dormant company made up to 31 January 2016
27 May 2016Accounts for a dormant company made up to 31 January 2016
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
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 2015Accounts for a dormant company made up to 31 January 2015
28 August 2015Accounts for a dormant company made up to 31 January 2015
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
30 October 2014Accounts for a dormant company made up to 31 January 2014
30 October 2014Accounts for a dormant company made up to 31 January 2014
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
4 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
3 December 2013Appointment of Ms Victoria Heminsley as a secretary
3 December 2013Appointment of Ms Victoria Heminsley as a secretary
5 November 2013Accounts for a dormant company made up to 31 January 2013
5 November 2013Accounts for a dormant company made up to 31 January 2013
8 December 2012Compulsory strike-off action has been discontinued
8 December 2012Compulsory strike-off action has been discontinued
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
5 December 2012Registered office address changed from 78 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 5 December 2012
5 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
5 December 2012Registered office address changed from 78 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 5 December 2012
5 December 2012Registered office address changed from 78 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 5 December 2012
13 November 2012First Gazette notice for compulsory strike-off
13 November 2012First Gazette notice for compulsory strike-off
30 July 2012Total exemption full accounts made up to 31 January 2012
30 July 2012Total exemption full accounts made up to 31 January 2012
4 January 2012Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW on 4 January 2012
4 January 2012Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW on 4 January 2012
4 January 2012Registered office address changed from Ascension House Crown Square First Avenue Burton-on-Trent Staffordshire DE14 2WW on 4 January 2012
2 December 2011Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 December 2011
2 December 2011Current accounting period shortened from 31 July 2012 to 31 January 2012
2 December 2011Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 December 2011
2 December 2011Registered office address changed from First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD on 2 December 2011
2 December 2011Current accounting period shortened from 31 July 2012 to 31 January 2012
28 November 2011Change of name notice
28 November 2011Change of name notice
28 November 2011Company name changed hubwise securities LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
28 November 2011Company name changed hubwise securities LIMITED\certificate issued on 28/11/11
  • RES15 ‐ Change company name resolution on 2011-11-01
25 November 2011Termination of appointment of Kevin Emsley as a director
25 November 2011Appointment of Mr Angus Macdonald as a director
25 November 2011Appointment of Jeffrey Alan Plowman as a director
25 November 2011Appointment of Jeffrey Alan Plowman as a director
25 November 2011Appointment of Mr Angus Macdonald as a director
25 November 2011Termination of appointment of Kevin Emsley as a director
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing