HUBWISE NOMINEES LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

22/11/2422 November 2024 Director's details changed for Mr Anil Dala on 2024-11-21

View Document

21/11/2421 November 2024 Secretary's details changed for Kerrie Fleetwood on 2024-11-21

View Document

12/07/2412 July 2024 Termination of appointment of Nicholas Paul Wright as a director on 2024-07-08

View Document

12/07/2412 July 2024 Termination of appointment of Patrick Kenneth Vaughan as a director on 2024-07-08

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/04/248 April 2024 Appointment of Mr Anil Dala as a director on 2024-04-08

View Document

17/01/2417 January 2024 Termination of appointment of Matthew Adam Kemp as a director on 2024-01-17

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

06/10/236 October 2023 Termination of appointment of Angus Macdonald as a director on 2023-10-05

View Document

18/07/2318 July 2023 Appointment of Mrs Joanne Jones as a director on 2023-07-18

View Document

29/06/2329 June 2023 Appointment of Mr Patrick Kenneth Vaughan as a director on 2023-06-19

View Document

26/05/2326 May 2023 Appointment of Mr Nicholas Paul Wright as a director on 2023-05-25

View Document

13/05/2313 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/03/2323 March 2023 Termination of appointment of Brian Edward Sweeney as a director on 2023-03-21

View Document

20/12/2220 December 2022 Current accounting period shortened from 2023-01-31 to 2022-12-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

12/10/2212 October 2022 Register inspection address has been changed from Ss&C House Laindon Basildon SS15 5FS England to Ss&C House Laindon Basildon SS15 5FS

View Document

12/10/2212 October 2022 Register inspection address has been changed to Ss&C House Laindon Basildon SS15 5FS

View Document

14/09/2214 September 2022 Director's details changed for Mr Brian Edward Sweeney on 2022-09-01

View Document

25/03/2225 March 2022 Termination of appointment of Helen Julie Macdonald as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Douglas Hugh Boyce as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Ian James Welch as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Ian Welch as a secretary on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Mr Matthew Adam Kemp as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Mr Brian Edward Sweeney as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of Jeffrey Alan Plowman as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Kerrie Fleetwood as a secretary on 2022-03-24

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Appointment of Mr Ian James Welch as a director on 2021-12-01

View Document

08/12/218 December 2021 Appointment of Mr Ian James Welch as a secretary

View Document

03/12/213 December 2021 Appointment of Mr Ian Welch as a secretary on 2021-12-01

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

26/09/2126 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR DOUGLAS HUGH BOYCE

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MRS HELEN JULIE MACDONALD

View Document

06/11/196 November 2019 SECRETARY APPOINTED MRS LOUISE AMANDA HADFIELD

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/10/1924 October 2019 APPOINTMENT TERMINATED, SECRETARY VICTORIA HEMINSLEY

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

25/08/1625 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS MACDONALD / 25/08/2016

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

03/12/153 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM ASCENSION HOUSE CROWN SQUARE FIRST AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 2WW

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/12/1416 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

04/12/134 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

03/12/133 December 2013 SECRETARY APPOINTED MS VICTORIA HEMINSLEY

View Document

05/11/135 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

08/12/128 December 2012 DISS40 (DISS40(SOAD))

View Document

05/12/125 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 78 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BS

View Document

13/11/1213 November 2012 FIRST GAZETTE

View Document

30/07/1230 July 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM ASCENSION HOUSE CROWN SQUARE FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2WW

View Document

02/12/112 December 2011 CURRSHO FROM 31/07/2012 TO 31/01/2012

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

28/11/1128 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1128 November 2011 COMPANY NAME CHANGED HUBWISE SECURITIES LIMITED CERTIFICATE ISSUED ON 28/11/11

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED MR ANGUS MACDONALD

View Document

25/11/1125 November 2011 DIRECTOR APPOINTED JEFFREY ALAN PLOWMAN

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

20/07/1120 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company