IMPACT HUB LONDON LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

07/05/257 May 2025 Termination of appointment of Michael James Thompson as a director on 2025-05-01

View Document

07/05/257 May 2025 Appointment of Mr Julian Elliott Asher as a director on 2025-05-01

View Document

07/05/257 May 2025 Appointment of Ms Soumya Singh as a director on 2025-05-01

View Document

07/05/257 May 2025 Termination of appointment of Dermot Egan as a director on 2025-05-01

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

03/04/253 April 2025 Termination of appointment of Gabriele Jesson as a director on 2025-03-31

View Document

11/12/2411 December 2024 Termination of appointment of Louise Charlotte Hetty Kingsley as a director on 2024-11-30

View Document

11/12/2411 December 2024 Termination of appointment of Dominique Carrie as a director on 2024-11-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Notification of Peter Tyson as a person with significant control on 2023-09-28

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

26/04/2426 April 2024 Director's details changed for Ms Gabriele Jesson on 2024-04-15

View Document

26/04/2426 April 2024 Cessation of Thomas Gordon Roddick as a person with significant control on 2023-09-28

View Document

26/04/2426 April 2024 Director's details changed for Mr Dermot Egan on 2024-04-15

View Document

26/04/2426 April 2024 Director's details changed for Ms Dominique Carrie on 2024-04-15

View Document

26/04/2426 April 2024 Director's details changed for Ms Louise Charlotte Hetty Kingsley on 2024-04-15

View Document

26/04/2426 April 2024 Director's details changed for Dr Michael James Thompson on 2024-04-15

View Document

26/04/2426 April 2024 Registered office address changed from 34B York Way London N1 9AB England to 34B York Way London N1 9AB on 2024-04-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Registered office address changed from Hub Kings Cross Ltd 34B York Way London N1 9AB to 34B York Way London N1 9AB on 2023-06-15

View Document

13/06/2313 June 2023 Certificate of change of name

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

02/02/232 February 2023 Appointment of Ms Louise Charlotte Hetty Kingsley as a director on 2022-10-01

View Document

02/02/232 February 2023 Appointment of Ms Gabriele Jesson as a director on 2022-10-01

View Document

02/02/232 February 2023 Appointment of Ms Dominique Carrie as a director on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

26/04/2226 April 2022 Change of details for Mr Thomas Gordon Roddick as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Director's details changed for Mr Dermot Egan on 2022-04-04

View Document

04/04/224 April 2022 Change of details for Mr Thomas Gordon Roddick as a person with significant control on 2022-04-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Resolutions

View Document

28/09/2128 September 2021 Statement of company's objects

View Document

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS GORDON RODDICK / 15/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT EGAN / 15/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN LAYCOCK EVANS / 15/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN LAYCOCK EVANS / 15/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JAMES THOMPSON / 15/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JAMES THOMPSON / 15/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS GORDON RODDICK / 15/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DERMOT EGAN / 15/04/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

06/06/196 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 DIRECTOR APPOINTED MR DERMOT EGAN

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 2038

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/04/1618 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ADOPT ARTICLES 19/11/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/04/1515 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/05/1328 May 2013 28/03/13 STATEMENT OF CAPITAL GBP 419095

View Document

24/10/1224 October 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/01/1212 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/01/1212 January 2012 14/10/11 STATEMENT OF CAPITAL GBP 171000

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBINSON

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROBINSON

View Document

12/01/1212 January 2012 ADOPT ARTICLES 14/10/2011

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED MR RICHARD STEVEN LAYCOCK EVANS

View Document

02/08/112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JAMES THOMPSON / 02/08/2010

View Document

22/09/1022 September 2010 REGISTERED OFFICE CHANGED ON 22/09/2010 FROM THE HUB 34B YORK WAY LONDON N1 9AB

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/10/0920 October 2009 Annual return made up to 2 August 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY MENKA PAREKH

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 5 TORRENS STREET LONDON EC1V 1NQ

View Document

19/01/0919 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/09/081 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 CURREXT FROM 31/08/2008 TO 30/09/2008

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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