HUB PENSION SOLUTIONS LIMITED

Enterprise House Enterprise House, Reigate, RH2 7RP, Surrey, England
StatusACTIVE
Company No.10459817
CategoryPrivate Limited Company
Incorporated02 Nov 2016
Age7 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

HUB PENSION SOLUTIONS LIMITED is an active private limited company with number 10459817. It was incorporated 7 years, 6 months, 19 days ago, on 02 November 2016. The company address is Enterprise House Enterprise House, Reigate, RH2 7RP, Surrey, England.



Company Fillings

Termination director company with name termination date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-12

Officer name: Giles Offen

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Mark William Godson

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Keith Causer

Termination date: 2023-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Aug 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2022

Action Date: 28 May 2021

Category: Capital

Type: SH01

Date: 2021-05-28

Capital : 2,238,855 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 18 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Mary Joan Spottiswoode

Termination date: 2022-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-23

Officer name: Ian Donald Cormack

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stephen Melcher

Termination date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Pettitt

Termination date: 2021-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Nicholson

Termination date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Keith Causer

Appointment date: 2021-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

New address: Enterprise House Bancroft Road Reigate Surrey RH2 7RP

Change date: 2020-11-06

Old address: Vale House Bancroft Road Reigate Surrey RH2 7RU England

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Oct 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Paul David Pettitt

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 May 2020

Action Date: 20 May 2020

Category: Capital

Type: SH01

Date: 2020-05-20

Capital : 2,014,001 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

New address: Vale House Bancroft Road Reigate Surrey RH2 7RU

Change date: 2020-05-19

Old address: Enterprise House Bancroft Road Reigate Surrey RH2 7RP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2020

Action Date: 15 May 2020

Category: Address

Type: AD01

Old address: Vale House Roebuck Close Bancroft Road Reigate Surrey RH2 7RU United Kingdom

Change date: 2020-05-15

New address: Enterprise House Bancroft Road Reigate Surrey RH2 7RP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2020

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-15

Officer name: Mr Paul David Pettitt

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-29

Officer name: Mr Simon Donald Watson

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-29

Officer name: David Whitehead

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2019

Action Date: 27 Jun 2019

Category: Capital

Type: SH01

Capital : 1,514,001 GBP

Date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Michael John Deakin

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Jun 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-26

Officer name: Mr David Whitehead

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-26

Officer name: Paul Waters

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Waters

Appointment date: 2019-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-15

Officer name: Simon Andrew O'hara

Documents

View document PDF

Capital allotment shares

Date: 15 Jan 2019

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Capital : 1,114,001 GBP

Date: 2018-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2018

Action Date: 10 Oct 2018

Category: Capital

Type: SH01

Capital : 714,001 GBP

Date: 2018-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jul 2018

Action Date: 06 Jul 2018

Category: Capital

Type: SH01

Capital : 514,001 GBP

Date: 2018-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Mr Giles Offen

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Mrs Clare Spottiswoode

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Nicholson

Appointment date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Deakin

Appointment date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Melcher

Appointment date: 2018-05-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Andrew O'hara

Appointment date: 2018-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-17

Officer name: Mr Ian Donald Cormack

Documents

View document PDF

Resolution

Date: 30 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Resolution

Date: 21 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 02 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVTAR SINGH GROUNDWORK LTD

12 OLD ACRE DRIVE,BIRMINGHAM,B21 0RS

Number:10876021
Status:ACTIVE
Category:Private Limited Company

ELFSTAN LTD

THE FOUNDRY OFFICE,KIDDERMINSTER,DY10 1ED

Number:11780485
Status:ACTIVE
Category:Private Limited Company

LOCUM MOTIVE LIMITED

57 FOSBROOKE ROAD,BIRMINGHAM,B10 9JY

Number:10370862
Status:ACTIVE
Category:Private Limited Company

NOMADTRADER LTD

21 ROTHESAY DRIVE,LIVERPOOL,L23 0RE

Number:11526046
Status:ACTIVE
Category:Private Limited Company

PHOTOGRAPHY BY LOUISE LIMITED

12 ST ANDREW STREET,HERTFORD,SG14 1JA

Number:02954139
Status:ACTIVE
Category:Private Limited Company

RIPPLES BUSINESS AND IT CONSULTANTS LIMITED

68 68 MALLETTS CLOSE,MILTON KEYNES,MK11 1DG

Number:11753864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source