Company NameHub2Asia Limited
DirectorSebastien Pierre Yvan Breteau
Company StatusActive
Company Number04167381
CategoryPrivate Limited Company
Incorporation Date23 February 2001(23 years, 2 months ago)
Previous NameSEBO Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sebastien Pierre Yvan Breteau
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed22 June 2001(3 months, 4 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Qima 49 St. James's Street
London
SW1A 1JT
Director NameMr Nigel Stanley Ashdown
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address303 Norton Way South
Letchworth
Hertfordshire
SG6 1SU
Director NameMichael David Pragnell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleSales Director
Correspondence Address117 High St South
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0HU
Secretary NameMr Richard John Vernon
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Haslingden Close
Harpenden
Hertfordshire
AL5 3EW
Director NameGuillaume Paoli
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed22 June 2001(3 months, 4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 03 October 2001)
RoleMarketing
Correspondence Address99bis Rue Ordener
Paris
75018
Foreign
Director NameKatie Willis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2001(3 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 28 February 2002)
RoleManaging Director
Correspondence Address47a Twickenham Road
Teddington
Middlesex
TW11 8AH
Director NameTugba Unkan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityTurkish
StatusResigned
Appointed03 October 2001(7 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2006)
RoleChief Financial Officer
Correspondence Address62 Wimpole Street
The Basement Flat
London
Director NameMr Richard John Vernon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 09 July 2004)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Haslingden Close
Harpenden
Hertfordshire
AL5 3EW
Director NameMr Alfonso Colannino
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2003(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 September 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 Western Drive
Hanslope
Milton Keynes
Buckinghamshire
MK19 7LD
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurt House
Churt
Farnham
Surrey
GU10 2PX
Director NameMr Paul Francis Woodhouse
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Shurland Avenue
Sittingbourne
Kent
ME10 4QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameH & C Business Services Limited (Corporation)
StatusResigned
Appointed20 July 2004(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2011)
Correspondence AddressVaughan Chambers Vaughan Road
Harpenden
Hertfordshire
AL5 4EE

Location

Registered Address48-49 St James Street
3rd Floor
London
SW1A 1JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

27.1k at £1Hub2asia Sa
54.16%
Ordinary A
21.7k at £1Hub2asia Sa
43.34%
Ordinary B
1.3k at £1Hub2asia Sa
2.50%
Ordinary C

Financials

Year2014
Net Worth-£120,759
Cash£112,792
Current Liabilities£591,666

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End29 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
8 September 2023Director's details changed for Mr Sebastien Breteau on 17 April 2023 (2 pages)
8 September 2023Change of details for Mr Sebastien Breteau as a person with significant control on 17 April 2023 (2 pages)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 February 2023Director's details changed for Mr Sebastien Breteau on 5 December 2022 (2 pages)
21 February 2023Change of details for Mr Sebastien Breteau as a person with significant control on 5 December 2022 (2 pages)
28 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
16 September 2021Change of details for Mr Sebastien Breteau as a person with significant control on 6 May 2021 (2 pages)
16 September 2021Director's details changed for Mr Sebastien Breteau on 6 May 2021 (2 pages)
21 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
21 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
19 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
30 June 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
31 March 2020Accounts for a small company made up to 31 December 2018 (8 pages)
23 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
4 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
27 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
27 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
27 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(5 pages)
26 February 2016Director's details changed for Mr Sebastien Breteau on 30 November 2015 (2 pages)
26 February 2016Director's details changed for Mr Sebastien Breteau on 30 November 2015 (2 pages)
26 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(5 pages)
29 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 March 2015Register inspection address has been changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD (1 page)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(5 pages)
19 March 2015Register inspection address has been changed from Vaughan Chambers Vaughan Road Harpenden Hertfordshire AL5 4EE United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD (1 page)
19 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 50,000
(5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 July 2014Registered office address changed from Vaughan Chambers, Vaughan Road Harpenden Hertfordshire AL5 4EE on 11 July 2014 (1 page)
11 July 2014Registered office address changed from Vaughan Chambers, Vaughan Road Harpenden Hertfordshire AL5 4EE on 11 July 2014 (1 page)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(5 pages)
11 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 50,000
(5 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 March 2013Register(s) moved to registered office address (1 page)
27 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
27 March 2013Register(s) moved to registered office address (1 page)
27 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
4 May 2012Termination of appointment of H & C Business Services Limited as a secretary (1 page)
4 May 2012Termination of appointment of H & C Business Services Limited as a secretary (1 page)
4 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 June 2011Director's details changed for Sebastien Breteau on 6 May 2011 (2 pages)
1 June 2011Director's details changed for Sebastien Breteau on 6 May 2011 (2 pages)
1 June 2011Director's details changed for Sebastien Breteau on 6 May 2011 (2 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Sebastian Breteau on 1 February 2011 (2 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Sebastian Breteau on 1 February 2011 (2 pages)
23 February 2011Director's details changed for Sebastian Breteau on 1 February 2011 (2 pages)
6 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
6 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Secretary's details changed for H & C Business Services Limited on 18 February 2010 (2 pages)
15 March 2010Secretary's details changed for H & C Business Services Limited on 18 February 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
15 March 2010Director's details changed for Sebastian Breteau on 18 February 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Sebastian Breteau on 18 February 2010 (2 pages)
8 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
8 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 March 2009Return made up to 18/02/09; full list of members (4 pages)
17 March 2009Return made up to 18/02/09; full list of members (4 pages)
16 March 2009Director's change of particulars / sebastian breteau / 01/02/2009 (1 page)
16 March 2009Director's change of particulars / sebastian breteau / 01/02/2009 (1 page)
24 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
24 June 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 April 2008Return made up to 18/02/08; full list of members (4 pages)
4 April 2008Return made up to 18/02/08; full list of members (4 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 April 2007Location of register of members (1 page)
3 April 2007Return made up to 18/02/07; full list of members (3 pages)
3 April 2007Registered office changed on 03/04/07 from: lord alexander house waterhouse street hemel hempstead hertfordshire HP1 1DH (1 page)
3 April 2007Location of debenture register (1 page)
3 April 2007Return made up to 18/02/07; full list of members (3 pages)
3 April 2007Registered office changed on 03/04/07 from: lord alexander house waterhouse street hemel hempstead hertfordshire HP1 1DH (1 page)
3 April 2007Location of debenture register (1 page)
3 April 2007Location of register of members (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 18/02/06; full list of members (3 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 18/02/06; full list of members (3 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
28 February 2006Auditor's resignation (2 pages)
28 February 2006Auditor's resignation (2 pages)
20 October 2005Company name changed sebo LTD\certificate issued on 20/10/05 (3 pages)
20 October 2005Company name changed sebo LTD\certificate issued on 20/10/05 (3 pages)
5 July 2005Return made up to 18/02/05; full list of members (3 pages)
5 July 2005Return made up to 18/02/05; full list of members (3 pages)
14 April 2005Full accounts made up to 31 December 2004 (12 pages)
14 April 2005Full accounts made up to 31 December 2004 (12 pages)
14 October 2004Full accounts made up to 31 December 2003 (12 pages)
14 October 2004Full accounts made up to 31 December 2003 (12 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: fotorama house icknield way estate tring hertfordshire HP23 4JF (1 page)
29 September 2004Registered office changed on 29/09/04 from: fotorama house icknield way estate tring hertfordshire HP23 4JF (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (3 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (3 pages)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned;director resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned;director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (3 pages)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (4 pages)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004New director appointed (3 pages)
27 July 2004Secretary resigned;director resigned (1 page)
27 July 2004New director appointed (4 pages)
28 February 2004Return made up to 18/02/04; full list of members (8 pages)
28 February 2004Return made up to 18/02/04; full list of members (8 pages)
17 October 2003New director appointed (1 page)
17 October 2003New director appointed (1 page)
14 October 2003Full accounts made up to 31 December 2002 (13 pages)
14 October 2003Full accounts made up to 31 December 2002 (13 pages)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
8 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 October 2002Full accounts made up to 31 December 2001 (11 pages)
2 October 2002Full accounts made up to 31 December 2001 (11 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
25 February 2002Return made up to 18/02/02; full list of members (7 pages)
25 February 2002Return made up to 18/02/02; full list of members (7 pages)
15 November 2001New director appointed (2 pages)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
21 August 2001Ad 17/08/01--------- £ si 1250@1=1250 £ ic 48750/50000 (2 pages)
21 August 2001Ad 17/08/01--------- £ si 1250@1=1250 £ ic 48750/50000 (2 pages)
18 July 2001£ nc 1000/54040 22/06/01 (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 July 2001Ad 22/06/01--------- £ si 48749@1=48749 £ ic 1/48750 (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Ad 22/06/01--------- £ si 48749@1=48749 £ ic 1/48750 (2 pages)
18 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 July 2001£ nc 1000/54040 22/06/01 (2 pages)
18 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Director resigned (1 page)
23 February 2001Incorporation (13 pages)
23 February 2001Incorporation (13 pages)