Company NameHunter Global Limited
DirectorsNicholas James Baldwin and Seema Dattani
Company StatusActive
Company Number04842982
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Previous NameIBV Immobilien Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas James Baldwin
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2006(2 years, 8 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Holland Street
London
W8 7JB
Director NameMrs Seema Dattani
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(20 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Holland Street
London
W8 7JB
Secretary NameMiss Charlotte Anne Baker
StatusCurrent
Appointed06 November 2023(20 years, 3 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address51 Holland Street
London
W8 7JB
Director NameTimothy David Baldwin
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 16 April 2018)
RoleGeneral Manager
Country of ResidenceSingapore
Correspondence AddressLangholme
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Secretary NameAngela Rosamund Baldwin
NationalityBritish
StatusResigned
Appointed04 August 2004(1 year after company formation)
Appointment Duration13 years, 8 months (resigned 17 April 2018)
RoleCompany Director
Correspondence AddressLangholme
The Drive
Bourne End
Buckinghamshire
SL8 5RE
Director NameMariyeh Rahbari Aghdam
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2023)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address51 Holland Street
London
W8 7JB
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address51 Holland Street
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Timothy David Baldwin
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Filing History

5 January 2024Appointment of Mrs Seema Dattani as a director on 6 November 2023 (2 pages)
5 January 2024Termination of appointment of Mariyeh Rahbari Aghdam as a director on 6 November 2023 (1 page)
5 January 2024Appointment of Miss Charlotte Anne Baker as a secretary on 6 November 2023 (2 pages)
23 July 2023Confirmation statement made on 23 July 2023 with updates (5 pages)
23 July 2023Director's details changed for Mariyeh Rahbari Aghdam on 23 July 2023 (2 pages)
6 July 2023Second filing of a statement of capital following an allotment of shares on 14 March 2022
  • GBP 13.333
(4 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
28 July 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (6 pages)
16 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share for share exchange/share transfers 14/03/2022
(1 page)
16 June 2022Resolutions
  • RES13 ‐ Sub divsiion/allowance for various share capital 14/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2022Memorandum and Articles of Association (18 pages)
15 June 2022Statement of capital following an allotment of shares on 14 March 2022
  • GBP 13.333
  • ANNOTATION Clarification a second filed SH01 was registered on 06/07/2023
(5 pages)
15 June 2022Sub-division of shares on 14 March 2022 (4 pages)
9 August 2021Memorandum and Articles of Association (18 pages)
9 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dispense auth capital 04/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 August 2021Change of share class name or designation (2 pages)
28 July 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (6 pages)
20 May 2021Appointment of Mariyeh Rahbari Aghdam as a director on 3 April 2021 (2 pages)
26 August 2020Micro company accounts made up to 30 September 2019 (6 pages)
21 August 2020Registered office address changed from Niddry Lodge 51 Holland Street London W8 7JB England to 51 Holland Street London W8 7JB on 21 August 2020 (1 page)
21 August 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
21 August 2020Director's details changed for Mr Nicholas James Baldwin on 21 August 2020 (2 pages)
8 April 2020Registered office address changed from Langholme the Drive Bourne End Buckinghamshire SL8 5RE to Niddry Lodge 51 Holland Street London W8 7JB on 8 April 2020 (1 page)
20 December 2019Previous accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
19 August 2019Director's details changed for Mr Nicholas James Baldwin on 19 August 2019 (2 pages)
30 July 2019Confirmation statement made on 23 July 2019 with updates (5 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 August 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
23 April 2018Notification of Nicholas James Baldwin as a person with significant control on 15 April 2018 (2 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 April 2018Cessation of Timothy David Baldwin as a person with significant control on 15 April 2018 (1 page)
17 April 2018Termination of appointment of Angela Rosamund Baldwin as a secretary on 17 April 2018 (1 page)
17 April 2018Termination of appointment of Timothy David Baldwin as a director on 16 April 2018 (1 page)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(5 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10
(5 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(5 pages)
31 July 2014Director's details changed for Timothy David Baldwin on 1 January 2014 (2 pages)
31 July 2014Director's details changed for Timothy David Baldwin on 1 January 2014 (2 pages)
31 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 10
(5 pages)
31 July 2014Director's details changed for Timothy David Baldwin on 1 January 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Director's details changed for Timothy David Baldwin on 1 July 2013 (2 pages)
24 July 2013Director's details changed for Timothy David Baldwin on 1 July 2013 (2 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Director's details changed for Timothy David Baldwin on 1 July 2013 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Nicholas James Baldwin on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Nicholas James Baldwin on 27 July 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Nicholas James Baldwin on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Timothy David Baldwin on 23 July 2010 (2 pages)
27 July 2010Director's details changed for Timothy David Baldwin on 23 July 2010 (2 pages)
27 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Nicholas James Baldwin on 23 July 2010 (2 pages)
2 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
2 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
10 August 2009Return made up to 23/07/09; full list of members (4 pages)
10 August 2009Return made up to 23/07/09; full list of members (4 pages)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
26 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
28 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
30 July 2007Return made up to 23/07/07; no change of members (7 pages)
30 July 2007Return made up to 23/07/07; no change of members (7 pages)
13 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
13 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
31 August 2006Return made up to 23/07/06; full list of members (7 pages)
31 August 2006Return made up to 23/07/06; full list of members (7 pages)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
23 August 2005Return made up to 23/07/05; full list of members (6 pages)
23 August 2005Return made up to 23/07/05; full list of members (6 pages)
2 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
2 November 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004Ad 04/08/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
12 August 2004New secretary appointed (2 pages)
12 August 2004Ad 04/08/04--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 August 2004Registered office changed on 10/08/04 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
10 August 2004Registered office changed on 10/08/04 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page)
9 August 2004Company name changed ibv immobilien LTD\certificate issued on 09/08/04 (2 pages)
9 August 2004Company name changed ibv immobilien LTD\certificate issued on 09/08/04 (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
30 July 2004Return made up to 23/07/04; full list of members (6 pages)
30 July 2004Return made up to 23/07/04; full list of members (6 pages)
23 December 2003Registered office changed on 23/12/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
23 December 2003Registered office changed on 23/12/03 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
23 July 2003Incorporation (13 pages)
23 July 2003Incorporation (13 pages)