Company NameHULT Business Consulting Services Ltd
DirectorsAlberto Radaelli and Claes Karl Alden
Company StatusActive
Company Number06940694
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAlberto Radaelli
Date of BirthNovember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed22 June 2009(same day as company formation)
RoleManager
Country of ResidenceSwitzerland
Correspondence AddressHaldenstrasse 4 Ch-6006
Luzern
Switzerland
Director NameMr Claes Karl Alden
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySwedish
StatusCurrent
Appointed25 October 2023(14 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks
RoleEvp Finance
Country of ResidenceSwitzerland
Correspondence Address22 Chelsea Manor Street
London
SW3 5RL
Director NameJoakim Banestig
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleChief Financial Officer
Correspondence AddressAmelie Widmerstrasse 12
Horgen
8810
Switzerland
Secretary NameAlberto Radaelli
NationalityItalian
StatusResigned
Appointed22 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressHaldenstrasse 4 Ch-6002
Luzern
Switzerland
Director NameMr Karl Anders Reinhold Ljungdahl
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2011(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 October 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr Karl Anders Reinhold Ljungdahl
StatusResigned
Appointed01 May 2011(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 October 2017)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameJonathan William Scambler Hall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2017(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Chelsea Manor Street
London
SW3 5RL
Director NameMr Lars Martin Asp
Date of BirthOctober 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed16 November 2021(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Chelsea Manor Street
London
SW3 5RL

Contact

Websitehuron.ac.uk

Location

Registered Address22 Chelsea Manor Street
London
SW3 5RL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1Hult International Business School Ag
100.00%
Ordinary

Financials

Year2014
Turnover£4,702,567
Gross Profit£224,082
Net Worth£987,605
Cash£60,025
Current Liabilities£404,548

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return22 June 2023 (10 months ago)
Next Return Due6 July 2024 (2 months, 2 weeks from now)

Filing History

7 November 2023Appointment of Mr Claes Karl Alden as a director on 25 October 2023 (2 pages)
7 November 2023Termination of appointment of Lars Martin Asp as a director on 25 October 2023 (1 page)
5 July 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 December 2022Change of details for Mr Bertil Eric Hult as a person with significant control on 1 December 2022 (2 pages)
22 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
27 January 2022Termination of appointment of Jonathan William Scambler Hall as a director on 16 November 2021 (1 page)
27 January 2022Appointment of Mr. Lars Martin Asp as a director on 16 November 2021 (2 pages)
15 July 2021Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 22 Chelsea Manor Street London SW3 5RL on 15 July 2021 (1 page)
15 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
19 May 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
10 September 2019Compulsory strike-off action has been discontinued (1 page)
9 September 2019Micro company accounts made up to 30 September 2018 (2 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
28 December 2017Full accounts made up to 30 September 2017 (16 pages)
20 December 2017Appointment of Jonathan William Scambler Hall as a director on 13 October 2017 (2 pages)
20 December 2017Appointment of Jonathan William Scambler Hall as a director on 13 October 2017 (2 pages)
20 December 2017Termination of appointment of Karl Anders Reinhold Ljungdahl as a director on 13 October 2017 (1 page)
20 December 2017Termination of appointment of Karl Anders Reinhold Ljungdahl as a director on 13 October 2017 (1 page)
20 December 2017Termination of appointment of Karl Anders Reinhold Ljungdahl as a secretary on 13 October 2017 (1 page)
20 December 2017Termination of appointment of Karl Anders Reinhold Ljungdahl as a secretary on 13 October 2017 (1 page)
11 July 2017Notification of Bertil Eric Hult as a person with significant control on 21 June 2017 (2 pages)
11 July 2017Notification of Bertil Eric Hult as a person with significant control on 21 June 2017 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
24 April 2017Full accounts made up to 30 September 2016 (15 pages)
24 April 2017Full accounts made up to 30 September 2016 (15 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 5,000
(6 pages)
13 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 5,000
(6 pages)
22 June 2016Director's details changed for Alberto Radaelli on 15 June 2016 (2 pages)
22 June 2016Director's details changed for Alberto Radaelli on 15 June 2016 (2 pages)
11 February 2016Full accounts made up to 30 September 2015 (15 pages)
11 February 2016Full accounts made up to 30 September 2015 (15 pages)
22 June 2015Director's details changed for Mr Anders Ljungdahl on 1 May 2011 (2 pages)
22 June 2015Director's details changed for Mr Anders Ljungdahl on 1 May 2011 (2 pages)
22 June 2015Director's details changed for Mr Anders Ljungdahl on 1 May 2011 (2 pages)
22 June 2015Secretary's details changed for Mr Anders Ljungdahl on 1 May 2011 (1 page)
22 June 2015Secretary's details changed for Mr Anders Ljungdahl on 1 May 2011 (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,000
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 5,000
(4 pages)
22 June 2015Secretary's details changed for Mr Anders Ljungdahl on 1 May 2011 (1 page)
26 May 2015Secretary's details changed for Mr Anders Ljungdahl on 3 August 2011 (1 page)
26 May 2015Director's details changed for Mr Anders Ljungdahl on 1 April 2015 (2 pages)
26 May 2015Director's details changed for Mr Anders Ljungdahl on 1 April 2015 (2 pages)
26 May 2015Secretary's details changed for Mr Anders Ljungdahl on 3 August 2011 (1 page)
26 May 2015Director's details changed for Mr Anders Ljungdahl on 1 April 2015 (2 pages)
26 May 2015Secretary's details changed for Mr Anders Ljungdahl on 3 August 2011 (1 page)
18 February 2015Auditor's resignation (1 page)
18 February 2015Auditor's resignation (1 page)
3 February 2015Full accounts made up to 30 September 2014 (18 pages)
3 February 2015Full accounts made up to 30 September 2014 (18 pages)
30 June 2014Full accounts made up to 30 September 2013 (18 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,000
(5 pages)
30 June 2014Full accounts made up to 30 September 2013 (18 pages)
30 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,000
(5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
27 February 2013Full accounts made up to 30 September 2012 (15 pages)
27 February 2013Full accounts made up to 30 September 2012 (15 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
21 June 2012Full accounts made up to 30 September 2011 (15 pages)
21 June 2012Full accounts made up to 30 September 2011 (15 pages)
3 August 2011Termination of appointment of Joakim Banestig as a director (1 page)
3 August 2011Appointment of Mr Anders Ljungdahl as a director (2 pages)
3 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
3 August 2011Termination of appointment of Joakim Banestig as a director (1 page)
3 August 2011Termination of appointment of Alberto Radaelli as a secretary (1 page)
3 August 2011Appointment of Mr Anders Ljungdahl as a director (2 pages)
3 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
3 August 2011Termination of appointment of Alberto Radaelli as a secretary (1 page)
3 August 2011Appointment of Mr Anders Ljungdahl as a secretary (2 pages)
3 August 2011Appointment of Mr Anders Ljungdahl as a secretary (2 pages)
8 March 2011Full accounts made up to 30 September 2010 (14 pages)
8 March 2011Full accounts made up to 30 September 2010 (14 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
17 July 2009Director and secretary's change of particulars / alberto radaelli / 30/06/2009 (1 page)
17 July 2009Director and secretary's change of particulars / alberto radaelli / 30/06/2009 (1 page)
16 July 2009Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page)
16 July 2009Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page)
1 July 2009Director and secretary's change of particulars / alberto radaelli / 30/06/2009 (1 page)
1 July 2009Director and secretary's change of particulars / alberto radaelli / 30/06/2009 (1 page)
22 June 2009Incorporation (15 pages)
22 June 2009Incorporation (15 pages)