Company NameHub Investments Limited
Company StatusActive
Company Number10344150
CategoryPrivate Limited Company
Incorporation Date24 August 2016(7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Timothy Barlow
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Edward Michael Cartwright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN
Director NameMr Robert Grant Sloss
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Duke Street
St James'S
London
SW1Y 6BN

Location

Registered Address6 Duke Street
St James'S
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 3 weeks ago)
Next Return Due1 September 2024 (3 months, 3 weeks from now)

Filing History

2 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
23 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
9 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
6 January 2019Registered office address changed from Standbrook House 2 - 5 Old Bond Street London W1S 4PD United Kingdom to 6 Duke Street St James's London SW1Y 6BN on 6 January 2019 (1 page)
6 January 2019Registered office address changed from 6 Duke Street St James's London SW1Y 6BN England to 6 Duke Street St James's London SW1Y 6BN on 6 January 2019 (1 page)
29 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2017Notification of George Street Enterprises Limited as a person with significant control on 24 August 2017 (2 pages)
24 August 2017Notification of George Street Enterprises Limited as a person with significant control on 24 August 2016 (2 pages)
24 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 August 2016Incorporation
Statement of capital on 2016-08-24
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)