Company NameHundle & Partners Limited
DirectorsHarinder Singh Paul Hundle and Paul Karger
Company StatusActive
Company Number11368910
CategoryPrivate Limited Company
Incorporation Date17 May 2018(5 years, 11 months ago)
Previous NameTwinfocus, Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Harinder Singh Paul Hundle
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleWealth Management & Investment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address27 Albemarle Street
Mayfair
London
W1S 4HZ
Director NameMr Paul Karger
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed17 May 2018(same day as company formation)
RoleWealth Management & Investment Advisor
Country of ResidenceUnited States
Correspondence Address75 Park Plaza
Boston
Massachusetts
02116
Director NameWesley Karger
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2018(same day as company formation)
RoleWealth Management & Investment Advisor
Country of ResidenceUnited States
Correspondence Address75 Park Plaza
Boston
Massachusetts
02116
Director NameMr John Pantekidis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2018(same day as company formation)
RoleWealth Management & Investment Advisor
Country of ResidenceUnited States
Correspondence Address75 Park Plaza
Boston
Massachusetts
02116
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2018(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address27 Albemarle Street
Mayfair
London
W1S 4HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Charges

20 December 2022Delivered on: 20 December 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: The chargor charges by way of a first legal mortgage all estates or interests in any freehold or leasehold property now owned by it; this includes the real property (if any) specified in 0 (part a) (real property); and (to the extent that they are not the subject of a mortgage under paragraph (I) above) by way of a first fixed charge all estates or interests in any freehold or leasehold property now or. Subsequently owned by it. The chargor charges by way of a first fixed charge all its intellectual property. Please see charge for more details.
Outstanding
4 October 2018Delivered on: 17 October 2018
Persons entitled:
Twin Focus Global Partners, Llc
Mr Harinder Hundle

Classification: A registered charge
Outstanding

Filing History

10 July 2023Amended full accounts made up to 31 December 2022 (29 pages)
17 May 2023Confirmation statement made on 16 May 2023 with updates (8 pages)
5 May 2023Full accounts made up to 31 December 2022 (28 pages)
13 April 2023Company name changed twinfocus, LTD\certificate issued on 13/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-13
(3 pages)
10 February 2023Change of share class name or designation (2 pages)
10 February 2023Particulars of variation of rights attached to shares (2 pages)
14 January 2023Memorandum and Articles of Association (24 pages)
10 January 2023Termination of appointment of Paul Karger as a director on 20 December 2022 (1 page)
10 January 2023Appointment of Mr Andrew Booth Sams as a director on 20 December 2022 (2 pages)
10 January 2023Notification of Hh Buyco Limited as a person with significant control on 20 December 2022 (2 pages)
20 December 2022Registration of charge 113689100002, created on 20 December 2022 (34 pages)
27 May 2022Confirmation statement made on 16 May 2022 with updates (9 pages)
27 May 2022Change of details for Mr Harinder Singh Paul Hundle as a person with significant control on 16 May 2022 (2 pages)
11 May 2022Full accounts made up to 31 December 2021 (31 pages)
11 January 2022Statement of capital following an allotment of shares on 29 December 2021
  • GBP 5,500
(7 pages)
6 December 2021Satisfaction of charge 113689100001 in full (1 page)
14 August 2021Amended full accounts made up to 31 December 2020 (31 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
17 May 2021Confirmation statement made on 16 May 2021 with updates (9 pages)
17 May 2021Director's details changed for Mr Paul Karger on 1 September 2019 (2 pages)
2 November 2020Statement of capital on 9 October 2020
  • GBP 1,000
(6 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
4 June 2020Director's details changed for Mr. Harinder Singh Paul Hundle on 4 June 2020 (2 pages)
4 June 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
28 April 2020Resolutions
  • RES13 ‐ Terms of redeemable preference shares/co business 23/03/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
22 April 2020Termination of appointment of John Pantekidis as a director on 22 April 2020 (1 page)
22 April 2020Registered office address changed from 12 Gough Square 3rd Floor London EC4A 3DW United Kingdom to 27 Albemarle Street Mayfair London W1S 4HZ on 22 April 2020 (1 page)
22 April 2020Termination of appointment of Wesley Karger as a director on 22 April 2020 (1 page)
20 April 2020Statement of capital following an allotment of shares on 23 March 2020
  • GBP 1,000.125
(4 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
30 May 2019Withdrawal of a person with significant control statement on 30 May 2019 (2 pages)
30 May 2019Notification of Harinder Singh Paul Hundle as a person with significant control on 8 October 2018 (2 pages)
30 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
23 November 2018Statement of capital following an allotment of shares on 4 October 2018
  • GBP 1,000
(3 pages)
5 November 2018Change of share class name or designation (1 page)
5 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
17 October 2018Registration of charge 113689100001, created on 4 October 2018 (35 pages)
11 September 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
15 August 2018Registered office address changed from 5 Fleet Place London EC4M 7rd England to 12 Gough Square 3rd Floor London EC4A 3DW on 15 August 2018 (1 page)
14 August 2018Termination of appointment of Halco Secretaries Limited as a secretary on 14 August 2018 (1 page)
17 May 2018Incorporation
Statement of capital on 2018-05-17
  • GBP 100
(36 pages)