HUB FINANCIAL SOLUTIONS LIMITED

HUB FINANCIAL SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHUB FINANCIAL SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05125701
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUB FINANCIAL SOLUTIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HUB FINANCIAL SOLUTIONS LIMITED located?

    Registered Office Address
    Enterprise House
    Bancroft Road
    RH2 7RP Reigate
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUB FINANCIAL SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JUST RETIREMENT SOLUTIONS LIMITEDSep 08, 2006Sep 08, 2006
    JUST RETIREMENT (PROPERTIES) LIMITEDJul 23, 2004Jul 23, 2004
    JUST RETIREMENT LIMITEDMay 12, 2004May 12, 2004

    What are the latest accounts for HUB FINANCIAL SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HUB FINANCIAL SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for HUB FINANCIAL SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Peter Hastings-Bass as a director on Apr 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Change of details for Just Retirement (Holdings) Limited as a person with significant control on Nov 26, 2024

    2 pagesPSC05

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Termination of appointment of Giles Offen as a director on Dec 12, 2023

    1 pagesTM01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 14, 2022

    • Capital: GBP 36,980,001
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Second filing for the appointment of Mr John Trevor Perks as a director

    3 pagesRP04AP01

    Appointment of Mr John Peter Hastings-Bass as a director on Jan 05, 2023

    2 pagesAP01

    Termination of appointment of Jason Keith Causer as a director on Jan 05, 2023

    1 pagesTM01

    Termination of appointment of Ian Donald Cormack as a director on Jan 05, 2023

    1 pagesTM01

    Appointment of Mrs Michelle Ann Cracknell as a director on Jan 05, 2023

    2 pagesAP01

    Termination of appointment of Paul David Pettitt as a director on Jan 05, 2023

    1 pagesTM01

    Appointment of Mr John Trevor Perks as a director on Jan 05, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Mar 15, 2023Clarification A second filed AP01 was registered on 15/03/2023.

    Termination of appointment of Andrew Stephen Melcher as a director on Dec 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Jun 13, 2022 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 14, 2022

    • Capital: GBP 31,480,001
    3 pagesSH01

    Termination of appointment of Clare Mary Joan Spottiswoode as a director on May 10, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Feb 22, 2021

    • Capital: GBP 27,980,001
    3 pagesSH01

    Termination of appointment of Keith Nicholson as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Jason Keith Causer as a director on Aug 25, 2021

    2 pagesAP01

    Who are the officers of HUB FINANCIAL SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Simon Donald
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Secretary
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    266832580001
    COOPER, David Paul
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    EnglandBritish141876500001
    CRACKNELL, Michelle Ann
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomBritish29250160003
    PERKS, John Trevor
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomBritish205978690001
    HUMPHREYS, Craig
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Secretary
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    152949570001
    MCKELVIE, Andrew Laurence
    110 Osborne Road
    BN1 6LU Brighton
    East Sussex
    Secretary
    110 Osborne Road
    BN1 6LU Brighton
    East Sussex
    British60126680002
    O'HARA, Simon Andrew
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Secretary
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    208310270001
    SMITH, Martin Charles
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Secretary
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    162556590001
    THOMAS, Simon
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Secretary
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    161336420001
    WATERS, Paul
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Secretary
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    256828330001
    WELCH, Gaynor Jill
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    Secretary
    Heronswood
    Eyhurst Close
    KT20 6NR Kingswood
    Surrey
    British87931760001
    WHITEHEAD, David
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Secretary
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    259078270001
    JUST RETIREMENT SOLUTIONS LIMITED
    Roebuck Close, Bancroft Road
    RH2 7RU Reigate
    Vale House
    Surrey
    Secretary
    Roebuck Close, Bancroft Road
    RH2 7RU Reigate
    Vale House
    Surrey
    146296280001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AVERY, Kate
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Director
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    United KingdomBritish140330010001
    AVERY, Kate
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Director
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    United KingdomBritish182782990001
    CAUSER, Jason Keith
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomBritish258864410001
    CAUSER, Jason Keith
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomBritish258864410001
    COOK, Rodney Malcolm
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Director
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    EnglandBritish122370490002
    CORMACK, Ian Donald
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    EnglandBritish114870300001
    CROSS BROWN, Tom
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Director
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    United KingdomEnglish154509390001
    DEAKIN, Michael John
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Director
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    EnglandBritish187528790001
    DEIGHTON, Shayne Paul
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Director
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    United KingdomBritish197329700001
    FRASER, James Annand
    Pall Mall
    SW1Y 5ES London
    80
    United Kingdom
    Director
    Pall Mall
    SW1Y 5ES London
    80
    United Kingdom
    EnglandBritish56134500003
    FULLER, Michael John
    Heronswood
    Eyhurst Close, Kingswood
    KT20 6NR Tadworth
    Surrey
    Director
    Heronswood
    Eyhurst Close, Kingswood
    KT20 6NR Tadworth
    Surrey
    United KingdomBritish63552800002
    GRAY, Simon John
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Director
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    EnglandBritish239856250001
    HALES, Peter Robert
    St Johns Meadows
    Thirsk Road
    YO61 3HJ Easingwold
    2
    North Yorkshire
    Director
    St Johns Meadows
    Thirsk Road
    YO61 3HJ Easingwold
    2
    North Yorkshire
    United KingdomBritish133173840001
    HASTINGS-BASS, John Peter
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    United KingdomBritish196253890001
    HAYNES, William Paul Glen
    Flat 2 2 Rockleaze
    Sneyd Park
    BS9 1ND Bristol
    Avon
    Director
    Flat 2 2 Rockleaze
    Sneyd Park
    BS9 1ND Bristol
    Avon
    United KingdomBritish109308630001
    JONES, Keith
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Director
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    EnglandBritish67184140002
    KENNEDY, Jane Anne
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Director
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    EnglandBritish109131520002
    KYLE, Steven William Barnes
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Director
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    EnglandBritish95186510001
    MCKELVIE, Andrew Laurence
    110 Osborne Road
    BN1 6LU Brighton
    East Sussex
    Director
    110 Osborne Road
    BN1 6LU Brighton
    East Sussex
    British60126680002
    MELCHER, Andrew Stephen
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    Director
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    Surrey
    England
    EnglandBritish62314820003
    MELVIN, Clifton Adrian
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    Director
    Vale House Roebuck Close
    Bancroft Road
    RH2 7RU Reigate
    Surrey
    EnglandBritish100500970001

    Who are the persons with significant control of HUB FINANCIAL SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Just Retirement (Holdings) Limited
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    Apr 06, 2016
    Bancroft Road
    RH2 7RP Reigate
    Enterprise House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number05078978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0