HUB FINANCIAL SOLUTIONS LIMITED
Overview
| Company Name | HUB FINANCIAL SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05125701 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HUB FINANCIAL SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| JUST RETIREMENT SOLUTIONS LIMITED | Sep 08, 2006 | Sep 08, 2006 |
| JUST RETIREMENT (PROPERTIES) LIMITED | Jul 23, 2004 | Jul 23, 2004 |
| JUST RETIREMENT LIMITED | May 12, 2004 | May 12, 2004 |
What are the latest accounts for HUB FINANCIAL SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUB FINANCIAL SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 26, 2025 |
| Overdue | No |
What are the latest filings for HUB FINANCIAL SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of John Peter Hastings-Bass as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||
Change of details for Just Retirement (Holdings) Limited as a person with significant control on Nov 26, 2024 | 2 pages | PSC05 | ||||||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||||||
Termination of appointment of Giles Offen as a director on Dec 12, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 14, 2022
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||
Second filing for the appointment of Mr John Trevor Perks as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr John Peter Hastings-Bass as a director on Jan 05, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Jason Keith Causer as a director on Jan 05, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Ian Donald Cormack as a director on Jan 05, 2023 | 1 pages | TM01 | ||||||
Appointment of Mrs Michelle Ann Cracknell as a director on Jan 05, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Paul David Pettitt as a director on Jan 05, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr John Trevor Perks as a director on Jan 05, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Andrew Stephen Melcher as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||
Confirmation statement made on Jun 13, 2022 with updates | 5 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Apr 14, 2022
| 3 pages | SH01 | ||||||
Termination of appointment of Clare Mary Joan Spottiswoode as a director on May 10, 2022 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Feb 22, 2021
| 3 pages | SH01 | ||||||
Termination of appointment of Keith Nicholson as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Jason Keith Causer as a director on Aug 25, 2021 | 2 pages | AP01 | ||||||
Who are the officers of HUB FINANCIAL SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, Simon Donald | Secretary | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | 266832580001 | |||||||
| COOPER, David Paul | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | England | British | 141876500001 | |||||
| CRACKNELL, Michelle Ann | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | United Kingdom | British | 29250160003 | |||||
| PERKS, John Trevor | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | United Kingdom | British | 205978690001 | |||||
| HUMPHREYS, Craig | Secretary | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | 152949570001 | |||||||
| MCKELVIE, Andrew Laurence | Secretary | 110 Osborne Road BN1 6LU Brighton East Sussex | British | 60126680002 | ||||||
| O'HARA, Simon Andrew | Secretary | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | 208310270001 | |||||||
| SMITH, Martin Charles | Secretary | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | 162556590001 | |||||||
| THOMAS, Simon | Secretary | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | 161336420001 | |||||||
| WATERS, Paul | Secretary | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | 256828330001 | |||||||
| WELCH, Gaynor Jill | Secretary | Heronswood Eyhurst Close KT20 6NR Kingswood Surrey | British | 87931760001 | ||||||
| WHITEHEAD, David | Secretary | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | 259078270001 | |||||||
| JUST RETIREMENT SOLUTIONS LIMITED | Secretary | Roebuck Close, Bancroft Road RH2 7RU Reigate Vale House Surrey | 146296280001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AVERY, Kate | Director | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | United Kingdom | British | 140330010001 | |||||
| AVERY, Kate | Director | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | United Kingdom | British | 182782990001 | |||||
| CAUSER, Jason Keith | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | United Kingdom | British | 258864410001 | |||||
| CAUSER, Jason Keith | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | United Kingdom | British | 258864410001 | |||||
| COOK, Rodney Malcolm | Director | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | England | British | 122370490002 | |||||
| CORMACK, Ian Donald | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | England | British | 114870300001 | |||||
| CROSS BROWN, Tom | Director | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | United Kingdom | English | 154509390001 | |||||
| DEAKIN, Michael John | Director | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | England | British | 187528790001 | |||||
| DEIGHTON, Shayne Paul | Director | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | United Kingdom | British | 197329700001 | |||||
| FRASER, James Annand | Director | Pall Mall SW1Y 5ES London 80 United Kingdom | England | British | 56134500003 | |||||
| FULLER, Michael John | Director | Heronswood Eyhurst Close, Kingswood KT20 6NR Tadworth Surrey | United Kingdom | British | 63552800002 | |||||
| GRAY, Simon John | Director | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | England | British | 239856250001 | |||||
| HALES, Peter Robert | Director | St Johns Meadows Thirsk Road YO61 3HJ Easingwold 2 North Yorkshire | United Kingdom | British | 133173840001 | |||||
| HASTINGS-BASS, John Peter | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | United Kingdom | British | 196253890001 | |||||
| HAYNES, William Paul Glen | Director | Flat 2 2 Rockleaze Sneyd Park BS9 1ND Bristol Avon | United Kingdom | British | 109308630001 | |||||
| JONES, Keith | Director | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | England | British | 67184140002 | |||||
| KENNEDY, Jane Anne | Director | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | England | British | 109131520002 | |||||
| KYLE, Steven William Barnes | Director | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | England | British | 95186510001 | |||||
| MCKELVIE, Andrew Laurence | Director | 110 Osborne Road BN1 6LU Brighton East Sussex | British | 60126680002 | ||||||
| MELCHER, Andrew Stephen | Director | Bancroft Road RH2 7RP Reigate Enterprise House Surrey England | England | British | 62314820003 | |||||
| MELVIN, Clifton Adrian | Director | Vale House Roebuck Close Bancroft Road RH2 7RU Reigate Surrey | England | British | 100500970001 |
Who are the persons with significant control of HUB FINANCIAL SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Just Retirement (Holdings) Limited | Apr 06, 2016 | Bancroft Road RH2 7RP Reigate Enterprise House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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