HUB CAPITAL LIMITED
Overview
Company Name | HUB CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06474299 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HUB CAPITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HUB CAPITAL LIMITED located?
Registered Office Address | 43-45 Portman Square W1H 6HN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HUB CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
MEX (EUROPE) LIMITED | Aug 16, 2016 | Aug 16, 2016 |
IKON CAPITAL LIMITED | Aug 24, 2015 | Aug 24, 2015 |
HUB CAPITAL LIMITED | Jul 31, 2014 | Jul 31, 2014 |
IKON CAPITAL LIMITED | Feb 11, 2010 | Feb 11, 2010 |
EARLMONT EUROPE LIMITED | Mar 16, 2009 | Mar 16, 2009 |
FIXI CONSULTING LIMITED | Jan 16, 2008 | Jan 16, 2008 |
What are the latest accounts for HUB CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HUB CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Jonathan Edward Halsey as a secretary on Apr 04, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Cavit Polat as a director on Apr 04, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Edward Halsey as a director on Apr 04, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 07, 2016
| 3 pages | SH01 | ||||||||||
Termination of appointment of Richard Fergal Whelan as a director on Nov 17, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Annual return made up to Jan 16, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard Fergal Whelan as a secretary on Mar 02, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jonathan Edward Halsey as a secretary on Mar 02, 2016 | 2 pages | AP03 | ||||||||||
Statement of capital following an allotment of shares on Sep 30, 2015
| 3 pages | SH01 | ||||||||||
Appointment of Mr Jonathan Edward Halsey as a director on Oct 09, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Cavit Polat as a director on Sep 15, 2015 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed hub capital LIMITED\certificate issued on 24/08/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Termination of appointment of Marcus Cumberland as a director on Feb 20, 2015 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Feb 27, 2015
| 3 pages | SH01 | ||||||||||
Annual return made up to Jan 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HUB CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HALSEY, Jonathan Edward | Secretary | Portman Square W1H 6HN London 43-45 | 205679080001 | |||||||||||
WHELAN, Richard Fergal | Secretary | Portman Square W1H 6HN London 43-45 England | 188838290001 | |||||||||||
CORNHILL SECRETARIES LIMITED | Nominee Secretary | Warwick Lane EC4M 7BP London St Paul's House |
| 900023430001 | ||||||||||
ACUN, Ersan Remzi | Director | Portman Square W1H 6HN London 43-45 | United Kingdom | Turkish | Financial Services | 167293040001 | ||||||||
CARSE, Simon | Director | 231b Croydon Road CR3 6PG Caterham | United Kingdom | British | Compliance Officer | 127083160001 | ||||||||
CUMBERLAND, Marcus | Director | Portman Square W1H 6HN London 43-45 England | Great Britain | British | Manager | 107915330001 | ||||||||
HALSEY, Jonathan Edward | Director | Portman Square W1H 6HN London 43-45 | United Kingdom | British | Accountant | 142841970001 | ||||||||
LAKHANY, Shoaib | Director | Connaught Drive NW11 6BJ London 56 | United Kingdom | British | Director | 124674350003 | ||||||||
POLAT, Cavit | Director | Portman Square W1H 6HN London 43-45 | England | British | Financial Services | 201047400001 | ||||||||
SHARMA, Lokendra | Director | Gloucester Place W1U 8HU London 27 United Kingdom | United Kingdom | Indian | Chartered Certified Accountant | 152823110001 | ||||||||
WHELAN, Richard Fergal | Director | Portman Square W1H 6HN London 43-45 England | United Kingdom | Irish | Financial Services | 188478550001 | ||||||||
WHELAN, Richard Fergal | Director | Portman Square W1H 6HN London 43-45 | Great Britain | Irish | Financial Services | 120538960001 | ||||||||
WHELAN, Richard Fergal | Director | Flat B 383 Fulham Palace Road SW6 6TA London | Great Britain | Irish | Operations Director | 120538960001 | ||||||||
WOOLFE, Steven Marcus | Director | Portman Square W1U 6HN London 43-45 Uk | Uk | British | None | 175697100001 | ||||||||
ZHANG, Weiqiang | Director | Fuller Close BR6 6LA Orpington 9 Kent | Great Britain | Chinese | Accountant | 131781970001 |
Who are the persons with significant control of HUB CAPITAL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Marcus John Cumberland | Apr 06, 2016 | Lysley Place Brookmans Park AL9 6NZ Hatfield Stocks England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does HUB CAPITAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of rent deposit | Created On Apr 14, 2010 Delivered On Apr 17, 2010 | Outstanding | Amount secured £10,018 due or to become due from the company to the chargee | |
Short particulars The rent deposit and other sums, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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