HUBIO SOLUTIONS LIMITED

HUBIO SOLUTIONS LIMITED

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

    Company NameHUBIO SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07425000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HUBIO SOLUTIONS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HUBIO SOLUTIONS LIMITED located?

    Registered Office Address
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUBIO SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIMEX LIMITEDApr 23, 2012Apr 23, 2012
    HIME LIMITEDNov 01, 2010Nov 01, 2010

    What are the latest accounts for HUBIO SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for HUBIO SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Mark Pritchard Williams as a director on Jun 28, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Stefan Leon Borson as a director on Nov 07, 2018

    2 pagesAP01

    Termination of appointment of Edward Ian Charles Walker as a secretary on Nov 07, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Group of companies' accounts made up to Dec 31, 2016

    45 pagesAA

    Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TY on Dec 08, 2017

    1 pagesAD01

    Registered office address changed from Third Floor 21 Tower Street London WC2H 9NS England to Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on Dec 06, 2017

    1 pagesAD01

    Confirmation statement made on Nov 01, 2017 with updates

    3 pagesCS01

    Confirmation statement made on Nov 01, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Registration of charge 074250000001, created on Oct 21, 2016

    5 pagesMR01

    Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to Third Floor 21 Tower Street London WC2H 9NS on Oct 03, 2016

    1 pagesAD01

    Appointment of Mr Edward Ian Charles Walker as a secretary on May 31, 2016

    2 pagesAP03

    Auditor's resignation

    1 pagesAUD

    Previous accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Full accounts made up to Sep 30, 2014

    22 pagesAA

    Certificate of change of name

    Company name changed himex LIMITED\certificate issued on 20/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2016

    RES15

    Registered office address changed from Quindell Court 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on Dec 14, 2015

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 13,752
    SH01

    Termination of appointment of Hassan Saadi Sadiq as a director on Nov 12, 2015

    1 pagesTM01

    Who are the officers of HUBIO SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORSON, Stefan Leon
    Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Highfield Court
    Hampshire
    England
    Director
    Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Highfield Court
    Hampshire
    England
    EnglandBritish117811010002
    MANJOO, Juneid Ahmad
    c/o Pelham Associates
    Long Acre
    WC2E 9RA London
    90
    England
    Secretary
    c/o Pelham Associates
    Long Acre
    WC2E 9RA London
    90
    England
    183707320001
    SADIQ, Hassan
    Stroud Green Lane
    PO14 2HT Fareham
    Newlands Farm
    Hampshire
    United Kingdom
    Secretary
    Stroud Green Lane
    PO14 2HT Fareham
    Newlands Farm
    Hampshire
    United Kingdom
    155309680001
    WALKER, Edward Ian Charles
    Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Highfield Court
    Hampshire
    England
    Secretary
    Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Highfield Court
    Hampshire
    England
    208797330001
    FIELDING, Robert Martin
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    Director
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    EnglandBritish187535920001
    MANJOO, Juneid Ahmad
    c/o Pelham Associates
    Long Acre
    WC2E 9RA London
    90
    England
    Director
    c/o Pelham Associates
    Long Acre
    WC2E 9RA London
    90
    England
    MauritiusBritish203468840001
    MOORSE, Laurence
    Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    EnglandBritish78291360002
    MOOSA, Nazo
    Kensington Park Road
    W11 2PL London
    82
    United Kingdom
    Director
    Kensington Park Road
    W11 2PL London
    82
    United Kingdom
    United KingdomBritish102503440001
    SADIQ, Hassan Saadi
    Stroud Green Lane
    PO14 2HT Fareham
    Newlands Farm
    Hampshire
    United Kingdom
    Director
    Stroud Green Lane
    PO14 2HT Fareham
    Newlands Farm
    Hampshire
    United Kingdom
    United KingdomBritish118639040001
    SCURRY, Timothy Graeme
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    Director
    1 Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    CanadaBritish194856900001
    TERRY, Robert Simon
    Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    Director
    Barnes Wallis Road
    PO15 5UA Fareham
    Quindell Court
    Hampshire
    England
    United KingdomBritish161749250001
    WILLIAMS, Mark Pritchard
    Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Highfield Court
    Hampshire
    England
    Director
    Tollgate
    Chandlers Ford
    SO53 3TY Eastleigh
    Highfield Court
    Hampshire
    England
    EnglandBritish198092340001

    Who are the persons with significant control of HUBIO SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    21 Tower Street
    WC2H 9NS London
    3rd Floor
    England
    Jun 04, 2016
    21 Tower Street
    WC2H 9NS London
    3rd Floor
    England
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05542221
    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.

    Does HUBIO SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 21, 2016
    Delivered On Oct 25, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 2016Registration of a charge (MR01)

    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