HUBEXO TOPCO LIMITED

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

    Company NameHUBEXO TOPCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11383835
    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 HUBEXO TOPCO LIMITED?

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

    Where is HUBEXO TOPCO LIMITED located?

    Registered Office Address
    The Old Post Office
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HUBEXO TOPCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAMS TOPCO LIMITEDMay 25, 2018May 25, 2018

    What are the latest accounts for HUBEXO TOPCO 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 HUBEXO TOPCO LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for HUBEXO TOPCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr David John Bailey as a director on Feb 06, 2026

    2 pagesAP01

    Termination of appointment of Kirsty Russell as a director on Feb 06, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Change of details for Byggfakta Group Uk Limited as a person with significant control on Sep 25, 2024

    2 pagesPSC05

    Change of details for Byggfakta Group Uk Limited as a person with significant control on Nov 23, 2021

    2 pagesPSC05

    Confirmation statement made on May 24, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Appointment of Joanne Mary Keit as a director on Nov 04, 2024

    2 pagesAP01

    Termination of appointment of Martin Berglund as a director on Nov 04, 2024

    1 pagesTM01

    Appointment of Kirsty Russell as a director on Nov 04, 2024

    2 pagesAP01

    Termination of appointment of Russell Adam Haworth as a director on Nov 04, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed williams topco LIMITED\certificate issued on 24/09/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 24, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 17, 2024

    RES15

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Martin Berglund as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Johnny Engman as a director on Dec 15, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Termination of appointment of Colin Smith as a director on Aug 31, 2022

    1 pagesTM01

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Stefan Lindqvist as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Russell Adam Haworth as a director on Apr 01, 2022

    2 pagesAP01

    Satisfaction of charge 113838350003 in full

    1 pagesMR04

    Group of companies' accounts made up to Dec 31, 2020

    47 pagesAA

    Confirmation statement made on May 24, 2021 with updates

    5 pagesCS01

    Who are the officers of HUBEXO TOPCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, David John
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    United KingdomBritish244905510001
    KEIT, Joanne Mary
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    United KingdomBritish328971400001
    WHITFIELD, Helen
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Secretary
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    246777230001
    BERGLUND, Martin
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    SwedenSwedish317134020001
    BLAXALL, Christopher Stanley
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    EnglandBritish131545170003
    DRAPER, Martin
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    United KingdomBritish260766660001
    ENGMAN, Johnny
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    SwedenSwedish281018780001
    GARNER, John
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    United KingdomBritish124635130002
    HAWORTH, Russell Adam
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    EnglandBritish193837810002
    LINDQVIST, Stefan
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    SwedenSwedish276930450001
    MCINTOSH, Ruth Joanne
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    United KingdomBritish62831460004
    POWELL, Robin Clive
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    EnglandBritish83736400002
    RUSSELL, Kirsty
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    EnglandBritish328971410001
    SMITH, Colin
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    AustraliaBritish282525050001
    SMITH, Daniel James Alexander
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    EnglandBritish252644870001
    VALLANCE, Alan Keith
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    United KingdomBritish324531210001
    WATERHOUSE, Richard Paul
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    United KingdomBritish289179450001
    WHITFIELD, Helen
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Director
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    United KingdomBritish246777220001

    Who are the persons with significant control of HUBEXO TOPCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hubexo Uk Limited
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Feb 26, 2021
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England & Wales
    Registration Number13043184
    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.
    Queens Road
    AB15 4ZN Aberdeen
    39
    United Kingdom
    Jun 08, 2018
    Queens Road
    AB15 4ZN Aberdeen
    39
    United Kingdom
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Partnerships Act 1907
    Place RegisteredCompanies House
    Registration NumberSl032484
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Paul Waterhouse
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    May 25, 2018
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    Helen Whitfield
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    May 25, 2018
    St. Nicholas Street
    NE1 1RH Newcastle Upon Tyne
    The Old Post Office
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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