HUB SW EALC HOLDCO LIMITED

HUB SW EALC HOLDCO LIMITED

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

    Company NameHUB SW EALC HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC507626
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of HUB SW EALC HOLDCO LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is HUB SW EALC HOLDCO LIMITED located?

    Registered Office Address
    Avondale House Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    North Lanarkshire
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HUB SW EALC HOLDCO 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 SW EALC HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToJun 17, 2026
    Next Confirmation Statement DueJul 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 17, 2025
    OverdueNo

    What are the latest filings for HUB SW EALC HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025

    2 pagesAP04

    Termination of appointment of Lauren Brown as a secretary on Nov 01, 2025

    1 pagesTM02

    Termination of appointment of Glenn Sinclair Pearce as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 17, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    18 pagesAA

    Director's details changed for Mr Stewart William Small on Nov 25, 2024

    2 pagesCH01

    Termination of appointment of Craig Bernard Young as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Glenn Sinclair Pearce as a director on Oct 01, 2024

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Jun 17, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Avondale House, Suites 1L - 1O Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ Scotland to Avondale House Suites 1B-1E, Phoenix Crescent Strathclyde Business Park Bellshill North Lanarkshire ML4 3NJ on Jun 27, 2024

    1 pagesAD01

    Appointment of Lauren Brown as a secretary on Mar 04, 2024

    2 pagesAP03

    Termination of appointment of Daniela Radulescu as a secretary on Mar 04, 2024

    1 pagesTM02

    Appointment of Ruth Mairi Hann as a director on Feb 29, 2024

    2 pagesAP01

    Termination of appointment of Nial Watson Gemmell as a director on Feb 29, 2024

    1 pagesTM01

    Termination of appointment of Michael Joseph Mcbrearty as a director on Dec 22, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Jun 17, 2023 with no updates

    3 pagesCS01

    Appointment of Angela Burnside as a director on Oct 01, 2022

    2 pagesAP01

    Appointment of Mr Stewart William Small as a director on Dec 07, 2022

    2 pagesAP01

    Termination of appointment of Glenn Sinclair Pearce as a director on Dec 07, 2022

    1 pagesTM01

    Confirmation statement made on Jun 17, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    20 pagesAA

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Who are the officers of HUB SW EALC HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EQUITIX MANAGEMENT SERVICES LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06904246
    342191500001
    BURNSIDE, Angela
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    United KingdomBritish303164610001
    HANN, Ruth Mairi
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    United KingdomBritish320166470001
    KENNEDY, Andrew James
    London Road
    Kilmarnock
    KA7 3BU Ayr
    East Ayrshire Council
    Scotland
    Director
    London Road
    Kilmarnock
    KA7 3BU Ayr
    East Ayrshire Council
    Scotland
    ScotlandBritish204463780001
    NICOL, Alastair William
    c/o Scottish Futures Trust
    Thistle Street
    EH2 1DF Edinburgh
    10-15
    Scotland
    Director
    c/o Scottish Futures Trust
    Thistle Street
    EH2 1DF Edinburgh
    10-15
    Scotland
    United KingdomBritish183296710001
    SMALL, Stewart William
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    Director
    Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor
    United Kingdom
    United KingdomBritish302497750001
    BROWN, Lauren
    200 Aldersgate Street
    EC1A 4HD London
    Third Floor, South Building
    United Kingdom
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    Third Floor, South Building
    United Kingdom
    320714930001
    RADULESCU, Daniela
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    250203710001
    THAKRAR, Amit Rishi Jaysukh
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Secretary
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    204700430001
    BENSON, Ian Andrew
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish253072610001
    FAIRBANK, Graham Bruce
    Tempsford Hall
    Sandy
    Beds
    Tempsford Hall
    United Kingdom
    Director
    Tempsford Hall
    Sandy
    Beds
    Tempsford Hall
    United Kingdom
    EnglandBritish153133930001
    GEMMELL, Nial Watson
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11-15
    Scotland
    ScotlandBritish176999390001
    HOPE, John Alexander
    c/o Scottish Futures Trust
    Thistle Street
    EH2 1DF Edinburgh
    10-15
    Scotland
    Director
    c/o Scottish Futures Trust
    Thistle Street
    EH2 1DF Edinburgh
    10-15
    Scotland
    United KingdomBritish71318590003
    LEWIS, Catherine Victoria
    c/o Nhs Dumfries And Galloway
    High West
    Bankend Road
    DG1 4TG Dumfries
    Nhs Dumfries And Galloway
    United Kingdom
    Director
    c/o Nhs Dumfries And Galloway
    High West
    Bankend Road
    DG1 4TG Dumfries
    Nhs Dumfries And Galloway
    United Kingdom
    United KingdomBritish191693250001
    MACKINLAY, Gavin William
    c/o Equitix Limited
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    c/o Equitix Limited
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritish177047570001
    MCBREARTY, Michael Joseph
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    ScotlandBritish189302040001
    PARKER, Nicholas Giles Burley
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish134463970004
    PEARCE, Glenn Sinclair
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    ScotlandBritish176131560002
    PEARCE, Glenn Sinclair
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    ScotlandBritish176131560002
    RAFIQ, Aftab
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    EnglandBritish111976620003
    ROSE, David
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish139557410001
    THAKRAR, Amit Rishi Jaysukh
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    Director
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    North Lanarkshire
    Scotland
    United KingdomBritish292696530001
    THAKRAR, Amit Rishi Jaysukh
    c/o Ems Ltd
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    c/o Ems Ltd
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandBritish204454320001
    YOUNG, Craig Bernard
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    Director
    Suites 1b-1e, Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House
    North Lanarkshire
    Scotland
    ScotlandBritish268946520001

    Who are the persons with significant control of HUB SW EALC HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Alliance Community Partnership Limited
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    Scotland
    Jun 04, 2017
    Phoenix Crescent
    Strathclyde Business Park
    ML4 3NJ Bellshill
    Avondale House, Suites 1l - 1o
    Scotland
    No
    Legal FormLimited Partnership
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in 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