Advanced company searchLink opens in new window

HUB PENSION CONSULTING (HOLDINGS) LIMITED

Company number 10145612

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 May 2020 AD01 Registered office address changed from Vale House Roebuck Close Bancroft Road Reigate RH2 7RU England to Enterprise House Bancroft Road Reigate Surrey RH2 7RP on 15 May 2020
05 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
02 Jul 2019 CS01 Confirmation statement made on 24 April 2019 with updates
02 Jul 2019 AP01 Appointment of Mr Simon John Gray as a director on 4 June 2019
11 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
07 Mar 2019 MR01 Registration of charge 101456120001, created on 26 February 2019
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Aug 2018 SH08 Change of share class name or designation
29 Aug 2018 AP01 Appointment of Mr David Paul Cooper as a director on 16 August 2018
21 Aug 2018 AD01 Registered office address changed from Windsor House 6-10 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England to Vale House Roebuck Close Bancroft Road Reigate RH2 7RU on 21 August 2018
20 Aug 2018 PSC02 Notification of Just Retirement (Holdings) Limited as a person with significant control on 16 August 2018
20 Aug 2018 PSC07 Cessation of Robert Douglas Mcgregor as a person with significant control on 16 August 2018
20 Aug 2018 TM01 Termination of appointment of Lee Russell French as a director on 16 August 2018
20 Aug 2018 TM01 Termination of appointment of Leslie Dolding as a director on 16 August 2018
08 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
25 Jan 2018 TM01 Termination of appointment of Timothy John Whiting as a director on 1 January 2018
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
09 May 2017 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 8,218
09 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 May 2017 AD01 Registered office address changed from 43 Friends Road Croydon Surrey CR0 1ED United Kingdom to Windsor House 6-10 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2 May 2017
27 Apr 2017 SH02 Sub-division of shares on 31 August 2016
20 Apr 2017 AP01 Appointment of Mr Lee Russell French as a director on 1 April 2017