Warning: file_put_contents(c/ff4607a30c42c9908e868655c3f70dc3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Billhub Management Limited, EC1M 5SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BILLHUB MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Billhub Management Limited. The company was founded 8 years ago and was given the registration number 09739708. The firm's registered office is in LONDON. You can find them at C/o Hudson Weir Limited Third Floor, 112 Clerkenwell Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BILLHUB MANAGEMENT LIMITED
Company Number:09739708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 August 2015
End of financial year:31 August 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Hudson Weir Limited Third Floor, 112 Clerkenwell Road, London, EC1M 5SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Hudson Weir Limited Third Floor, 112 Clerkenwell Road, London, EC1M 5SA

Director19 August 2015Active
Quern House, Mill Court, Great Shelford, Cambridge, England, CB22 5LD

Director09 November 2015Active
Billhub Loft, 77 East Road, London, England, N1 6AH

Director09 November 2015Active

People with Significant Control

Mr James David Harrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:Billhub Loft, 77 East Road, London, England, N1 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Miss Sarah Anne Harrison
Notified on:06 April 2016
Status:Active
Date of birth:October 1993
Nationality:British
Country of residence:England
Address:Billhub Loft, 77 East Road, London, England, N1 6AH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
Billhub Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Billhub Loft, 77 East Road, London, England, N1 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-24Gazette

Gazette dissolved liquidation.

Download
2021-11-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-19Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-11-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-08Address

Change registered office address company with date old address new address.

Download
2018-10-04Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-04Resolution

Resolution.

Download
2018-04-19Officers

Termination director company with name termination date.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2017-12-04Accounts

Change account reference date company previous extended.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Address

Change registered office address company with date old address new address.

Download
2017-02-22Officers

Termination director company with name termination date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-03-07Officers

Change person director company with change date.

Download
2016-03-07Officers

Change person director company with change date.

Download
2016-03-04Officers

Change person director company with change date.

Download
2016-01-18Address

Change registered office address company with date old address new address.

Download
2016-01-18Address

Change registered office address company with date old address new address.

Download
2015-11-09Officers

Appoint person director company with name date.

Download
2015-11-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.