Warning: file_put_contents(c/402cae586a3e8e803afb952d60077f72.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hbm Investments Limited, NW1 7AH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HBM INVESTMENTS LIMITED

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

This company is commonly known as Hbm Investments Limited. The company was founded 5 years ago and was given the registration number 11626646. The firm's registered office is in LONDON. You can find them at 68 Parkway, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:HBM INVESTMENTS LIMITED
Company Number:11626646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:68 Parkway, London, United Kingdom, NW1 7AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Ab Bancroft, Hitchin, United Kingdom, SG5 1LA

Director16 October 2018Active
Foresters House, 6 High Street, Sherston, United Kingdom, SN16 0LQ

Director16 October 2018Active
124 Baker Street, London, England, W1U 6TY

Director16 October 2018Active

People with Significant Control

Mr James Edward Harris
Notified on:16 October 2018
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:Foresters House, 6 High Street, Sherston, United Kingdom, SN16 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amir Mashkoor
Notified on:16 October 2018
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:124 Baker Street, London, England, W1U 6TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Namaste Holdings Limited
Notified on:16 October 2018
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Two Colton Square, Leicester, United Kingdom, LE1 1QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Address

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

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Officers

Change person director company with change date.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Address

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

Download
2021-01-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Change account reference date company current shortened.

Download
2018-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.