UKBizDB.co.uk

HBR FM LTD

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

This company is commonly known as Hbr Fm Ltd. The company was founded 8 years ago and was given the registration number 09854876. The firm's registered office is in LONDON. You can find them at C/o Hb Reavis Uk Ltd Level 7, 33 King William Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HBR FM LTD
Company Number:09854876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:C/o Hb Reavis Uk Ltd Level 7, 33 King William Street, London, United Kingdom, EC4R 9AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary03 November 2015Active
Level 7, 33 King William Street, London, United Kingdom, EC4R 9AS

Director03 August 2018Active
C/O Hb Reavis Uk Ltd, Martin House, 5 Martin Lane, London, United Kingdom, EC4R 0DP

Director03 November 2015Active
Level 7, 33 King William Street, London, United Kingdom, EC4R 9AS

Director13 August 2018Active

People with Significant Control

Peter Ceresnik
Notified on:02 March 2018
Status:Active
Date of birth:June 1974
Nationality:Slovak
Country of residence:Luxembourg
Address:6, Rue Jean Monnet, Luxembourg, Luxembourg, L-2180
Nature of control:
  • Significant influence or control
Rene Popik
Notified on:30 October 2017
Status:Active
Date of birth:January 1971
Nationality:Slovak
Country of residence:Luxembourg
Address:6, Rue Jean Monnet, Luxembourg, Luxembourg, L-2180
Nature of control:
  • Significant influence or control
Pavel Trenka
Notified on:06 April 2016
Status:Active
Date of birth:July 1973
Nationality:Slovak
Country of residence:Luxembourg
Address:6, Rue Jean Monnet, Luxembourg, Luxembourg, L-2180
Nature of control:
  • Significant influence or control
Marcel Sedlak
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:Slovak
Country of residence:Luxembourg
Address:6, Rue Jean Monnet, Luxembourg, Luxembourg, L-2180
Nature of control:
  • Significant influence or control
Robert Kantor
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:Slovak
Country of residence:Luxembourg
Address:6, Rue Jean Monnet, Luxembourg, Luxembourg, L-2180
Nature of control:
  • Significant influence or control
Marian Herman
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:Slovak
Country of residence:Luxembourg
Address:6, Rue Jean Monnet, Luxembourg, Luxembourg, L-2180
Nature of control:
  • Significant influence or control
Radim Rimanek
Notified on:06 April 2016
Status:Active
Date of birth:August 1978
Nationality:Czech
Country of residence:Luxembourg
Address:6, Rue Jean Monnet, Luxembourg, Luxembourg, L-2180
Nature of control:
  • Significant influence or control
Ivan Chrenko
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:Slovak
Country of residence:Luxembourg
Address:21, Rue Glesener, Luxembourg, Luxembourg, L-1631
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-16Dissolution

Dissolution application strike off company.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Capital

Capital statement capital company with date currency figure.

Download
2022-09-28Resolution

Resolution.

Download
2022-09-28Insolvency

Legacy.

Download
2022-09-28Capital

Legacy.

Download
2022-06-08Accounts

Change account reference date company previous extended.

Download
2022-02-24Capital

Capital allotment shares.

Download
2021-12-07Persons with significant control

Change to a person with significant control.

Download
2021-11-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-08-17Accounts

Legacy.

Download
2021-08-17Other

Legacy.

Download
2021-08-17Other

Legacy.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.