UKBizDB.co.uk

HIBU SHAREHOLDERS GROUPING LIMITED

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

This company is commonly known as Hibu Shareholders Grouping Limited. The company was founded 10 years ago and was given the registration number 08667752. The firm's registered office is in LONDON. You can find them at Dalton House 60, Windsor Avenue, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HIBU SHAREHOLDERS GROUPING LIMITED
Company Number:08667752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Dalton House 60, Windsor Avenue, London, SW19 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, City Road, London, England, EC1V 2NX

Director04 October 2022Active
Kemp House, City Road, London, England, EC1V 2NX

Director01 May 2019Active
Dalton House, 60 Windsor Avenue, London, England, SW19 2RR

Director07 December 2016Active
Kemp House, City Road, London, England, EC1V 2NX

Director05 October 2022Active
Dalton House 60, Windsor Avenue, London, SW19 2RR

Secretary12 September 2013Active
Dalton House, 60 Windsor Avenue, London, United Kingdom, SW19 2RR

Director01 July 2018Active
Dalton House, 60 Windsor Avenue, London, SW19 2RR

Director12 September 2013Active
Dalton House 60, Windsor Avenue, London, SW19 2RR

Director12 September 2013Active
Dalton House, 60 Windsor Avenue, London, SW19 2RR

Director12 September 2013Active
80, Beanfield Avenue, Coventry, England, CV3 6NU

Director13 November 2015Active
Stanley House, Lowergate, Clitheroe, United Kingdom, BB7 1AD

Director29 August 2013Active

People with Significant Control

Mr Aaron Tyrone Budhram
Notified on:05 March 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr James Westhead
Notified on:07 December 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Mr Christopher Belcher
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Dalton House 60, Windsor Avenue, London, SW19 2RR
Nature of control:
  • Significant influence or control
Mr Aaron Tyrone Budhram
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:Dalton House 60, Windsor Avenue, London, SW19 2RR
Nature of control:
  • Significant influence or control
Mrs Sunita Cooke
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Dalton House 60, Windsor Avenue, London, SW19 2RR
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Address

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

Download
2022-09-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Address

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

Download
2020-12-26Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-05Officers

Appoint person director company with name date.

Download
2019-06-05Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-08-01Officers

Termination director company with name termination date.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2017-10-25Officers

Termination secretary company with name termination date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.