UKBizDB.co.uk

HOBSON PRIOR INTERNATIONAL LTD

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

This company is commonly known as Hobson Prior International Ltd. The company was founded 21 years ago and was given the registration number 04467072. The firm's registered office is in LONDON. You can find them at Caledonia House, 223 Pentonville Road, London, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:HOBSON PRIOR INTERNATIONAL LTD
Company Number:04467072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Caledonia House, 223 Pentonville Road, London, N1 9NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Appold Street, London, United Kingdom, EC2A 2AP

Secretary20 April 2022Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director20 June 2019Active
9, Appold Street, London, United Kingdom, EC2A 2AP

Director04 July 2017Active
Caledonia House, 223 Pentonville Road, London, England, N1 9NG

Secretary14 November 2012Active
Turnford Place, Great Cambridge Road, Turnford, Broxbourne, England, EN10 6NH

Secretary19 September 2017Active
Wellington Gate, 7+9 Church Road, Tunbridge Wells, TN1 1HT

Secretary01 August 2002Active
Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ

Corporate Secretary21 June 2002Active
Springfield House, 23 Oatlands Drive, Weybridge, KT13 9LZ

Director21 June 2002Active
Caledonia House, 223 Pentonville Road, London, England, N1 9NG

Director31 May 2013Active
Caledonia House, 223 Pentonville Road, London, England, N1 9NG

Director14 November 2012Active
Caledonia House, 223 Pentonville Road, London, England, N1 9NG

Director14 November 2012Active
Wellington Gate, 7+9 Church Road, Tunbridge Wells, TN1 1HT

Director01 August 2002Active
Wellington Gate, 7+9 Church Road, Tunbridge Wells, TN1 1HT

Director01 August 2002Active

People with Significant Control

Icsg Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:9, Appold Street, London, United Kingdom, EC2A 2AP
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 (7 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
2023-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-04Accounts

Legacy.

Download
2023-10-04Other

Legacy.

Download
2023-10-04Other

Legacy.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Change person secretary company with change date.

Download
2023-02-01Address

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

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Termination secretary company with name termination date.

Download
2022-04-29Officers

Appoint person secretary company with name date.

Download
2022-04-12Persons with significant control

Change to a person with significant control.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-09-15Incorporation

Memorandum articles.

Download
2021-09-15Resolution

Resolution.

Download
2021-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-05-06Address

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

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.