UKBizDB.co.uk

HOTBED NOMINEES LIMITED

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

This company is commonly known as Hotbed Nominees Limited. The company was founded 18 years ago and was given the registration number 05674746. The firm's registered office is in BIRMINGHAM. You can find them at One Eleven, Edmund Street, Birmingham, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HOTBED NOMINEES LIMITED
Company Number:05674746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary08 March 2012Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director03 February 2012Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director03 February 2012Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director29 January 2015Active
Unit 11, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director17 April 2020Active
Lakeside Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

Secretary30 July 2008Active
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Corporate Secretary13 January 2006Active
Clyde House, 23 Westgate, Southwell, NG25 0JN

Director30 July 2008Active
7, Segraves, Boxworth, Cambridge, United Kingdom, CB3 8LS

Director01 September 2011Active
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL

Director29 January 2015Active
Lakeside, Shirwell Crescent, Furzton, Milton Keynes, United Kingdom, MK4 1GA

Director13 April 2011Active
The Cottage, Crowfield, Brackley, NN13 5TW

Director24 February 2006Active
10, Albemarle Street, London, United Kingdom, W1S 4HH

Director13 April 2011Active
Lakeside Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA

Director05 September 2008Active
Orchard House, Thornton Hall, Thornton, United Kingdom, MK17 0HB

Director24 February 2006Active
33 Hanbury Road, Dorridge, Solihull, B93 8DW

Director24 February 2006Active
8 Waine Close, Buckingham, MK18 1FG

Director30 July 2008Active
Seebeck House 1, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR

Director22 January 2009Active
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX

Corporate Director13 January 2006Active

People with Significant Control

Hotbed Portfolio Managers Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Seebeck House, 1 Seebeck Place, Milton Keynes, England, MK5 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type dormant.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type dormant.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type dormant.

Download
2020-11-13Officers

Change person director company with change date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type dormant.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-07-20Officers

Change person director company with change date.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.