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..
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 | : |
|
Registered Address | : | One Eleven, Edmund Street, Birmingham, West Midlands, B3 2HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One Eleven, Edmund Street, Birmingham, England, B3 2HJ | Corporate Secretary | 08 March 2012 | Active |
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL | Director | 03 February 2012 | Active |
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL | Director | 03 February 2012 | Active |
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL | Director | 29 January 2015 | Active |
Unit 11, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL | Director | 17 April 2020 | Active |
Lakeside Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA | Secretary | 30 July 2008 | Active |
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Corporate Secretary | 13 January 2006 | Active |
Clyde House, 23 Westgate, Southwell, NG25 0JN | Director | 30 July 2008 | Active |
7, Segraves, Boxworth, Cambridge, United Kingdom, CB3 8LS | Director | 01 September 2011 | Active |
Unit 21, Cottesbrooke Park, Heartlands Business Park, Daventry, England, NN11 8YL | Director | 29 January 2015 | Active |
Lakeside, Shirwell Crescent, Furzton, Milton Keynes, United Kingdom, MK4 1GA | Director | 13 April 2011 | Active |
The Cottage, Crowfield, Brackley, NN13 5TW | Director | 24 February 2006 | Active |
10, Albemarle Street, London, United Kingdom, W1S 4HH | Director | 13 April 2011 | Active |
Lakeside Shirwell Crescent, Furzton, Milton Keynes, MK4 1GA | Director | 05 September 2008 | Active |
Orchard House, Thornton Hall, Thornton, United Kingdom, MK17 0HB | Director | 24 February 2006 | Active |
33 Hanbury Road, Dorridge, Solihull, B93 8DW | Director | 24 February 2006 | Active |
8 Waine Close, Buckingham, MK18 1FG | Director | 30 July 2008 | Active |
Seebeck House 1, Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Director | 22 January 2009 | Active |
Seckloe House, 101 North 13th Street, Central Milton Keynes, MK9 3NX | Corporate Director | 13 January 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-13 | Officers | Change person director company with change date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.