This company is commonly known as Hotbed Private Equity Investments Limited. The company was founded 16 years ago and was given the registration number 06552348. 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 74990 - Non-trading company.
Name | : | HOTBED PRIVATE EQUITY INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 06552348 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2008 |
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 | 25 April 2008 | Active |
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Corporate Secretary | 03 February 2012 | Active |
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, United Kingdon, MK5 8FR | Corporate Secretary | 02 April 2008 | Active |
Clyde House, 23 Westgate, Southwell, NG25 0JN | Director | 25 April 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 | 03 August 2012 | Active |
Lakeside, Shirwell Crescent, Furzton, Milton Keynes, United Kingdom, MK4 1GA | Director | 13 April 2011 | Active |
The Cottage, Crowfield, Brackley, NN13 5TW | Director | 25 April 2008 | 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 | 25 April 2008 | Active |
8 Waine Close, Buckingham, MK18 1FG | Director | 25 April 2008 | Active |
Emw Picton Howell Llp, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR | Director | 19 November 2009 | Active |
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, United Kingdon, MK5 8FR | Corporate Director | 02 April 2008 | Active |
Hotbed Portfolio Managers Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One Eleven, Edmund Street, Birmingham, England, B3 2HJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-14 | 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 |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | 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 |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.