UKBizDB.co.uk

HUB OVF GP LIMITED

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

This company is commonly known as Hub Ovf Gp Limited. The company was founded 10 years ago and was given the registration number 08998708. The firm's registered office is in LONDON. You can find them at 6 Duke Street, St James's, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HUB OVF GP LIMITED
Company Number:08998708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Duke Street, St James's, London, England, SW1Y 6BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Standbrook House, 2-5 Old Old Bond Street, London, England, W1S 4PD

Secretary16 April 2015Active
6, Duke Street, St James's, London, England, SW1Y 6BN

Director23 April 2014Active
6, Duke Street, St James's, London, England, SW1Y 6BN

Director23 April 2014Active
6, Duke Street, St James's, London, England, SW1Y 6BN

Director23 April 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary15 April 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director15 April 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director15 April 2014Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director15 April 2014Active

People with Significant Control

George Street Enterprises
Notified on:12 April 2017
Status:Active
Country of residence:United Kingdom
Address:Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Granton Investments Ltd
Notified on:12 April 2017
Status:Active
Country of residence:United Kingdom
Address:Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lansdale Enterprises Ltd
Notified on:12 April 2017
Status:Active
Country of residence:United Kingdom
Address:Standbrook House, 2-5 Old Bond Street, London, United Kingdom, W1S 4PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-24Dissolution

Dissolution application strike off company.

Download
2023-03-03Mortgage

Mortgage satisfy charge full.

Download
2023-02-22Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type dormant.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Address

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

Download
2018-11-22Accounts

Accounts with accounts type dormant.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-21Officers

Change person director company with change date.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type dormant.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Officers

Appoint person secretary company with name date.

Download
2014-05-06Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.