UKBizDB.co.uk

HUB2ASIA LIMITED

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

This company is commonly known as Hub2asia Limited. The company was founded 23 years ago and was given the registration number 04167381. The firm's registered office is in LONDON. You can find them at 48-49 St James Street, 3rd Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HUB2ASIA LIMITED
Company Number:04167381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:48-49 St James Street, 3rd Floor, London, SW1A 1JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Qima, 49 St. James's Street, London, United Kingdom, SW1A 1JT

Director22 June 2001Active
25 Haslingden Close, Harpenden, AL5 3EW

Secretary23 February 2001Active
Vaughan Chambers, Vaughan Road, Harpenden, United Kingdom, AL5 4EE

Corporate Secretary20 July 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 February 2001Active
303 Norton Way South, Letchworth, SG6 1SU

Director23 February 2001Active
18 Western Drive, Hanslope, Milton Keynes, MK19 7LD

Director13 October 2003Active
Churt House, Churt, Farnham, GU10 2PX

Director09 July 2004Active
99bis Rue Ordener, Paris, France, FOREIGN

Director22 June 2001Active
117 High St South, Stewkley, Leighton Buzzard, LU7 0HU

Director23 February 2001Active
62 Wimpole Street, The Basement Flat, London,

Director03 October 2001Active
25 Haslingden Close, Harpenden, AL5 3EW

Director15 July 2003Active
47a Twickenham Road, Teddington, TW11 8AH

Director22 June 2001Active
31 Shurland Avenue, Sittingbourne, ME10 4QT

Director09 July 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 February 2001Active

People with Significant Control

Mr Sebastien Pierre Yvan Breteau
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:French
Country of residence:United Kingdom
Address:C/O Qima, 49 St. James's Street, London, United Kingdom, SW1A 1JT
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 (6 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
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-08Officers

Change person director company with change date.

Download
2023-09-08Persons with significant control

Change to a person with significant control.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-12-28Accounts

Accounts with accounts type small.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type small.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-09-16Persons with significant control

Change to a person with significant control.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Accounts

Accounts with accounts type small.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type small.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type small.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type small.

Download
2016-02-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.