UKBizDB.co.uk

HUMIO LIMITED

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

This company is commonly known as Humio Limited. The company was founded 7 years ago and was given the registration number 10523577. The firm's registered office is in LONDON. You can find them at The Office Group, 20 Eastbourne Terrace, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:HUMIO LIMITED
Company Number:10523577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:The Office Group, 20 Eastbourne Terrace, London, United Kingdom, W2 6LG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary13 July 2022Active
150, Mathilda Pi, Suite 300, Sunnyvale, United States, 94086

Director01 February 2022Active
150, Mathilda Pl, Suite 300, Sunnyvale, United States, 94086

Director05 March 2021Active
12, New Fetter Lane, London, England, EC4A 1JP

Corporate Secretary05 March 2021Active
1, New Burlington Place, 6th Floor, London, England, W1S 2HR

Director11 January 2019Active
5 - 11, Lavington Street, London, England, SE1 0NZ

Director29 August 2017Active
Dell Technologies, One Dell Way, Rr-1, Round Rock, United States, TX78682

Director16 March 2020Active
Trifork Holding Ag, Neuhofstrasse 10, 8834 Schindellegi, Switzerland,

Director11 January 2019Active
12, New Fetter Lane, London, England, EC4A 1JP

Director05 March 2021Active
5 - 11, Lavington Street, London, England, SE1 0NZ

Director29 August 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director13 December 2016Active
The Office Group, 20 Eastbourne Terrace, London, United Kingdom, W2 6LG

Director29 August 2017Active
The Office Group, 20 Eastbourne Terrace, London, United Kingdom, W2 6LG

Director29 August 2017Active
5 - 11, Lavington Street, London, England, SE1 0NZ

Director29 August 2017Active

People with Significant Control

Crowdstrike Uk Limited
Notified on:05 April 2021
Status:Active
Country of residence:United Kingdom
Address:7, Albemarle Street, London, United Kingdom, W1S 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trifork Ventures Aps
Notified on:30 August 2017
Status:Active
Country of residence:Denmark
Address:Dyssen 1, Dyssen 1, Aarhus V, Denmark,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Humio Aps
Notified on:30 August 2017
Status:Active
Country of residence:Denmark
Address:1, Dyssen 1, Aarhus N, Denmark,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
West Hill Corporate Finance Limited
Notified on:13 December 2016
Status:Active
Country of residence:England
Address:85, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
West Hill Capital Llp
Notified on:13 December 2016
Status:Active
Country of residence:United Kingdom
Address:Becket House, 36 Old Jewry, London, United Kingdom, EC2R 8DD
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-03-03Accounts

Accounts with accounts type small.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-29Officers

Change person director company with change date.

Download
2022-07-21Officers

Appoint corporate secretary company with name date.

Download
2022-07-04Officers

Termination secretary company with name termination date.

Download
2022-07-04Address

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

Download
2022-07-04Persons with significant control

Change to a person with significant control.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Change person director company with change date.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-08Accounts

Accounts with accounts type group.

Download
2021-04-23Capital

Second filing capital allotment shares.

Download
2021-04-21Capital

Capital allotment shares.

Download
2021-04-21Capital

Second filing capital allotment shares.

Download
2021-04-21Capital

Second filing capital allotment shares.

Download
2021-04-19Incorporation

Memorandum articles.

Download
2021-03-29Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.