UKBizDB.co.uk

THE ADVISER SUPPORT HUB LIMITED

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

This company is commonly known as The Adviser Support Hub Limited. The company was founded 18 years ago and was given the registration number 05581826. The firm's registered office is in CHELMSFORD. You can find them at 51 Trinity Row, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:THE ADVISER SUPPORT HUB LIMITED
Company Number:05581826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2005
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:51 Trinity Row, South Woodham Ferrers, Chelmsford, Essex, CM3 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51, Trinity Row, South Woodham Ferrers, Chelmsford, CM3 5DE

Director22 March 2024Active
51, Trinity Row, South Woodham Ferrers, Chelmsford, CM3 5DE

Director22 September 2009Active
51, Trinity Row, South Woodham Ferrers, Chelmsford, CM3 5DE

Director22 March 2024Active
51, Trinity Row, South Woodham Ferrers, Chelmsford, CM3 5DE

Director22 March 2024Active
Little Gorsley, Pett Bottom, Canterbury, CT4 6EH

Secretary04 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 October 2005Active
Little Gorsley, Pett Bottom, Canterbury, CT4 6EH

Director04 October 2005Active
51, Trinity Row, South Woodham Ferrers, Chelmsford, CM3 5DE

Director01 July 2020Active
51, Trinity Row, South Woodham Ferrers, Chelmsford, England, CM3 5DE

Director04 October 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 October 2005Active

People with Significant Control

On-Line Partnership Group Limited
Notified on:22 March 2024
Status:Active
Country of residence:England
Address:On-Line House, 50-56 North Street, Horsham, England, RH12 1RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Charles Galbally
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:51, Trinity Row, Chelmsford, England, CM3 5DE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Raymond Keith Galbally
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:51, Trinity Row, Chelmsford, England, CM3 5DE
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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-14Incorporation

Memorandum articles.

Download
2024-03-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-20Resolution

Resolution.

Download
2024-01-20Resolution

Resolution.

Download
2024-01-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-11Resolution

Resolution.

Download
2023-12-07Persons with significant control

Change to a person with significant control.

Download
2023-11-24Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-04Officers

Change person director company with change date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Officers

Change person director company with change date.

Download
2020-10-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.