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.
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 | : |
|
Registered Address | : | 51 Trinity Row, South Woodham Ferrers, Chelmsford, Essex, CM3 5DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Trinity Row, South Woodham Ferrers, Chelmsford, CM3 5DE | Director | 22 March 2024 | Active |
51, Trinity Row, South Woodham Ferrers, Chelmsford, CM3 5DE | Director | 22 September 2009 | Active |
51, Trinity Row, South Woodham Ferrers, Chelmsford, CM3 5DE | Director | 22 March 2024 | Active |
51, Trinity Row, South Woodham Ferrers, Chelmsford, CM3 5DE | Director | 22 March 2024 | Active |
Little Gorsley, Pett Bottom, Canterbury, CT4 6EH | Secretary | 04 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 04 October 2005 | Active |
Little Gorsley, Pett Bottom, Canterbury, CT4 6EH | Director | 04 October 2005 | Active |
51, Trinity Row, South Woodham Ferrers, Chelmsford, CM3 5DE | Director | 01 July 2020 | Active |
51, Trinity Row, South Woodham Ferrers, Chelmsford, England, CM3 5DE | Director | 04 October 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 04 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Incorporation | Memorandum articles. | Download |
2024-03-06 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-20 | Resolution | Resolution. | Download |
2024-01-20 | Resolution | Resolution. | Download |
2024-01-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2024-01-11 | Resolution | Resolution. | Download |
2023-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-24 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
2020-10-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.