HUBBELL (UK) GULFMEX LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-04 View Report
Officers. Officer name: Mr Jonathon Barry Murphy. Appointment date: 2024-01-26. 2024-02-28 View Report
Officers. Officer name: Jonathan Griffith Toby Balmer. Termination date: 2024-01-26. 2024-02-28 View Report
Accounts. Accounts type full. 2023-12-13 View Report
Confirmation statement. Statement with no updates. 2023-03-03 View Report
Accounts. Accounts type full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-03-03 View Report
Accounts. Accounts type full. 2022-02-02 View Report
Accounts. Accounts type full. 2021-06-07 View Report
Confirmation statement. Statement with no updates. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type full. 2019-12-19 View Report
Officers. Appointment date: 2019-06-01. Officer name: Mr Kenneth Michael Fila. 2019-07-04 View Report
Officers. Termination date: 2019-06-03. Officer name: Maria Ricciardone Lee. 2019-07-04 View Report
Officers. Officer name: Katherine Anne Lane. Appointment date: 2019-03-15. 2019-04-29 View Report
Officers. Officer name: An-Ping Hsieh. Termination date: 2019-03-15. 2019-04-29 View Report
Confirmation statement. Statement with updates. 2019-03-04 View Report
Capital. Description: Statement by Directors. 2018-12-05 View Report
Capital. Capital statement capital company with date currency figure. 2018-12-05 View Report
Insolvency. Description: Solvency Statement dated 05/12/18. 2018-12-05 View Report
Resolution. Description: Resolutions. 2018-12-05 View Report
Accounts. Accounts type full. 2018-10-06 View Report
Confirmation statement. Statement with updates. 2018-03-07 View Report
Capital. Description: Statement by Directors. 2018-03-05 View Report
Capital. Capital statement capital company with date currency figure. 2018-03-05 View Report
Insolvency. Description: Solvency Statement dated 26/02/18. 2018-03-05 View Report
Resolution. Description: Resolutions. 2018-03-05 View Report
Resolution. Description: Resolutions. 2018-01-15 View Report
Capital. Capital allotment shares. 2018-01-05 View Report
Accounts. Accounts type full. 2017-08-16 View Report
Officers. Officer name: An-Ping Hsieh. Appointment date: 2017-04-28. 2017-05-11 View Report
Officers. Officer name: Megan C. Preneta. Termination date: 2017-04-28. 2017-05-11 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type full. 2017-01-16 View Report
Gazette. Gazette filings brought up to date. 2016-12-17 View Report
Gazette. Gazette notice compulsory. 2016-12-13 View Report
Capital. Capital allotment shares. 2016-10-24 View Report
Annual return. With made up date full list shareholders. 2016-03-04 View Report
Officers. Appointment date: 2016-01-01. Officer name: Ms Maria Ricciardone Lee. 2016-01-07 View Report
Officers. Officer name: James H. Biggart. Termination date: 2015-12-31. 2015-12-31 View Report
Capital. Capital allotment shares. 2015-10-07 View Report
Officers. Officer name: Mitre Secretaries Limited. Change date: 2015-07-01. 2015-07-16 View Report
Capital. Capital allotment shares. 2015-07-07 View Report
Address. New address: Cannon Place, 78 Cannon Street London EC4N 6AF. Change date: 2015-07-01. Old address: Mitre House 160 Aldersgate Street London EC1A 4DD. 2015-07-01 View Report
Address. New address: Mitre House 160 Aldersgate Street London EC1A 4DD. Change date: 2015-06-08. Old address: Brunel Drive Stretton Burton-on-Trent DE13 0BZ United Kingdom. 2015-06-08 View Report
Accounts. Change account reference date company current shortened. 2015-03-04 View Report
Incorporation. Capital: GBP 100 2015-03-02 View Report