About

Registered Number: 00669157
Date of Incorporation: 02/09/1960 (63 years and 7 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF

 

Founded in 1960, Hubbell Ltd are based in London, it's status in the Companies House registry is set to "Active". The business currently employs 101-250 people. Balmer, Jonathan Griffith Toby, Fila, Kenneth Michael, Lane, Katherine Anne, Murphy, Jonathon Barry, Biggart, James Henry, Davies, Richard Warren, Hsieh, An-ping, Knoblauch, Loring Ward, Lee, Maria Ricciardone, Legg, David, Pluff, Thomas Hayden, Preneta, Megan C., Ruland, Rodd Richard are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALMER, Jonathan Griffith Toby 01 July 2005 - 1
FILA, Kenneth Michael 01 June 2019 - 1
LANE, Katherine Anne 15 March 2019 - 1
MURPHY, Jonathon Barry 09 September 2020 - 1
BIGGART, James Henry 09 July 2012 31 December 2015 1
DAVIES, Richard Warren 24 June 1997 01 December 2011 1
HSIEH, An-Ping 28 April 2017 15 March 2019 1
KNOBLAUCH, Loring Ward 17 November 1994 24 June 1997 1
LEE, Maria Ricciardone 01 January 2016 03 June 2019 1
LEGG, David 21 August 2001 01 July 2005 1
PLUFF, Thomas Hayden 01 August 1991 17 November 1994 1
PRENETA, Megan C. 01 December 2011 28 April 2017 1
RULAND, Rodd Richard 01 January 2016 09 September 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 14 November 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AP01 - Appointment of director 29 April 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 16 August 2017
AP01 - Appointment of director 11 May 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 13 October 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
TM01 - Termination of appointment of director 31 December 2015
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 12 October 2015
CH04 - Change of particulars for corporate secretary 16 July 2015
AD01 - Change of registered office address 01 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 15 November 2012
AP01 - Appointment of director 18 July 2012
AA - Annual Accounts 12 July 2012
AP01 - Appointment of director 02 December 2011
TM01 - Termination of appointment of director 01 December 2011
AR01 - Annual Return 17 November 2011
CH04 - Change of particulars for corporate secretary 17 November 2011
CH01 - Change of particulars for director 17 November 2011
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 19 July 2010
CC04 - Statement of companies objects 12 May 2010
RESOLUTIONS - N/A 15 April 2010
AR01 - Annual Return 10 December 2009
CH04 - Change of particulars for corporate secretary 10 December 2009
AA - Annual Accounts 21 July 2009
RESOLUTIONS - N/A 30 April 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 01 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
363s - Annual Return 09 December 2005
AA - Annual Accounts 24 October 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 2005
287 - Change in situation or address of Registered Office 07 January 2005
RESOLUTIONS - N/A 30 December 2004
RESOLUTIONS - N/A 30 December 2004
123 - Notice of increase in nominal capital 30 December 2004
363s - Annual Return 08 December 2004
AA - Annual Accounts 28 June 2004
287 - Change in situation or address of Registered Office 06 December 2003
363s - Annual Return 22 November 2003
AA - Annual Accounts 10 September 2003
AUD - Auditor's letter of resignation 28 August 2003
RESOLUTIONS - N/A 01 March 2003
RESOLUTIONS - N/A 01 March 2003
RESOLUTIONS - N/A 01 March 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 22 October 2002
363s - Annual Return 12 December 2001
AA - Annual Accounts 20 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 23 November 2000
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
363s - Annual Return 08 December 1999
RESOLUTIONS - N/A 03 December 1999
RESOLUTIONS - N/A 03 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
123 - Notice of increase in nominal capital 03 December 1999
AA - Annual Accounts 14 November 1999
RESOLUTIONS - N/A 15 December 1998
MEM/ARTS - N/A 15 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1998
123 - Notice of increase in nominal capital 15 December 1998
363s - Annual Return 20 November 1998
AA - Annual Accounts 28 September 1998
AUD - Auditor's letter of resignation 27 August 1998
AUD - Auditor's letter of resignation 18 August 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 17 July 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 28 February 1997
MEM/ARTS - N/A 25 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1997
123 - Notice of increase in nominal capital 15 December 1996
RESOLUTIONS - N/A 13 December 1996
RESOLUTIONS - N/A 13 December 1996
RESOLUTIONS - N/A 13 December 1996
RESOLUTIONS - N/A 13 December 1996
RESOLUTIONS - N/A 13 December 1996
RESOLUTIONS - N/A 13 December 1996
363s - Annual Return 25 November 1996
395 - Particulars of a mortgage or charge 19 November 1996
395 - Particulars of a mortgage or charge 19 November 1996
AA - Annual Accounts 26 September 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 09 October 1995
363s - Annual Return 12 December 1994
288 - N/A 12 December 1994
AA - Annual Accounts 14 July 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 17 June 1993
MA - Memorandum and Articles 22 January 1993
363s - Annual Return 23 November 1992
CERTNM - Change of name certificate 01 September 1992
AA - Annual Accounts 28 May 1992
363a - Annual Return 20 November 1991
288 - N/A 30 October 1991
288 - N/A 12 September 1991
AA - Annual Accounts 10 July 1991
353 - Register of members 18 April 1991
288 - N/A 11 December 1990
363 - Annual Return 15 November 1990
AA - Annual Accounts 03 August 1990
288 - N/A 12 December 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 13 June 1989
288 - N/A 13 February 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 05 January 1988
353 - Register of members 05 January 1988
288 - N/A 10 November 1987
287 - Change in situation or address of Registered Office 11 May 1987
363 - Annual Return 05 December 1986
AA - Annual Accounts 18 September 1986
AA - Annual Accounts 18 September 1986
AA - Annual Accounts 05 November 1985
AA - Annual Accounts 07 December 1984
AA - Annual Accounts 29 December 1983
AA - Annual Accounts 08 December 1982
AA - Annual Accounts 02 December 1981
AA - Annual Accounts 13 January 1981
AA - Annual Accounts 17 October 1980
AA - Annual Accounts 06 February 1979
AA - Annual Accounts 02 March 1978
AA - Annual Accounts 11 July 1977
NEWINC - New incorporation documents 02 September 1960

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 29 October 1996 Fully Satisfied

N/A

Deed of charge over credit balances 29 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.