About

Registered Number: 08346380
Date of Incorporation: 03/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: 229 Shoreditch High Street, London, E1 6PJ,

 

Having been setup in 2013, Streethub Ltd are based in London. There are 3 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOIZOU, Alexis 14 June 2013 - 1
WALKER, Glen Douglas 12 May 2017 - 1
BERGLUND, Maxim 03 January 2013 17 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
RESOLUTIONS - N/A 15 January 2020
CS01 - N/A 03 January 2020
SH01 - Return of Allotment of shares 29 November 2019
SH01 - Return of Allotment of shares 12 November 2019
RESOLUTIONS - N/A 07 November 2019
AP01 - Appointment of director 22 October 2019
SH01 - Return of Allotment of shares 16 October 2019
SH01 - Return of Allotment of shares 16 October 2019
SH01 - Return of Allotment of shares 14 October 2019
SH01 - Return of Allotment of shares 19 September 2019
SH01 - Return of Allotment of shares 12 August 2019
SH01 - Return of Allotment of shares 29 May 2019
AA - Annual Accounts 30 April 2019
AP01 - Appointment of director 26 April 2019
TM01 - Termination of appointment of director 23 April 2019
SH01 - Return of Allotment of shares 15 March 2019
TM01 - Termination of appointment of director 20 February 2019
CS01 - N/A 02 January 2019
AP01 - Appointment of director 01 November 2018
CH01 - Change of particulars for director 30 October 2018
RESOLUTIONS - N/A 15 October 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
AD01 - Change of registered office address 06 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 15 January 2018
SH01 - Return of Allotment of shares 01 November 2017
RESOLUTIONS - N/A 29 August 2017
CH01 - Change of particulars for director 21 August 2017
CH01 - Change of particulars for director 21 August 2017
MR01 - N/A 08 August 2017
TM01 - Termination of appointment of director 31 July 2017
SH01 - Return of Allotment of shares 19 July 2017
SH01 - Return of Allotment of shares 18 July 2017
CH01 - Change of particulars for director 18 July 2017
RESOLUTIONS - N/A 16 June 2017
MA - Memorandum and Articles 16 June 2017
SH01 - Return of Allotment of shares 12 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 06 June 2017
SH01 - Return of Allotment of shares 16 May 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 27 March 2017
CS01 - N/A 17 January 2017
RESOLUTIONS - N/A 27 May 2016
RESOLUTIONS - N/A 23 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 06 January 2016
SH01 - Return of Allotment of shares 08 October 2015
SH01 - Return of Allotment of shares 07 September 2015
RESOLUTIONS - N/A 21 August 2015
RP04 - N/A 06 August 2015
RP04 - N/A 06 August 2015
RP04 - N/A 30 July 2015
AD01 - Change of registered office address 22 July 2015
AA - Annual Accounts 19 April 2015
AP01 - Appointment of director 10 April 2015
SH01 - Return of Allotment of shares 28 January 2015
SH01 - Return of Allotment of shares 28 January 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 10 October 2014
RESOLUTIONS - N/A 17 September 2014
CH01 - Change of particulars for director 22 May 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
RESOLUTIONS - N/A 10 January 2014
SH01 - Return of Allotment of shares 10 January 2014
AD01 - Change of registered office address 16 December 2013
AP01 - Appointment of director 04 October 2013
AD01 - Change of registered office address 30 September 2013
RESOLUTIONS - N/A 10 September 2013
SH01 - Return of Allotment of shares 10 September 2013
RESOLUTIONS - N/A 14 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2013
RP04 - N/A 30 July 2013
RESOLUTIONS - N/A 16 July 2013
SH01 - Return of Allotment of shares 16 July 2013
AP01 - Appointment of director 04 July 2013
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 14 May 2013
SH01 - Return of Allotment of shares 26 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2013
CERTNM - Change of name certificate 06 March 2013
CONNOT - N/A 06 March 2013
NEWINC - New incorporation documents 03 January 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.