Background WavePink WaveYellow Wave

HUB PENSION CONSULTING LIMITED (08212953)

HUB PENSION CONSULTING LIMITED (08212953) is an active UK company. incorporated on 13 September 2012. with registered office in Reigate. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HUB PENSION CONSULTING LIMITED has been registered for 13 years. Current directors include COOPER, David Paul, GODSON, Mark William.

Company Number
08212953
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
Enterprise House, Reigate, RH2 7RP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COOPER, David Paul, GODSON, Mark William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB PENSION CONSULTING LIMITED

HUB PENSION CONSULTING LIMITED is an active company incorporated on 13 September 2012 with the registered office located in Reigate. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HUB PENSION CONSULTING LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08212953

LTD Company

Age

13 Years

Incorporated 13 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

CORINTHIAN PENSION CONSULTING LIMITED
From: 16 September 2016To: 28 May 2020
BEAUFORT CORPORATE CONSULTING LTD
From: 13 September 2012To: 16 September 2016
Contact
Address

Enterprise House Bancroft Road Reigate, RH2 7RP,

Previous Addresses

Vale House Bancroft Road Reigate Surrey RH2 7RU England
From: 19 May 2020To: 6 November 2020
Enterprise House Bancroft Road Reigate Surrey RH2 7RP England
From: 15 May 2020To: 19 May 2020
Vale House Roebuck Close Bancroft Road Reigate RH2 7RU England
From: 21 August 2018To: 15 May 2020
Windsor House 6-10 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England
From: 2 May 2017To: 21 August 2018
43 Friends Road Croydon CR0 1ED
From: 9 January 2013To: 2 May 2017
, Dingley Dell Langton Road, Tunbridge Wells, Kent, TN4 8XG, England
From: 13 September 2012To: 9 January 2013
Timeline

23 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Loan Secured
May 13
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Director Joined
Apr 17
Owner Exit
Sept 17
Director Left
Jan 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Secured
Mar 19
Loan Cleared
Mar 19
Director Left
Sept 21
Owner Exit
Nov 22
Director Joined
Dec 23
Director Left
Dec 23
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WATSON, Simon Donald

Active
Bancroft Road, ReigateRH2 7RP
Secretary
Appointed 29 Jan 2020

COOPER, David Paul

Active
Bancroft Road, ReigateRH2 7RP
Born April 1966
Director
Appointed 15 Nov 2018

GODSON, Mark William

Active
Bancroft Road, ReigateRH2 7RP
Born April 1981
Director
Appointed 01 Dec 2023

WHITEHEAD, David

Resigned
Roebuck Close, ReigateRH2 7RU
Secretary
Appointed 26 Apr 2019
Resigned 29 Jan 2020

COOPER, David Paul

Resigned
Bancroft Road, ReigateRH2 7RU
Born April 1966
Director
Appointed 16 Aug 2018
Resigned 13 Sept 2018

DOLDING, Leslie

Resigned
6-10 Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born October 1959
Director
Appointed 01 Sept 2014
Resigned 16 Aug 2018

FRENCH, Lee Russell

Resigned
Lower Coombe Street, CroydonCR0 1AA
Born April 1971
Director
Appointed 01 Apr 2017
Resigned 16 Aug 2018

GRAY, Simon John

Resigned
Bancroft Road, ReigateRH2 7RP
Born October 1965
Director
Appointed 15 Nov 2018
Resigned 12 Dec 2023

MACGREGOR, Robert Douglas

Resigned
Bancroft Road, ReigateRH2 7RP
Born April 1962
Director
Appointed 13 Sept 2012
Resigned 22 Sept 2021

WHITING, Timothy John

Resigned
6-10 Mount Ephraim Road, Tunbridge WellsTN1 1EE
Born November 1959
Director
Appointed 01 Aug 2014
Resigned 01 Jan 2018

Persons with significant control

3

1 Active
2 Ceased
Bancroft Road, ReigateRH2 7RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2021
6-10 Mount Ephraim Road, Tunbridge WellsTN1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2017
Ceased 24 Sept 2021

Mr Robert Douglas Macgregor

Ceased
Lower Coombe Street, CroydonCR0 1AA
Born April 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2025
AAAnnual Accounts
Legacy
11 July 2025
PARENT_ACCPARENT_ACC
Legacy
11 July 2025
GUARANTEE2GUARANTEE2
Legacy
11 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2022
AAAnnual Accounts
Legacy
30 August 2022
PARENT_ACCPARENT_ACC
Legacy
30 August 2022
GUARANTEE2GUARANTEE2
Legacy
30 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Memorandum Articles
1 October 2021
MAMA
Resolution
1 October 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Resolution
28 May 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2019
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Resolution
3 September 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Second Filing Of Annual Return With Made Up Date
27 October 2016
RP04AR01RP04AR01
Resolution
16 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
16 September 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
30 March 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Capital Allotment Shares
21 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Incorporation Company
13 September 2012
NEWINCIncorporation