Background WavePink WaveYellow Wave

HUNTER GEORGE & PARTNERS LIMITED (08699396)

HUNTER GEORGE & PARTNERS LIMITED (08699396) is an active UK company. incorporated on 20 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. HUNTER GEORGE & PARTNERS LIMITED has been registered for 12 years.

Company Number
08699396
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
6th Floor 25 Fenchurch Avenue, London, EC3M 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNTER GEORGE & PARTNERS LIMITED

HUNTER GEORGE & PARTNERS LIMITED is an active company incorporated on 20 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. HUNTER GEORGE & PARTNERS LIMITED was registered 12 years ago.(SIC: 65120)

Status

active

Active since 12 years ago

Company No

08699396

LTD Company

Age

12 Years

Incorporated 20 September 2013

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

6th Floor 25 Fenchurch Avenue London, EC3M 5AD,

Previous Addresses

30 st. Mary Axe 13th Floor, Directors London EC3A 8BF England
From: 4 March 2020To: 21 August 2025
30 st. Mary Axe 30 st. Mary Axe 13th Floor, Directors London EC3A 8BF England
From: 4 March 2020To: 4 March 2020
C/O Ian Theato 62 Cornhill 1st Floor London EC3V 3NH United Kingdom
From: 26 July 2016To: 4 March 2020
C/O Hunter Geroge & Partners Limited 62-64 Cornhill 1st Floor London EC3V 3PL United Kingdom
From: 10 February 2016To: 26 July 2016
C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom
From: 15 October 2015To: 10 February 2016
1 Westferry Circus Canary Wharf London E14 4HD
From: 4 February 2015To: 15 October 2015
Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG
From: 6 August 2014To: 4 February 2015
Boundary House Cricket Field Road Uxbridge Middlesex UB8 1QG England
From: 27 February 2014To: 6 August 2014
Office 118 Boundary House Cricketfield Road Uxbridge Middlesex UB8 1QG
From: 20 September 2013To: 27 February 2014
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Mar 14
Director Left
Feb 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Oct 16
Loan Secured
Feb 17
Loan Secured
Jan 18
Loan Secured
Aug 18
Director Left
Nov 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2017
MR01Registration of a Charge
Memorandum Articles
17 February 2017
MAMA
Resolution
17 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Resolution
19 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Resolution
25 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
20 September 2013
NEWINCIncorporation