Background WavePink WaveYellow Wave

HUB GROUP OPERATIONS LIMITED (09642376)

HUB GROUP OPERATIONS LIMITED (09642376) is an active UK company. incorporated on 16 June 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HUB GROUP OPERATIONS LIMITED has been registered for 10 years. Current directors include BARLOW, Timothy Spencer, CARTWRIGHT, Edward Michael, SLOSS, Robert Grant.

Company Number
09642376
Status
active
Type
ltd
Incorporated
16 June 2015
Age
10 years
Address
6 Duke Street, London, SW1Y 6BN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARLOW, Timothy Spencer, CARTWRIGHT, Edward Michael, SLOSS, Robert Grant
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUB GROUP OPERATIONS LIMITED

HUB GROUP OPERATIONS LIMITED is an active company incorporated on 16 June 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HUB GROUP OPERATIONS LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09642376

LTD Company

Age

10 Years

Incorporated 16 June 2015

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 16 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

TYROLESE (801) LIMITED
From: 16 June 2015To: 24 November 2015
Contact
Address

6 Duke Street St James's London, SW1Y 6BN,

Previous Addresses

Standbrook House, 2-5 Old Bond Street London W1S 4PD United Kingdom
From: 23 November 2015To: 4 January 2019
66 Lincoln's Inn Fields London WC2A 3LH United Kingdom
From: 16 June 2015To: 23 November 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Capital Reduction
Jun 23
Share Buyback
Jun 23
Loan Secured
Aug 23
Loan Secured
Nov 23
Loan Secured
Dec 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARLOW, Timothy Spencer

Active
Duke Street, LondonSW1Y 6BN
Born December 1967
Director
Appointed 23 Nov 2015

CARTWRIGHT, Edward Michael

Active
Duke Street, LondonSW1Y 6BN
Born October 1965
Director
Appointed 23 Nov 2015

SLOSS, Robert Grant

Active
Duke Street, LondonSW1Y 6BN
Born December 1968
Director
Appointed 23 Nov 2015

HALEY, Jonathan Matthew

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born March 1976
Director
Appointed 16 Jun 2015
Resigned 23 Nov 2015

TYROLESE (DIRECTORS) LIMITED

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 16 Jun 2015
Resigned 23 Nov 2015

Persons with significant control

3

Mr Timothy Spencer Barlow

Active
Duke Street, LondonSW1Y 6BN
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2016

Mr Edward Michael Cartwright

Active
Duke Street, LondonSW1Y 6BN
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Robert Grant Sloss

Active
Duke Street, LondonSW1Y 6BN
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

39

Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2023
MR01Registration of a Charge
Resolution
29 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Capital Cancellation Shares
9 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 February 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 November 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2015
AP01Appointment of Director
Incorporation Company
16 June 2015
NEWINCIncorporation