Background WavePink WaveYellow Wave

BROKERAGE HUB SERVICES LTD (11192023)

BROKERAGE HUB SERVICES LTD (11192023) is an active UK company. incorporated on 7 February 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. BROKERAGE HUB SERVICES LTD has been registered for 8 years. Current directors include LAU, King Him.

Company Number
11192023
Status
active
Type
ltd
Incorporated
7 February 2018
Age
8 years
Address
New Broad Street House, London, EC2M 1NH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LAU, King Him
SIC Codes
62012, 62020, 62030, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROKERAGE HUB SERVICES LTD

BROKERAGE HUB SERVICES LTD is an active company incorporated on 7 February 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. BROKERAGE HUB SERVICES LTD was registered 8 years ago.(SIC: 62012, 62020, 62030, 63110)

Status

active

Active since 8 years ago

Company No

11192023

LTD Company

Age

8 Years

Incorporated 7 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

BHS TECHNOLOGY LIMITED
From: 26 July 2021To: 26 July 2021
INTEGRATED EXCHANGE SOLUTIONS LIMITED
From: 2 December 2020To: 26 July 2021
IEX SECURITIES LTD
From: 30 March 2020To: 2 December 2020
IEXS LTD
From: 5 February 2020To: 30 March 2020
INTEGRATED EXCHANGE SOLUTIONS LTD
From: 3 February 2020To: 5 February 2020
WORLD SCIENCE TRADE LIMITED
From: 25 April 2019To: 3 February 2020
WORLD SCIENCE TECH LIMITED
From: 16 January 2019To: 25 April 2019
ABK INTERNATIONAL LIMITED
From: 7 February 2018To: 16 January 2019
Contact
Address

New Broad Street House 35 New Broad Street London, EC2M 1NH,

Previous Addresses

, 35 New Broad Street, London, EC2M 1NH, United Kingdom
From: 3 May 2020To: 4 May 2020
, Kemp House 160 City Road, London, EC1V 2NX, England
From: 9 May 2019To: 3 May 2020
, Suite 3a C/O Alpha Zone Ltd, 1 Portland Street, Manchester, M1 3BE, England
From: 15 January 2019To: 9 May 2019
, Viecas Fong 1 Portland Street, Manchester, M1 3BE, United Kingdom
From: 7 February 2018To: 15 January 2019
Timeline

11 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
Feb 20
Owner Exit
Mar 20
Owner Exit
Jul 20
New Owner
Jul 20
Funding Round
Aug 20
Director Left
Nov 20
Director Left
Nov 22
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LAU, King Him

Active
35 New Broad Street, LondonEC2M 1NH
Born August 1990
Director
Appointed 14 Oct 2019

FONG, Wan Chong

Resigned
1 Portland Street, ManchesterM1 3BE
Secretary
Appointed 07 Feb 2018
Resigned 14 Oct 2019

FONG, Wan Chong

Resigned
1 Portland Street, ManchesterM1 3BE
Born September 1988
Director
Appointed 07 Feb 2018
Resigned 14 Oct 2019

ROMILLY, Peter Owen

Resigned
35 New Broad Street, LondonEC2M 1NH
Born September 1965
Director
Appointed 12 Feb 2020
Resigned 28 Nov 2022

SANJURJO, Patricia Marie

Resigned
35 New Broad Street, LondonEC2M 1NH
Born December 1961
Director
Appointed 10 Feb 2020
Resigned 10 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Chambers, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 11 Mar 2020
Ceased 11 Mar 2020

Mr Wan Chong Fong

Active
New Broad Street, LondonEC2M 1NH
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2020

Mr Wan Chong Fong

Ceased
1 Portland Street, ManchesterM1 3BE
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Feb 2018
Ceased 11 Mar 2020
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 July 2021
PSC04Change of PSC Details
Resolution
26 July 2021
RESOLUTIONSResolutions
Resolution
26 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Resolution
2 December 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 August 2020
AAAnnual Accounts
Capital Allotment Shares
18 August 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
4 May 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2020
AD01Change of Registered Office Address
Resolution
30 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Resolution
5 February 2020
RESOLUTIONSResolutions
Resolution
3 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
4 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Resolution
25 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Resolution
16 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Incorporation Company
7 February 2018
NEWINCIncorporation