Background WavePink WaveYellow Wave

HBX GROUP INTERNATIONAL PLC (15364642)

HBX GROUP INTERNATIONAL PLC (15364642) is an active UK company. incorporated on 20 December 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HBX GROUP INTERNATIONAL PLC has been registered for 2 years. Current directors include BENDIEK, Sabine, BILEFIELD, James Daniel, ENBAR, Jonah and 5 others.

Company Number
15364642
Status
active
Type
plc
Incorporated
20 December 2023
Age
2 years
Address
7th Floor Tower 42, London, EC2N 1HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENDIEK, Sabine, BILEFIELD, James Daniel, ENBAR, Jonah, HANSEN-PECK, Sabine Sibylle, HUSS, Nicolas Raoul Georges, MUNOZ-CAPLLONCH, Carlos, SABBEN-CLARE, Matthew James, STENT, Carla Rosaline
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBX GROUP INTERNATIONAL PLC

HBX GROUP INTERNATIONAL PLC is an active company incorporated on 20 December 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HBX GROUP INTERNATIONAL PLC was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15364642

PLC Company

Age

2 Years

Incorporated 20 December 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

1 year left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

HBX GROUP INTERNATIONAL LTD
From: 20 December 2023To: 6 January 2025
Contact
Address

7th Floor Tower 42 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
From: 20 December 2023To: 22 July 2024
Timeline

20 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Dec 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Funding Round
Feb 25
Share Issue
Feb 25
Loan Secured
Mar 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Capital Update
Jul 25
Director Joined
Dec 25
Director Joined
Feb 26
Director Left
Feb 26
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

WHITEHEAD, David Clive

Active
Tower 42, LondonEC2N 1HN
Secretary
Appointed 01 Oct 2025

BENDIEK, Sabine

Active
Tower 42, LondonEC2N 1HN
Born May 1966
Director
Appointed 13 Feb 2025

BILEFIELD, James Daniel

Active
Tower 42, LondonEC2N 1HN
Born May 1969
Director
Appointed 25 Nov 2025

ENBAR, Jonah

Active
Tower 42, LondonEC2N 1HN
Born September 1984
Director
Appointed 25 Nov 2024

HANSEN-PECK, Sabine Sibylle

Active
Tower 42, LondonEC2N 1HN
Born February 1965
Director
Appointed 13 Feb 2025

HUSS, Nicolas Raoul Georges

Active
Tower 42, LondonEC2N 1HN
Born August 1964
Director
Appointed 25 Nov 2024

MUNOZ-CAPLLONCH, Carlos

Active
Tower 42, LondonEC2N 1HN
Born May 1971
Director
Appointed 13 Feb 2026

SABBEN-CLARE, Matthew James

Active
Tower 42, LondonEC2N 1HN
Born March 1973
Director
Appointed 25 Nov 2024

STENT, Carla Rosaline

Active
Tower 42, LondonEC2N 1HN
Born February 1971
Director
Appointed 13 Feb 2025

CORDESCHI, Richard

Resigned
Tower 42, LondonEC2N 1HN
Secretary
Appointed 25 Nov 2024
Resigned 28 Feb 2025

HAMBROOK, Rachael

Resigned
Tower 42, LondonEC2N 1HN
Secretary
Appointed 28 Feb 2025
Resigned 30 Sept 2025

DUNNING, Abigail Jane

Resigned
Tower 42, LondonEC2N 1HN
Born September 1975
Director
Appointed 20 Dec 2023
Resigned 25 Nov 2024

SOLOMONS, Richard Leslie

Resigned
Tower 42, LondonEC2N 1HN
Born October 1961
Director
Appointed 25 Nov 2024
Resigned 12 Feb 2026

WHEATLEY, Richard Stuart

Resigned
Tower 42, LondonEC2N 1HN
Born December 1967
Director
Appointed 20 Dec 2023
Resigned 25 Nov 2024

Persons with significant control

2

0 Active
2 Ceased
St. James's Square, LondonSW1Y 4JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2025
Ceased 13 Feb 2025
Broadgate Tower, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2023
Ceased 07 Feb 2025
Fundings
Financials
Latest Activities

Filing History

51

Resolution
7 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
5 August 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
31 July 2025
SH19Statement of Capital
Legacy
31 July 2025
OC138OC138
Certificate Capital Reduction Share Premium
31 July 2025
CERT19CERT19
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Interim
17 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
11 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2025
TM02Termination of Secretary
Second Filing Of Director Appointment With Name
28 February 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
28 February 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
28 February 2025
RP04AP01RP04AP01
Resolution
26 February 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
26 February 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
26 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Memorandum Articles
14 February 2025
MAMA
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Accounts Balance Sheet
6 January 2025
BSBS
Auditors Statement
6 January 2025
AUDSAUDS
Auditors Report
6 January 2025
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
6 January 2025
CERT5CERT5
Reregistration Private To Public Company
6 January 2025
RR01RR01
Re Registration Memorandum Articles
6 January 2025
MARMAR
Resolution
6 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 November 2024
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
16 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Incorporation Company
20 December 2023
NEWINCIncorporation