HBX GROUP INTERNATIONAL PLC

Register to unlock more data on OkredoRegister

HBX GROUP INTERNATIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15364642

Incorporation date

20/12/2023

Size

Group

Contacts

Registered address

Registered address

7th Floor Tower 42, 25 Old Broad Street, London EC2N 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2023)
dot icon07/03/2026
Resolutions
dot icon13/02/2026
Termination of appointment of Richard Leslie Solomons as a director on 2026-02-12
dot icon13/02/2026
Appointment of Carlos Munoz-Capllonch as a director on 2026-02-13
dot icon27/12/2025
Group of companies' accounts made up to 2025-09-30
dot icon04/12/2025
Appointment of Mr James Daniel Bilefield as a director on 2025-11-25
dot icon03/10/2025
Termination of appointment of Rachael Hambrook as a secretary on 2025-09-30
dot icon03/10/2025
Appointment of Mr David Clive Whitehead as a secretary on 2025-10-01
dot icon05/08/2025
Director's details changed for Jonah Enbar on 2024-11-25
dot icon31/07/2025
Reduction of iss capital and minute (oc)
dot icon31/07/2025
Certificate of reduction of share premium
dot icon31/07/2025
Statement of capital on 2025-07-31
dot icon20/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon29/04/2025
Confirmation statement made on 2025-02-13 with updates
dot icon22/04/2025
Cessation of Cinven Partnership Llp as a person with significant control on 2025-02-13
dot icon17/04/2025
Interim accounts made up to 2025-02-11
dot icon17/04/2025
Cessation of Hnvr Topco Limited as a person with significant control on 2025-02-07
dot icon17/04/2025
Notification of Cinven Partnership Llp as a person with significant control on 2025-02-07
dot icon19/03/2025
Registration of charge 153646420001, created on 2025-03-14
dot icon28/02/2025
Second filing for the appointment of Sabine Bendiek as a director
dot icon28/02/2025
Second filing for the appointment of Ms Carla Rosaline Stent as a director
dot icon28/02/2025
Second filing for the appointment of Sabine Sibylle Hansen-Peck as a director
dot icon26/02/2025
Resolutions
dot icon26/02/2025
Statement of capital on 2025-02-11
dot icon26/02/2025
Resolutions
dot icon21/02/2025
Statement of capital following an allotment of shares on 2025-02-12
dot icon14/02/2025
Memorandum and Articles of Association
dot icon13/02/2025
Appointment of Sabine Sibylle Hansen-Peck as a director on 2025-02-12
dot icon13/02/2025
Appointment of Ms Carla Rosaline Stent as a director on 2025-02-12
dot icon13/02/2025
Appointment of Sabine Bendiek as a director on 2025-02-12
dot icon07/02/2025
Full accounts made up to 2024-09-30
dot icon06/01/2025
Resolutions
dot icon06/01/2025
Balance Sheet
dot icon06/01/2025
Auditor's statement
dot icon06/01/2025
Auditor's report
dot icon06/01/2025
Re-registration of Memorandum and Articles
dot icon06/01/2025
Certificate of re-registration from Private to Public Limited Company
dot icon06/01/2025
Re-registration from a private company to a public company
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon27/11/2024
Termination of appointment of Abigail Jane Dunning as a director on 2024-11-25
dot icon26/11/2024
Appointment of Richard Cordeschi as a secretary on 2024-11-25
dot icon26/11/2024
Appointment of Mr Richard Leslie Solomons as a director on 2024-11-25
dot icon26/11/2024
Appointment of Jonah Enbar as a director on 2024-11-25
dot icon26/11/2024
Appointment of Matthew James Sabben-Clare as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Richard Stuart Wheatley as a director on 2024-11-25
dot icon26/11/2024
Appointment of Nicolas Raoul Georges Huss as a director on 2024-11-25
dot icon16/08/2024
Current accounting period shortened from 2024-12-31 to 2024-09-30
dot icon22/07/2024
Registered office address changed from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 7th Floor Tower 42 25 Old Broad Street London EC2N 1HN on 2024-07-22
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon20/12/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Carla Rosaline Stent
Director
13/02/2025 - Present
81
Wheatley, Richard Stuart
Director
20/12/2023 - 25/11/2024
37
Sabben-Clare, Matthew James
Director
25/11/2024 - Present
6
Solomons, Richard Leslie
Director
25/11/2024 - 12/02/2026
23
Dunning, Abigail Jane
Director
20/12/2023 - 25/11/2024
86

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HBX GROUP INTERNATIONAL PLC

HBX GROUP INTERNATIONAL PLC is an(a) Active company incorporated on 20/12/2023 with the registered office located at 7th Floor Tower 42, 25 Old Broad Street, London EC2N 1HN. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HBX GROUP INTERNATIONAL PLC?

toggle

HBX GROUP INTERNATIONAL PLC is currently Active. It was registered on 20/12/2023 .

Where is HBX GROUP INTERNATIONAL PLC located?

toggle

HBX GROUP INTERNATIONAL PLC is registered at 7th Floor Tower 42, 25 Old Broad Street, London EC2N 1HN.

What does HBX GROUP INTERNATIONAL PLC do?

toggle

HBX GROUP INTERNATIONAL PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HBX GROUP INTERNATIONAL PLC?

toggle

The latest filing was on 07/03/2026: Resolutions.