Company NameHudsonbec Group Limited
DirectorsRobert Jeffrey Ellermeyer and Stephen Orion
Company StatusActive
Company Number07737942
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Robert Jeffrey Ellermeyer
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Hudsonbec Group 37-39 Kingsway
London
WC2B 6TP
Director NameMr Stephen Orion
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed01 October 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Hudsonbec Group 37-39 Kingsway
London
WC2B 6TP
Director NameMr Alexander John Bec
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 52 Wilberforce Road
London
N4 2SR
Director NameMr William Finch Hudson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Islingword Street
Brighton
BN2 9UR

Contact

Websitewww.intworks.com/
Email address[email protected]
Telephone020 77499910
Telephone regionLondon

Location

Registered AddressThe Hudsonbec Group
37-39 Kingsway
London
WC2B 6TP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Alex John Bec
50.00%
Ordinary
100 at £1William Hudson
50.00%
Ordinary

Financials

Year2014
Net Worth£4,006
Cash£4,192
Current Liabilities£388

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (25 pages)
16 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
17 July 2023Previous accounting period shortened from 31 August 2023 to 31 December 2022 (1 page)
23 March 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
19 January 2023Memorandum and Articles of Association (12 pages)
19 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 January 2023Memorandum and Articles of Association (11 pages)
2 December 2022Cessation of Alexander John Bec as a person with significant control on 1 October 2022 (1 page)
2 December 2022Appointment of Wade Donald Milne as a secretary on 1 October 2022 (2 pages)
2 December 2022Notification of Buck Us Domestic Corp as a person with significant control on 1 October 2022 (2 pages)
2 December 2022Cessation of William Finch Hudson as a person with significant control on 1 October 2022 (1 page)
28 November 2022Second filing for the appointment of Stephen Orion Tait as a director (3 pages)
25 November 2022Appointment of Mr Michael Ryan Honey as a director on 1 October 2022 (2 pages)
24 November 2022Termination of appointment of William Finch Hudson as a director on 1 October 2022 (1 page)
24 November 2022Appointment of Mr Robert Jeffrey Ellermeyer as a director on 1 October 2022 (2 pages)
24 November 2022Appointment of Mr Stephen Orion as a director on 1 October 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 28/11/22
(3 pages)
24 November 2022Termination of appointment of Alexander John Bec as a director on 1 October 2022 (1 page)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
17 May 2022Registered office address changed from Unit 1 25 Downham Road London N1 5AA England to The Hudsonbec Group 37-39 Kingsway London WC2B 6TP on 17 May 2022 (1 page)
25 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
3 December 2021Memorandum and Articles of Association (17 pages)
3 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
28 April 2021Registered office address changed from 21 Downham Road London N1 5AA to Unit 1 25 Downham Road London N1 5AA on 28 April 2021 (1 page)
15 December 2020Total exemption full accounts made up to 31 August 2020 (7 pages)
25 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
15 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
15 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
14 November 2017Total exemption full accounts made up to 31 August 2017 (12 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 200
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(4 pages)
8 September 2014Director's details changed for Mr Alexander John Bec on 1 June 2014 (2 pages)
8 September 2014Director's details changed for Mr Alexander John Bec on 1 June 2014 (2 pages)
8 September 2014Director's details changed for Mr Alexander John Bec on 1 June 2014 (2 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 200
(4 pages)
1 May 2014Registered office address changed from C/O Its Nice that 11-13 Bateman's Row London EC2A 3HH England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Its Nice that 11-13 Bateman's Row London EC2A 3HH England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from C/O Its Nice that 11-13 Bateman's Row London EC2A 3HH England on 1 May 2014 (1 page)
12 November 2013Total exemption full accounts made up to 31 August 2013 (12 pages)
12 November 2013Total exemption full accounts made up to 31 August 2013 (12 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(4 pages)
19 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 200
(4 pages)
19 August 2013Director's details changed for Mr William Finch Hudson on 1 July 2013 (2 pages)
19 August 2013Director's details changed for Mr William Finch Hudson on 1 July 2013 (2 pages)
19 August 2013Director's details changed for Mr William Finch Hudson on 1 July 2013 (2 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
17 August 2012Director's details changed for Mr Alexander John Bec on 2 August 2012 (2 pages)
17 August 2012Director's details changed for Mr William Finch Hudson on 2 August 2012 (2 pages)
17 August 2012Director's details changed for Mr William Finch Hudson on 2 August 2012 (2 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
17 August 2012Director's details changed for Mr Alexander John Bec on 2 August 2012 (2 pages)
17 August 2012Director's details changed for Mr William Finch Hudson on 2 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Alexander John Bec on 2 August 2012 (2 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
11 August 2011Incorporation (23 pages)
11 August 2011Incorporation (23 pages)