London
W1S 1YQ
Director Name | Mr Dale Anthony Hartless |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Maxim Ferdinand Hubertus Von Mitzlaff-Laeisz |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Neal Morar |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Vincent Frederic Marc Vernier |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Ms Jane Desnoyers |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Dale Anthony Hartless |
---|---|
Status | Resigned |
Appointed | 12 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Secretary Name | Mr Neal Morar |
---|---|
Status | Resigned |
Appointed | 28 February 2016(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 March 2019) |
Role | Company Director |
Correspondence Address | C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF |
Secretary Name | Ms Jane Desnoyers |
---|---|
Status | Resigned |
Appointed | 27 March 2019(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2020) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr William Daniel Curwen |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 October 2023) |
Role | In-House Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Website | hudson-advisors.co.uk |
---|
Registered Address | 8 Hanover Street London W1S 1YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Hudson Advisors Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,174 |
Cash | £6,187 |
Current Liabilities | £26,324 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
7 November 2023 | Registered office address changed from 17 Dominion Street London EC2M 2EF to 8 Hanover Street London W1S 1YQ on 7 November 2023 (1 page) |
---|---|
1 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
1 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages) |
1 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages) |
1 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
17 October 2023 | Termination of appointment of William Daniel Curwen as a director on 6 October 2023 (1 page) |
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
18 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages) |
18 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
18 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
18 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages) |
19 April 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
10 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages) |
20 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
20 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (31 pages) |
20 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (30 pages) |
17 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages) |
17 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
5 August 2020 | Appointment of Mr. William Daniel Curwen as a director on 23 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Jane Desnoyers as a director on 23 July 2020 (1 page) |
4 August 2020 | Termination of appointment of Jane Desnoyers as a secretary on 23 July 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
6 September 2019 | Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page) |
18 June 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
18 June 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages) |
18 June 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
18 June 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 April 2019 | Appointment of Ms Jane Desnoyers as a secretary on 27 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Neal Morar as a director on 27 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Neal Morar as a secretary on 27 March 2019 (1 page) |
26 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
26 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages) |
26 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (29 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Vincent Vernier on 1 January 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Vincent Vernier on 1 January 2017 (2 pages) |
20 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (6 pages) |
20 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
20 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
20 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages) |
20 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages) |
29 August 2017 | Termination of appointment of Maxim Ferdinand Hubertus Von Mitzlaff-Laeisz as a director on 31 July 2017 (1 page) |
29 August 2017 | Termination of appointment of Maxim Ferdinand Hubertus Von Mitzlaff-Laeisz as a director on 31 July 2017 (1 page) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
19 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 August 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (27 pages) |
19 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 August 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
19 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
19 August 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (27 pages) |
29 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
29 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (26 pages) |
2 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page) |
2 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (26 pages) |
2 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 June 2016 | Amended audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
2 June 2016 | Amended audit exemption subsidiary accounts made up to 31 December 2014 (6 pages) |
2 June 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page) |
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 March 2016 | Termination of appointment of Dale Anthony Hartless as a secretary on 28 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Dale Anthony Hartless as a director on 28 February 2016 (1 page) |
3 March 2016 | Appointment of Mr Neal Morar as a secretary on 28 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Dale Anthony Hartless as a secretary on 28 February 2016 (1 page) |
3 March 2016 | Appointment of Mr Neal Morar as a secretary on 28 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Dale Anthony Hartless as a director on 28 February 2016 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 March 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
25 March 2015 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
25 March 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
25 March 2015 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages) |
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
10 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
10 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|
12 March 2014 | Incorporation Statement of capital on 2014-03-12
|