Company NameHudson Agency Services Limited
DirectorAdam Christopher James Campbell
Company StatusActive
Company Number08936497
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Christopher James Campbell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Dale Anthony Hartless
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Maxim Ferdinand Hubertus Von Mitzlaff-Laeisz
Date of BirthDecember 1982 (Born 41 years ago)
NationalityGerman
StatusResigned
Appointed12 March 2014(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Vincent Frederic Marc Vernier
Date of BirthJune 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2014(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMs Jane Desnoyers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Dale Anthony Hartless
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Secretary NameMr Neal Morar
StatusResigned
Appointed28 February 2016(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 27 March 2019)
RoleCompany Director
Correspondence AddressC/O Hudson Advisors Uk Limited 17 Dominion Street
London
EC2M 2EF
Secretary NameMs Jane Desnoyers
StatusResigned
Appointed27 March 2019(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 July 2020)
RoleCompany Director
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr William Daniel Curwen
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 2023)
RoleIn-House Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF

Contact

Websitehudson-advisors.co.uk

Location

Registered Address8 Hanover Street
London
W1S 1YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Hudson Advisors Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£107,174
Cash£6,187
Current Liabilities£26,324

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

7 November 2023Registered 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 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
1 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
1 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (30 pages)
1 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Termination of appointment of William Daniel Curwen as a director on 6 October 2023 (1 page)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
18 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (7 pages)
18 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
18 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
18 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (31 pages)
19 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
10 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (7 pages)
20 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
20 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (31 pages)
20 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (30 pages)
17 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (7 pages)
17 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
5 August 2020Appointment of Mr. William Daniel Curwen as a director on 23 July 2020 (2 pages)
4 August 2020Termination of appointment of Jane Desnoyers as a director on 23 July 2020 (1 page)
4 August 2020Termination of appointment of Jane Desnoyers as a secretary on 23 July 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
6 September 2019Termination of appointment of Vincent Frederic Marc Vernier as a director on 8 July 2019 (1 page)
18 June 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (7 pages)
18 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages)
18 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
9 April 2019Appointment of Ms Jane Desnoyers as a secretary on 27 March 2019 (2 pages)
8 April 2019Termination of appointment of Neal Morar as a director on 27 March 2019 (1 page)
8 April 2019Termination of appointment of Neal Morar as a secretary on 27 March 2019 (1 page)
26 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
26 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
26 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (6 pages)
26 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (29 pages)
26 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Vincent Vernier on 13 November 2017 (2 pages)
17 October 2017Director's details changed for Mr Vincent Vernier on 1 January 2017 (2 pages)
17 October 2017Director's details changed for Mr Vincent Vernier on 1 January 2017 (2 pages)
20 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (6 pages)
20 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (6 pages)
20 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
20 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (29 pages)
29 August 2017Termination of appointment of Maxim Ferdinand Hubertus Von Mitzlaff-Laeisz as a director on 31 July 2017 (1 page)
29 August 2017Termination of appointment of Maxim Ferdinand Hubertus Von Mitzlaff-Laeisz as a director on 31 July 2017 (1 page)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
19 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
19 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 August 2016Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages)
19 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (27 pages)
19 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
19 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (27 pages)
29 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
29 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (26 pages)
2 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page)
2 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (26 pages)
2 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 June 2016Amended audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
2 June 2016Amended audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
2 June 2016Audit exemption statement of guarantee by parent company for period ending 31/12/14 (1 page)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(6 pages)
3 March 2016Termination of appointment of Dale Anthony Hartless as a secretary on 28 February 2016 (1 page)
3 March 2016Termination of appointment of Dale Anthony Hartless as a director on 28 February 2016 (1 page)
3 March 2016Appointment of Mr Neal Morar as a secretary on 28 February 2016 (2 pages)
3 March 2016Termination of appointment of Dale Anthony Hartless as a secretary on 28 February 2016 (1 page)
3 March 2016Appointment of Mr Neal Morar as a secretary on 28 February 2016 (2 pages)
3 March 2016Termination of appointment of Dale Anthony Hartless as a director on 28 February 2016 (1 page)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 March 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
25 March 2015Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
25 March 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
25 March 2015Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (2 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(6 pages)
10 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 February 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 2
(24 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 2
(24 pages)