Company NameHudson Advisors Paying Agency Limited
DirectorsZita Marie Vance and Neal Morar
Company StatusActive
Company Number09007810
CategoryPrivate Limited Company
Incorporation Date23 April 2014(10 years ago)
Previous NameLsref3 Paying Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Zita Marie Vance
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2015(11 months, 1 week after company formation)
Appointment Duration9 years
RoleHead Of Hudson Advisors Europe Limited
Country of ResidenceIreland
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Neal Morar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(1 year, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameDavid Noel Thomas
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleExecutive Director
Country of ResidenceIreland
Correspondence AddressLower Ground Floor Ormmonde House 12-13 Lower Lees
Dublin
2
Director NameMr Philippe Couturier
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameIntertrust Directors 1 Limited (Corporation)
StatusResigned
Appointed23 April 2014(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusResigned
Appointed23 April 2014(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

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

1 at £1Sfm Corporate Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£15,445
Net Worth£1,844
Cash£113
Current Liabilities£3,404

Accounts

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

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 1 day from now)

Charges

12 June 2015Delivered on: 18 June 2015
Persons entitled: Citicorp Trustee Company Limited (Andits Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 July 2014Delivered on: 16 July 2014
Persons entitled: Citicorp Trustee Company Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
16 May 2014Delivered on: 20 May 2014
Persons entitled: Citicorp Trustee Company Limited (The "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 May 2023Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
9 May 2023Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN (1 page)
9 May 2023Confirmation statement made on 22 April 2023 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
25 April 2022Change of details for Hudson Advisors Uk Ltd as a person with significant control on 5 April 2022 (2 pages)
25 April 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-22
(3 pages)
22 April 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
4 February 2021Change of details for Hudson Advisers Uk Ltd as a person with significant control on 4 February 2021 (2 pages)
11 December 2020Cessation of Intertrust Corporate Services Limited as a person with significant control on 21 October 2020 (1 page)
11 December 2020Termination of appointment of Intertrust Corporate Services Limited as a secretary on 21 October 2020 (1 page)
11 December 2020Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 17 Dominion Street London EC2M 2EF on 11 December 2020 (1 page)
11 December 2020Termination of appointment of Intertrust Directors 1 Limited as a director on 21 October 2020 (1 page)
11 December 2020Notification of Hudson Advisers Uk Ltd as a person with significant control on 21 October 2020 (2 pages)
20 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
19 March 2020Director's details changed for Intertrust Directors 1 Limited on 19 March 2020 (1 page)
19 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 19 March 2020 (1 page)
19 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 19 March 2020 (2 pages)
19 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 19 March 2020 (1 page)
22 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
15 January 2018Satisfaction of charge 090078100002 in full (1 page)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
14 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
14 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
2 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
2 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
16 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(4 pages)
6 January 2016Appointment of Mr Neal Morar as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr Neal Morar as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Philippe Couturier as a director on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Neal Morar as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Philippe Couturier as a director on 31 December 2015 (1 page)
22 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
18 June 2015Registration of charge 090078100003, created on 12 June 2015 (32 pages)
18 June 2015Registration of charge 090078100003, created on 12 June 2015 (32 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(5 pages)
2 April 2015Appointment of Mrs Zita Marie Vance as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Zita Marie Vance as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mrs Zita Marie Vance as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of David Noel Thomas as a director on 30 March 2015 (1 page)
2 April 2015Termination of appointment of David Noel Thomas as a director on 30 March 2015 (1 page)
16 July 2014Registration of charge 090078100002, created on 11 July 2014 (26 pages)
16 July 2014Registration of charge 090078100002, created on 11 July 2014 (26 pages)
15 July 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
15 July 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages)
20 May 2014Registration of charge 090078100001 (26 pages)
20 May 2014Registration of charge 090078100001 (26 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
(46 pages)
23 April 2014Incorporation
Statement of capital on 2014-04-23
  • GBP 1
(46 pages)