Company NameHudson Ventures Holding Limited
DirectorNicholas Curci
Company StatusActive
Company Number10709539
CategoryPrivate Limited Company
Incorporation Date5 April 2017(6 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Nicholas Curci
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusCurrent
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Skylines Village Limeharbour
London
E14 9TS
Director NameMr Jason Chung
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor 744-750 London Wall
London
EC2M 5QQ

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (6 months, 1 week ago)
Next Return Due6 October 2024 (6 months, 1 week from now)

Filing History

5 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 March 2020Change of accounting reference date (3 pages)
7 February 2020Registered office address changed from Kalculus 119 Marylebone Road London NW1 5PU England to 64 New Cavendish Street London W1G 8TB on 7 February 2020 (1 page)
26 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
9 October 2019Notification of Jason Chung as a person with significant control on 31 August 2019 (2 pages)
8 September 2019Statement of capital following an allotment of shares on 31 August 2019
  • GBP 151,498
(3 pages)
21 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 November 2018Registered office address changed from 119 Marylebone Road London NW1 5PU England to 119 Marylebone Road London NW1 5PU on 19 November 2018 (1 page)
19 November 2018Registered office address changed from 119 Marylebone Road London NW1 5PU England to Kalculus 119 Marylebone Road London NW1 5PU on 19 November 2018 (1 page)
16 November 2018Registered office address changed from 119 Marylebone Road London NW1 5PU England to 119 Marylebone Road London NW1 5PU on 16 November 2018 (1 page)
16 November 2018Registered office address changed from 23 Skylines Village Limeharbour London E14 9TS England to 119 Marylebone Road London NW1 5PU on 16 November 2018 (1 page)
11 October 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
17 February 2018Notification of Nicholas Curci as a person with significant control on 1 September 2017 (2 pages)
15 February 2018Director's details changed for Mr Nicholas Curci on 15 February 2018 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
10 October 2017Withdrawal of a person with significant control statement on 10 October 2017 (2 pages)
9 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 50,000
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 1 September 2017
  • GBP 50,000
(3 pages)
21 September 2017Registered office address changed from 5th Floor 744-750 London Wall London London EC2M 5QQ England to 23 Skylines Village Limeharbour London E14 9TS on 21 September 2017 (1 page)
21 September 2017Registered office address changed from 5th Floor 744-750 London Wall London London EC2M 5QQ England to 23 Skylines Village Limeharbour London E14 9TS on 21 September 2017 (1 page)
17 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 May 2017Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
26 May 2017Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page)
18 May 2017Director's details changed for Mr Nicholas Curci on 18 May 2017 (2 pages)
18 May 2017Director's details changed for Mr Nicholas Curci on 18 May 2017 (2 pages)
11 April 2017Termination of appointment of Jason Chung as a director on 6 April 2017 (1 page)
11 April 2017Termination of appointment of Jason Chung as a director on 6 April 2017 (1 page)
5 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-05
  • GBP 1
(30 pages)
5 April 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-04-05
  • GBP 1
(30 pages)