Company NameHSRE Cpuk Holdco Ltd
Company StatusActive
Company Number12552759
CategoryPrivate Limited Company
Incorporation Date9 April 2020(4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin Roland Mardon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(6 days after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Paul Wayne Bashir
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(9 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 St. James's Street
London
SW1A 1ES
Director NameMr Alexis Gisselbrecht
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed20 September 2023(3 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameRobert Paul Mathias
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameDorina Guga Gorman
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Adam Richard Kowalski
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Filing History

5 February 2021Appointment of Mr. Paul Wayne Bashir as a director on 25 January 2021 (2 pages)
4 February 2021Termination of appointment of Robert Paul Mathias as a director on 25 January 2021 (1 page)
14 January 2021Sub-division of shares on 10 December 2020 (6 pages)
11 June 2020Cessation of Hsepp Iii Master Holdings, Slp as a person with significant control on 26 May 2020 (1 page)
11 June 2020Notification of Colliers International Group Inc. as a person with significant control on 26 May 2020 (1 page)
18 May 2020Current accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
6 May 2020Memorandum and Articles of Association
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed on 03/06/2020 as they did not form part of the document
(19 pages)
6 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 April 2020Appointment of Adam Richard Kowalski as a director on 15 April 2020 (2 pages)
29 April 2020Appointment of Mr. Benjamin Roland Mardon as a director on 15 April 2020 (2 pages)
9 April 2020Incorporation
Statement of capital on 2020-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)