HUDSON CAPITAL (SPH) LTD.

HUDSON CAPITAL (SPH) LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHUDSON CAPITAL (SPH) LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03148655
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HUDSON CAPITAL (SPH) LTD.?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HUDSON CAPITAL (SPH) LTD. located?

    Registered Office Address
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUDSON CAPITAL (SPH) LTD.?

    Previous Company Names
    Company NameFromUntil
    ROM CAPITAL (SPH) LIMITEDJan 04, 2008Jan 04, 2008
    STOCKSTAR PROPERTY HOLDINGS LIMITEDAug 27, 1998Aug 27, 1998
    STOCKSTAR LIMITEDJan 19, 1996Jan 19, 1996

    What are the latest accounts for HUDSON CAPITAL (SPH) LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for HUDSON CAPITAL (SPH) LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on Mar 15, 2013

    2 pagesCH01

    Director's details changed for Andrew John Jenkins on Jan 28, 2013

    2 pagesCH01

    Annual return made up to Jan 19, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 23, 2013

    Statement of capital on Jan 23, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on Aug 02, 2012

    2 pagesCH01

    Director's details changed for Andrew John Jenkins on Aug 02, 2012

    2 pagesCH01

    Secretary's details changed for Thomas Joseph Pearman on Aug 02, 2012

    2 pagesCH03

    Director's details changed for Mr Thomas Joseph Pearman on Aug 02, 2012

    2 pagesCH01

    Director's details changed for Hugh Macpherson Cameron Fraser on Aug 02, 2012

    2 pagesCH01

    Director's details changed for Charles Anthony Alcock on Aug 02, 2012

    2 pagesCH01

    Annual return made up to Jan 19, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    legacy

    7 pagesMG01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Previous accounting period extended from Sep 30, 2010 to Mar 31, 2011

    1 pagesAA01

    Full accounts made up to Sep 30, 2009

    13 pagesAA

    Receiver's abstract of receipts and payments to Dec 22, 2010

    2 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Dec 21, 2010

    2 pages3.6

    legacy

    2 pagesLQ02

    Receiver's abstract of receipts and payments to Dec 22, 2010

    2 pages3.6

    Who are the officers of HUDSON CAPITAL (SPH) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARMAN, Thomas Joseph
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    7th Floor
    United Kingdom
    Secretary
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    7th Floor
    United Kingdom
    156863270001
    ALCOCK, Charles Anthony
    Floor Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    Director
    Floor Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    EnglandBritishDirector141993640001
    CROFT-SHARLAND, Richard Martin Hamilton
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    Director
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    United KingdomBritishSurveyor141629920025
    FRASER, Hugh Macpherson Cameron
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    7th Floor
    United Kingdom
    Director
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    7th Floor
    United Kingdom
    EnglandBritishDirector157004960001
    JENKINS, Andrew
    55 Bryanston Street
    W1H 7AA London
    7th Floor Marble Arch Tower
    United Kingdom
    Director
    55 Bryanston Street
    W1H 7AA London
    7th Floor Marble Arch Tower
    United Kingdom
    United KingdomBritishDirector142929030001
    PEARMAN, Thomas Joseph
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    Director
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    EnglandBritishDirector104558060003
    BURNEY, Daren Mark
    Forest Lane
    IG7 5AE Chigwell
    46
    Essex
    Secretary
    Forest Lane
    IG7 5AE Chigwell
    46
    Essex
    BritishDirector102580230005
    MORRIS, Martin Alan
    17 Copsewood Way
    HA6 2JP Northwood
    Middlesex
    Secretary
    17 Copsewood Way
    HA6 2JP Northwood
    Middlesex
    BritishCompany Director13448160001
    SILVERMAN, Alan
    32 Copsewood Way
    HA6 2UA Northwood
    Middlesex
    Secretary
    32 Copsewood Way
    HA6 2UA Northwood
    Middlesex
    CanadianEstate Agent46409830001
    STELLON, Marco Pompeo
    Burney Court
    113 Manor Road
    IG7 5PS Chigwell
    Essex
    Secretary
    Burney Court
    113 Manor Road
    IG7 5PS Chigwell
    Essex
    150738050001
    STELLON, Marco Pompeo
    Burney Court
    113 Manor Road
    IG7 5PS Chigwell
    Essex
    Secretary
    Burney Court
    113 Manor Road
    IG7 5PS Chigwell
    Essex
    150737080001
    THOMPSON, Peter Mckelvey
    127 Bells Hill
    EN5 2SY Barnet
    Hertfordshire
    Secretary
    127 Bells Hill
    EN5 2SY Barnet
    Hertfordshire
    BritishAccountant97178760001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BURNEY, Daren Mark
    Forest Lane
    IG7 5AE Chigwell
    46
    Essex
    Director
    Forest Lane
    IG7 5AE Chigwell
    46
    Essex
    United KingdomBritishDirector102580230005
    JACKMAN, Robert Maurice Henry
    38 Millfield Lane
    N6 6JB London
    Director
    38 Millfield Lane
    N6 6JB London
    United KingdomBritishSurveyor5882990003
    LESTER, Michael Arthur
    405 Cockfosters Road
    EN4 0JS Hadley Wood
    Hertfordshire
    Director
    405 Cockfosters Road
    EN4 0JS Hadley Wood
    Hertfordshire
    BritishCompany Director16107200001
    MORRIS, Martin Alan
    17 Copsewood Way
    HA6 2JP Northwood
    Middlesex
    Director
    17 Copsewood Way
    HA6 2JP Northwood
    Middlesex
    United KingdomBritishCompany Director13448160001
    MURPHY, Peter Laurence
    42a Totteridge Common
    N20 London
    Director
    42a Totteridge Common
    N20 London
    EnglandBritishCompany Director77374270003
    SILVERMAN, Alan
    32 Copsewood Way
    HA6 2UA Northwood
    Middlesex
    Director
    32 Copsewood Way
    HA6 2UA Northwood
    Middlesex
    EnglandCanadianEstate Agent46409830001
    STELLON, Marco Pompeo
    Burney Court
    113 Manor Road
    IG7 5PS Chigwell
    Essex
    Director
    Burney Court
    113 Manor Road
    IG7 5PS Chigwell
    Essex
    EnglandEnglishDirector150726360001
    STELLON, Marco Pompeo
    Burney Court
    113 Manor Road
    IG7 5PS Chigwell
    Essex
    Director
    Burney Court
    113 Manor Road
    IG7 5PS Chigwell
    Essex
    EnglandEnglishDirector150726360001
    THOMPSON, Peter Mckelvey
    127 Bells Hill
    EN5 2SY Barnet
    Hertfordshire
    Director
    127 Bells Hill
    EN5 2SY Barnet
    Hertfordshire
    BritishAccountant97178760001
    WHITTON, Robert David
    6 Gidea Close
    Gidea Park
    RM2 5NP Romford
    Essex
    Director
    6 Gidea Close
    Gidea Park
    RM2 5NP Romford
    Essex
    EnglandBritishDirector141553070002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does HUDSON CAPITAL (SPH) LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge over shares
    Created On Nov 21, 2011
    Delivered On Dec 02, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Full title guarantee as continuing security for the payment and discharge of the indebtedness charged to nationwide its entir right title and interest in and to the shares and their proceeds of sale. Number of shares in the guarantor - 215 (two hundred and fifteen). Denomination or type of shares - ordinary a shares see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 02, 2011Registration of a charge (MG01)
    Charge over deposit account
    Created On Jan 15, 2009
    Delivered On Jan 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The balance for the time being on the following bank account - account no. 46114246 see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jan 16, 2009Registration of a charge (395)
    Legal charge
    Created On Dec 19, 2007
    Delivered On Dec 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being unit 2 martinfields business centre martinfields welwyn garden ci. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 27, 2007Registration of a charge (395)
    • 1Mar 27, 2010Appointment of a receiver or manager (LQ01)
    • 1Mar 19, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Debenture
    Created On Dec 19, 2007
    Delivered On Dec 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit f trevithick roadwillow brook industrial estate corby northamptonshire t/no NN215139,f/h property k/a rippleside commercial estate barking essex t/no EGL363117,f/h property k/A1-17 marlow workshops tower hamlets london t/no EGL202466 (for details of further properties charged please refer to for. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 27, 2007Registration of a charge (395)
    Legal charge
    Created On Sep 25, 2007
    Delivered On Oct 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property at rippleside commercial es. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • 2Apr 20, 2010Appointment of a receiver or manager (LQ01)
    • 2Mar 19, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 2
    Legal charge
    Created On Sep 25, 2007
    Delivered On Oct 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being unit f, trevithick road willowbrook industrial estate corby N. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • 4Apr 20, 2010Appointment of a receiver or manager (LQ01)
    • 4Mar 19, 2011Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 4
    Legal charge
    Created On Sep 25, 2007
    Delivered On Oct 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 1-17 marlow workshops T. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    • 3Apr 20, 2010Appointment of a receiver or manager (LQ01)
    • 3Aug 13, 2010Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 3
    Debenture
    Created On Sep 25, 2007
    Delivered On Oct 04, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a unit f, trvithick roadwillow brook industrial estate corby northamptonshire t/no NN215139. F/h property k/a rippleside commercial estate barking essex t/no EGL363117 and f/h property k/a 1-17 marlow workshops tower hamlets. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    Legal charge
    Created On Mar 21, 2006
    Delivered On Apr 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at unit 2 martinfields business centre martinfield welwyn garden city herts t/no HD263190. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 05, 2006Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 2006
    Delivered On Mar 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Units 1-17 marlow workshops arnold circus tower hamlets london borough t/n EGL202466,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 2006
    Delivered On Mar 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rippleside commercial estate ripple road barking t/n EGL363117,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 21, 2006
    Delivered On Mar 28, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit f trevithick road willowbrook industrial estate corby northants t/n NN215139,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 28, 2006Registration of a charge (395)
    • Sep 29, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 28, 2003
    Delivered On Mar 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a land on the west side of trvithick road corby t/no: NN215139.
    Persons Entitled
    • Standard Bank Jersey Limited
    Transactions
    • Mar 29, 2003Registration of a charge (395)
    • Mar 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 19, 1998
    Delivered On Jul 01, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 1A-1C daleside road nottingham t/no;-NT34372 all buildings and fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lazard Brothers & Co. (Jersey) Limited
    Transactions
    • Jul 01, 1998Registration of a charge (395)
    • Mar 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1998
    Delivered On Feb 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F.h marshgate 16 marshgate lane stratford london E15 t/n NGL95958.
    Persons Entitled
    • Lazard Brothers & Co (Jersey) Limited
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Mar 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1998
    Delivered On Feb 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a rippleside commercial estate,ripple road,barking,essex.t/no.EGL363117.
    Persons Entitled
    • Lazard Brothers & Co (Jersey) Limited
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Mar 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1998
    Delivered On Feb 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a woodside industrial estate,works road,letchworth,herts.t/no.HD205102.
    Persons Entitled
    • Lazard Brothers & Co (Jersey) Limited
    Transactions
    • Feb 05, 1998Registration of a charge (395)
    • Mar 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On Dec 16, 1997
    Delivered On Dec 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a deed of guarantee dated 19TH september 1997 and/or under the terms of this second legal charge
    Short particulars
    Rippleside commercial estate ripple road barking t/n-EGL363117.
    Persons Entitled
    • Rothschild Trust Guernsey Limited
    Transactions
    • Dec 30, 1997Registration of a charge (395)
    • Mar 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 19, 1997
    Delivered On Sep 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a rippleside commercial estate all income and rights relating thereto proceeds of sale thereof and proceeds of all insurance floating charge undertaking and all other property assets and rights whatsoever and wheresoever present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • N.M.Rothschild & Sons (C.I.) Limited
    Transactions
    • Sep 25, 1997Registration of a charge (395)
    • Mar 28, 2006Statement of satisfaction of a charge in full or part (403a)

    Does HUDSON CAPITAL (SPH) LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Anthony Moore Haines
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    Andrew Vaughan
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Anthony Moore Haines
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    Andrew Vaughan
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Anthony Moore Haines
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    Andrew Vaughan
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Richard Anthony Moore Haines
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    Andrew Vaughan
    2 Southwark Street
    London Bridge
    SE1 1TQ London
    receiver manager
    2 Southwark Street
    London Bridge
    SE1 1TQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0