HUDSON ADVISORS UK LIMITED

HUDSON ADVISORS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHUDSON ADVISORS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03456028
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HUDSON ADVISORS UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HUDSON ADVISORS UK LIMITED located?

    Registered Office Address
    8 Hanover Street
    W1S 1YQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HUDSON ADVISORS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUDSON ADVISORS EUROPE LIMITEDFeb 21, 2001Feb 21, 2001
    HUDSON ADVISORS, U.K. LIMITEDDec 09, 1997Dec 09, 1997
    MAGNAFAR LIMITEDOct 27, 1997Oct 27, 1997

    What are the latest accounts for HUDSON ADVISORS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HUDSON ADVISORS UK LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for HUDSON ADVISORS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Jodi Lyn Cason on Nov 07, 2023

    2 pagesCH01

    Registered office address changed from 17 Dominion Street London EC2M 2EF to 8 Hanover Street London W1S 1YQ on Nov 07, 2023

    1 pagesAD01

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    30 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Group of companies' accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Director's details changed for Jodi Lyn Cason on May 26, 2022

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Provisions from the memorandum deleted as being partof the current articles 07/04/2021
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Group of companies' accounts made up to Dec 31, 2019

    30 pagesAA

    Confirmation statement made on Jun 05, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    32 pagesAA

    Appointment of Mr Adam Christopher James Campbell as a director on Jan 28, 2019

    2 pagesAP01

    Termination of appointment of Neal Morar as a secretary on Jan 27, 2019

    1 pagesTM02

    Termination of appointment of Neal Morar as a director on Jan 27, 2019

    1 pagesTM01

    Termination of appointment of Philippe Couturier as a director on Nov 12, 2018

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2017

    30 pagesAA

    Confirmation statement made on Jun 05, 2018 with updates

    5 pagesCS01

    Who are the officers of HUDSON ADVISORS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Adam Christopher James
    Hanover Street
    W1S 1YQ London
    8
    England
    Director
    Hanover Street
    W1S 1YQ London
    8
    England
    United KingdomBritishSolicitor217184640001
    CASON, Jodi Lyn
    6688 North Central Expressway
    Suite 1400, Dallas
    75206 Texas
    Hudson Advisors L.P
    United States
    Director
    6688 North Central Expressway
    Suite 1400, Dallas
    75206 Texas
    Hudson Advisors L.P
    United States
    United StatesAmericanChief Executive Officer210149370001
    BATESON, Anne Rosalind
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    Nominee Secretary
    High Trees
    Great Holland
    CO13 0HZ Frinton On Sea
    Essex
    British900007490001
    BRITTAIN, Rhonda S
    5112 Placid Way Place
    Dallas
    Dallas 75244
    America
    Secretary
    5112 Placid Way Place
    Dallas
    Dallas 75244
    America
    American61788480001
    GRUENER, Markus Stephan
    Dominion Street
    EC2M 2EF London
    17
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    147493680001
    HALHEAD, Andrew
    Flat 5
    36 Sloane Gardens
    SW1W 8DJ London
    Secretary
    Flat 5
    36 Sloane Gardens
    SW1W 8DJ London
    BritishAsset Manager74326510002
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Secretary
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    British173105500001
    MORGAN, Jonathan
    40 Farley Court
    Allsop Place
    NW1 5LQ London
    Secretary
    40 Farley Court
    Allsop Place
    NW1 5LQ London
    British71532980001
    SMITH, Julia Denise
    Rosemead
    Old Mead Road
    CM22 6JG Henham
    Hertfordshire
    Secretary
    Rosemead
    Old Mead Road
    CM22 6JG Henham
    Hertfordshire
    BritishAccountant56391930002
    SNYDER, Sharlene
    3933 Bierstadt Circle
    75023 Plano
    Texas
    Secretary
    3933 Bierstadt Circle
    75023 Plano
    Texas
    American56210550001
    BRAHIN, Oliver
    Schopenhauer Strabe 8
    61350 Bad Homburg
    Germany
    Director
    Schopenhauer Strabe 8
    61350 Bad Homburg
    Germany
    FrenchAsset Manager73948970002
    COGGLE, Ranald Ogilvie
    30 Park Avenue
    MK40 2LR Bedford
    Bedfordshire
    Director
    30 Park Avenue
    MK40 2LR Bedford
    Bedfordshire
    United KingdomBritishDirector47629190001
    CORCORAN, Robert John
    Dominion Street
    EC2M 2EF London
    17
    Director
    Dominion Street
    EC2M 2EF London
    17
    UsaAmericanPresident & Chief Financial Officer173074570001
    COUTURIER, Philippe
    Dominion Street
    EC2M 2EF London
    17
    Greater London
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    Greater London
    United Kingdom
    EnglandFrenchManaging Director185748330001
    LAI, Poh Lim
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    Nominee Director
    24 Redwood Drive
    LU7 0TA Wing
    Buckinghamshire
    British900007480001
    MACDONALD, Dianna Lynn
    302 Oakbrook Drive
    75057 Lewisville
    Texas
    Usa
    Director
    302 Oakbrook Drive
    75057 Lewisville
    Texas
    Usa
    AmericanSenior Vice President56210460001
    MORAR, Neal
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    EnglandBritishFinance Director173110500001
    POLLINS, Simon
    44 Addington Drive
    N12 0PH London
    Director
    44 Addington Drive
    N12 0PH London
    BritishDirector Closings75226710002
    STRONG, Gregory I
    4 Cannon Lane
    East Heath Road
    NW3 1EL London
    Director
    4 Cannon Lane
    East Heath Road
    NW3 1EL London
    AmericanDirector Asset Management61867640001
    THOMSON, Michael
    Chesterbrook Road
    VA 22101 Mclean
    5925
    Virginia
    United States
    Director
    Chesterbrook Road
    VA 22101 Mclean
    5925
    Virginia
    United States
    United StatesDirector129049220001
    VELVIN III, Benjamin Drew
    3929 Weeburn Drive
    75229 Dallas
    Texas
    Usa
    Director
    3929 Weeburn Drive
    75229 Dallas
    Texas
    Usa
    AmericanReal Estate Investor56745300001

    What are the latest statements on persons with significant control for HUDSON ADVISORS UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 23, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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