HUDSON ADVISORS UK LIMITED
Overview
Company Name | HUDSON ADVISORS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03456028 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HUDSON ADVISORS UK LIMITED?
Company Name | From | Until |
---|---|---|
HUDSON ADVISORS EUROPE LIMITED | Feb 21, 2001 | Feb 21, 2001 |
HUDSON ADVISORS, U.K. LIMITED | Dec 09, 1997 | Dec 09, 1997 |
MAGNAFAR LIMITED | Oct 27, 1997 | Oct 27, 1997 |
What are the latest accounts for HUDSON ADVISORS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HUDSON ADVISORS UK LIMITED?
Last Confirmation Statement Made Up To | Jun 05, 2026 |
---|---|
Next Confirmation Statement Due | Jun 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 05, 2025 |
Overdue | No |
What are the latest filings for HUDSON ADVISORS UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Jodi Lyn Cason on Nov 07, 2023 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 17 Dominion Street London EC2M 2EF to 8 Hanover Street London W1S 1YQ on Nov 07, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Jodi Lyn Cason on May 26, 2022 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 05, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 32 pages | AA | ||||||||||||||
Appointment of Mr Adam Christopher James Campbell as a director on Jan 28, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Neal Morar as a secretary on Jan 27, 2019 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Neal Morar as a director on Jan 27, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philippe Couturier as a director on Nov 12, 2018 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 30 pages | AA | ||||||||||||||
Confirmation statement made on Jun 05, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Who are the officers of HUDSON ADVISORS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Adam Christopher James | Director | Hanover Street W1S 1YQ London 8 England | United Kingdom | British | Solicitor | 217184640001 | ||||
CASON, Jodi Lyn | Director | 6688 North Central Expressway Suite 1400, Dallas 75206 Texas Hudson Advisors L.P United States | United States | American | Chief Executive Officer | 210149370001 | ||||
BATESON, Anne Rosalind | Nominee Secretary | High Trees Great Holland CO13 0HZ Frinton On Sea Essex | British | 900007490001 | ||||||
BRITTAIN, Rhonda S | Secretary | 5112 Placid Way Place Dallas Dallas 75244 America | American | 61788480001 | ||||||
GRUENER, Markus Stephan | Secretary | Dominion Street EC2M 2EF London 17 | 147493680001 | |||||||
HALHEAD, Andrew | Secretary | Flat 5 36 Sloane Gardens SW1W 8DJ London | British | Asset Manager | 74326510002 | |||||
MORAR, Neal | Secretary | Dominion Street EC2M 2EF London 17 United Kingdom | British | 173105500001 | ||||||
MORGAN, Jonathan | Secretary | 40 Farley Court Allsop Place NW1 5LQ London | British | 71532980001 | ||||||
SMITH, Julia Denise | Secretary | Rosemead Old Mead Road CM22 6JG Henham Hertfordshire | British | Accountant | 56391930002 | |||||
SNYDER, Sharlene | Secretary | 3933 Bierstadt Circle 75023 Plano Texas | American | 56210550001 | ||||||
BRAHIN, Oliver | Director | Schopenhauer Strabe 8 61350 Bad Homburg Germany | French | Asset Manager | 73948970002 | |||||
COGGLE, Ranald Ogilvie | Director | 30 Park Avenue MK40 2LR Bedford Bedfordshire | United Kingdom | British | Director | 47629190001 | ||||
CORCORAN, Robert John | Director | Dominion Street EC2M 2EF London 17 | Usa | American | President & Chief Financial Officer | 173074570001 | ||||
COUTURIER, Philippe | Director | Dominion Street EC2M 2EF London 17 Greater London United Kingdom | England | French | Managing Director | 185748330001 | ||||
LAI, Poh Lim | Nominee Director | 24 Redwood Drive LU7 0TA Wing Buckinghamshire | British | 900007480001 | ||||||
MACDONALD, Dianna Lynn | Director | 302 Oakbrook Drive 75057 Lewisville Texas Usa | American | Senior Vice President | 56210460001 | |||||
MORAR, Neal | Director | Dominion Street EC2M 2EF London 17 United Kingdom | England | British | Finance Director | 173110500001 | ||||
POLLINS, Simon | Director | 44 Addington Drive N12 0PH London | British | Director Closings | 75226710002 | |||||
STRONG, Gregory I | Director | 4 Cannon Lane East Heath Road NW3 1EL London | American | Director Asset Management | 61867640001 | |||||
THOMSON, Michael | Director | Chesterbrook Road VA 22101 Mclean 5925 Virginia United States | United States | Director | 129049220001 | |||||
VELVIN III, Benjamin Drew | Director | 3929 Weeburn Drive 75229 Dallas Texas Usa | American | Real Estate Investor | 56745300001 |
What are the latest statements on persons with significant control for HUDSON ADVISORS UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 23, 2016 | The 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