HUDSON CAPITAL MANAGEMENT UK LIMITED
Overview
| Company Name | HUDSON CAPITAL MANAGEMENT UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06593440 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUDSON CAPITAL MANAGEMENT UK LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is HUDSON CAPITAL MANAGEMENT UK LIMITED located?
| Registered Office Address | 5th Floor 6 St Andrew Street EC4A 3AE London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUDSON CAPITAL MANAGEMENT UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HUDSON CAPITAL MANAGEMENT UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to May 14, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to May 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Neil Zachary Auerbach on May 13, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Neil Zachary Auerbach on May 13, 2014 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to May 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Shaun Kingsbury as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Neil Zachary Auerbach on May 13, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph Edward Slamm Iii on May 13, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Neil Zachary Auerbach on May 13, 2012 | 2 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||
Registered office address changed from * Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom* on Feb 08, 2012 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Sep 19, 2011 | 2 pages | CH04 | ||||||||||
Annual return made up to May 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 18 pages | AA | ||||||||||
Registered office address changed from * 201 Bishopsgate London EC2M 3AF* on Feb 01, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mawlaw Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of HUDSON CAPITAL MANAGEMENT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AUERBACH, Neil Zachary | Secretary | Langeries Drive 10952 Monsey 15 New York Usa | American | 131460540001 | ||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| AUERBACH, Neil Zachary | Director | Langeries Drive 10952 Monsey 15 New York Usa | Usa | American | 131460540003 | |||||||||
| SLAMM III, Joseph Edward | Director | Fairmount Avenue 07928 Chatham 202 New Jersey Usa | United States | American | 131256970002 | |||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 | 128593690002 | |||||||||||
| FADIL, Susan Carol | Director | 11 Pilgrim Street EC4V 6RW London | British | 39361420004 | ||||||||||
| HILLHOUSE, Robert James | Director | 11 Pilgrim Street EC4V 6RW London | British | 13456520002 | ||||||||||
| KINGSBURY, Shaun Patrick | Director | Shaftesbury Road GU22 7DU Woking Shaftesbury House Surrey | United Kingdom | British | 132009270001 |
Does HUDSON CAPITAL MANAGEMENT UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Nov 14, 2008 Delivered On Nov 25, 2008 | Outstanding | Amount secured £192,766.58 and all other monies due or to become due from the company to the chargee | |
Short particulars First fixed charge each of the deposit under the terms of the rent deposit and interest in the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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