HSRE TORSION JV GP LIMITED
Overview
| Company Name | HSRE TORSION JV GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12800916 |
| 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 HSRE TORSION JV GP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HSRE TORSION JV GP LIMITED located?
| Registered Office Address | Floor 5 20 Fenchurch Street EC3M 3BY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HSRE TORSION JV GP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HSRE TORSION JV GP LIMITED?
| Last Confirmation Statement Made Up To | Jun 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 12, 2025 |
| Overdue | No |
What are the latest filings for HSRE TORSION JV GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of James William Mcgowan as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Robyn-Hayley Louise Morais as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Stuart Roderick Jenkin as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gavin Christopher Doherty as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Appointment of Ocorian Administration (Uk) Limited as a secretary on Dec 31, 2025 | 2 pages | AP04 | ||
Appointment of Mr Michael Kenneth Reid as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to Floor 5 20 Fenchurch Street London EC3M 3BY on Jan 02, 2026 | 1 pages | AD01 | ||
Appointment of Mr Andrew Philip Milford as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Appointment of Mr James William Mcgowan as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Appointment of Ms Robyn-Hayley Louise Morais as a director on Jul 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Erin Michelle Moffat as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Rafferty as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Termination of appointment of Craig Leitch as a director on Jul 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Craig Leitch as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Erin Michelle Moffat as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Benjamin Woodworth Chittick on Aug 15, 2022 | 2 pages | CH01 | ||
Change of details for Hsre Torsion Holdco, Ltd as a person with significant control on Sep 30, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Andrew Rafferty as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Scott Edward Mcclure as a director on Jan 23, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Confirmation statement made on Jun 12, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Crestbridge Uk Limited on Apr 12, 2024 | 1 pages | CH04 | ||
Who are the officers of HSRE TORSION JV GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OCORIAN ADMINISTRATION (UK) LIMITED | Secretary | 20 Fenchurch Street EC3M 3BY London Level 5 England |
| 174130020003 | ||||||||||
| CHITTICK, Benjamin Woodworth | Director | St. James's Street SW1A 1ES London 20 England | United Kingdom | British,American | 296488380001 | |||||||||
| DOHERTY, Gavin Christopher | Director | 20 Fenchurch Street EC3M 3BY London Floor 5 United Kingdom | United Kingdom | British | 338059660001 | |||||||||
| JENKIN, Stuart Roderick | Director | 20 Fenchurch Street EC3M 3BY London Floor 5 United Kingdom | England | British | 48000260002 | |||||||||
| MILFORD, Andrew Philip | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | Northern Ireland | British | 337792740001 | |||||||||
| REID, Michael Kenneth | Director | 20 Fenchurch Street EC3M 3BY London 5th Floor England | United Kingdom | Irish | 337795590001 | |||||||||
| GEN II SERVICES (UK) LIMITED | Secretary | W1S 3DG London 8 Sackville Street |
| 209231430002 | ||||||||||
| DEARDEN, Miles Mark Edward Hilton | Director | c/o Torsion Developments Limited Century Way Thorpe Park LS15 8ZB Leeds 1280 United Kingdom | England | British | 155010450002 | |||||||||
| GORMAN, Dorina Guga | Director | Suite 2100 60606 Chicago 444 West Lake Street Illinois United States | United States | American | 296870490001 | |||||||||
| LEITCH, Craig | Director | Esplanade JE1 0BD St. Helier 47 Jersey | Jersey | British | 334217390001 | |||||||||
| MCCLURE, Scott Edward | Director | W1S 3DG London 8 Sackville Street United Kingdom | Jersey | British | 302591060001 | |||||||||
| MCGOWAN, James William | Director | 20 Fenchurch Street EC3M 3BY London Floor 5 United Kingdom | England | British | 275743240001 | |||||||||
| MOFFAT, Erin Michelle | Director | Esplanade JE1 0BD St. Helier 47 Jersey | Jersey | New Zealander | 334217190001 | |||||||||
| MORAIS, Robyn-Hayley Louise | Director | 20 Fenchurch Street EC3M 3BY London Floor 5 United Kingdom | England | British | 328055650001 | |||||||||
| RAFFERTY, Andrew | Director | Esplanade JE1 0BD St Helier 47 Jersey | Jersey | Irish | 328428780001 | |||||||||
| WORSLEY, David William | Director | c/o Torsion Developments Limited Century Way Thorpe Park LS15 8ZB Leeds 1280 United Kingdom | England | British | 250203760001 |
Who are the persons with significant control of HSRE TORSION JV GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsre Torsion Holdco, Ltd | Aug 28, 2020 | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Daniel Thomas Spencer | Aug 10, 2020 | 2175 Century Way LS15 8ZB Thorpe Park C/O Torsion Developments Limited Leeds | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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