HSRE TORSION JV GP LIMITED

HSRE TORSION JV GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHSRE TORSION JV GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12800916
    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 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 AddressNo

    What are the latest accounts for HSRE TORSION JV GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HSRE TORSION JV GP LIMITED?

    Last Confirmation Statement Made Up ToJun 12, 2026
    Next Confirmation Statement DueJun 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 12, 2025
    OverdueNo

    What are the latest filings for HSRE TORSION JV GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James William Mcgowan as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Robyn-Hayley Louise Morais as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Mr Stuart Roderick Jenkin as a director on Dec 31, 2025

    2 pagesAP01

    Appointment of Mr Gavin Christopher Doherty as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on Dec 31, 2025

    1 pagesTM02

    Appointment of Ocorian Administration (Uk) Limited as a secretary on Dec 31, 2025

    2 pagesAP04

    Appointment of Mr Michael Kenneth Reid as a director on Dec 31, 2025

    2 pagesAP01

    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 pagesAD01

    Appointment of Mr Andrew Philip Milford as a director on Dec 31, 2025

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2024

    24 pagesAA

    Appointment of Mr James William Mcgowan as a director on Jul 04, 2025

    2 pagesAP01

    Appointment of Ms Robyn-Hayley Louise Morais as a director on Jul 04, 2025

    2 pagesAP01

    Termination of appointment of Erin Michelle Moffat as a director on Jul 04, 2025

    1 pagesTM01

    Termination of appointment of Andrew Rafferty as a director on Jul 04, 2025

    1 pagesTM01

    Termination of appointment of Craig Leitch as a director on Jul 04, 2025

    1 pagesTM01

    Confirmation statement made on Jun 12, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Craig Leitch as a director on Jan 23, 2025

    2 pagesAP01

    Appointment of Mrs Erin Michelle Moffat as a director on Jan 23, 2025

    2 pagesAP01

    Director's details changed for Mr Benjamin Woodworth Chittick on Aug 15, 2022

    2 pagesCH01

    Change of details for Hsre Torsion Holdco, Ltd as a person with significant control on Sep 30, 2022

    2 pagesPSC05

    Appointment of Mr Andrew Rafferty as a director on Jan 23, 2025

    2 pagesAP01

    Termination of appointment of Scott Edward Mcclure as a director on Jan 23, 2025

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jun 12, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Crestbridge Uk Limited on Apr 12, 2024

    1 pagesCH04

    Who are the officers of HSRE TORSION JV GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OCORIAN ADMINISTRATION (UK) LIMITED
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    England
    Secretary
    20 Fenchurch Street
    EC3M 3BY London
    Level 5
    England
    Identification TypeUK Limited Company
    Registration Number07473349
    174130020003
    CHITTICK, Benjamin Woodworth
    St. James's Street
    SW1A 1ES London
    20
    England
    Director
    St. James's Street
    SW1A 1ES London
    20
    England
    United KingdomBritish,American296488380001
    DOHERTY, Gavin Christopher
    20 Fenchurch Street
    EC3M 3BY London
    Floor 5
    United Kingdom
    Director
    20 Fenchurch Street
    EC3M 3BY London
    Floor 5
    United Kingdom
    United KingdomBritish338059660001
    JENKIN, Stuart Roderick
    20 Fenchurch Street
    EC3M 3BY London
    Floor 5
    United Kingdom
    Director
    20 Fenchurch Street
    EC3M 3BY London
    Floor 5
    United Kingdom
    EnglandBritish48000260002
    MILFORD, Andrew Philip
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Director
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Northern IrelandBritish337792740001
    REID, Michael Kenneth
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    Director
    20 Fenchurch Street
    EC3M 3BY London
    5th Floor
    England
    United KingdomIrish337795590001
    GEN II SERVICES (UK) LIMITED
    W1S 3DG London
    8 Sackville Street
    Secretary
    W1S 3DG London
    8 Sackville Street
    Identification TypeUK Limited Company
    Registration Number09822915
    209231430002
    DEARDEN, Miles Mark Edward Hilton
    c/o Torsion Developments Limited
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    1280
    United Kingdom
    Director
    c/o Torsion Developments Limited
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    1280
    United Kingdom
    EnglandBritish155010450002
    GORMAN, Dorina Guga
    Suite 2100
    60606 Chicago
    444 West Lake Street
    Illinois
    United States
    Director
    Suite 2100
    60606 Chicago
    444 West Lake Street
    Illinois
    United States
    United StatesAmerican296870490001
    LEITCH, Craig
    Esplanade
    JE1 0BD St. Helier
    47
    Jersey
    Director
    Esplanade
    JE1 0BD St. Helier
    47
    Jersey
    JerseyBritish334217390001
    MCCLURE, Scott Edward
    W1S 3DG London
    8 Sackville Street
    United Kingdom
    Director
    W1S 3DG London
    8 Sackville Street
    United Kingdom
    JerseyBritish302591060001
    MCGOWAN, James William
    20 Fenchurch Street
    EC3M 3BY London
    Floor 5
    United Kingdom
    Director
    20 Fenchurch Street
    EC3M 3BY London
    Floor 5
    United Kingdom
    EnglandBritish275743240001
    MOFFAT, Erin Michelle
    Esplanade
    JE1 0BD St. Helier
    47
    Jersey
    Director
    Esplanade
    JE1 0BD St. Helier
    47
    Jersey
    JerseyNew Zealander334217190001
    MORAIS, Robyn-Hayley Louise
    20 Fenchurch Street
    EC3M 3BY London
    Floor 5
    United Kingdom
    Director
    20 Fenchurch Street
    EC3M 3BY London
    Floor 5
    United Kingdom
    EnglandBritish328055650001
    RAFFERTY, Andrew
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Director
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    JerseyIrish328428780001
    WORSLEY, David William
    c/o Torsion Developments Limited
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    1280
    United Kingdom
    Director
    c/o Torsion Developments Limited
    Century Way
    Thorpe Park
    LS15 8ZB Leeds
    1280
    United Kingdom
    EnglandBritish250203760001

    Who are the persons with significant control of HSRE TORSION JV GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    England
    Aug 28, 2020
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    England
    No
    Legal FormPrivate Limited Company-Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12816734
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Daniel Thomas Spencer
    2175 Century Way
    LS15 8ZB Thorpe Park
    C/O Torsion Developments Limited
    Leeds
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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