HSRE CA UK, LTD
Overview
| Company Name | HSRE CA UK, LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12890050 |
| 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 CA UK, LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HSRE CA UK, LTD located?
| Registered Office Address | C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe EC3A 8BF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HSRE CA UK, LTD?
| 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 CA UK, LTD?
| Last Confirmation Statement Made Up To | Sep 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 17, 2025 |
| Overdue | No |
What are the latest filings for HSRE CA UK, LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 19, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Joshua Andrew Miller as a director on Aug 08, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Wayne Bashir as a director on Aug 08, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 25, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 08, 2025
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Priscila Kelly De Macedo Veiga Dos Santos as a director on Jul 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jean Alain Cheung Shan Yuen as a director on Jul 05, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Priscila Kelly De Macedo Veiga Dos Santos as a director on Jan 12, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Leonard Molton as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alexis Gisselbrecht as a director on Sep 20, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Dorina Guga Gorman as a director on Sep 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Change of details for Mr Christopher Nelson Merrill as a person with significant control on Aug 15, 2023 | 2 pages | PSC04 | ||||||||||
Secretary's details changed for Alter Domus (Uk) Limited on Oct 03, 2022 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Paul Wayne Bashir on Sep 30, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on Sep 30, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Matthew Leonard Molton on Sep 30, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of HSRE CA UK, LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALTER DOMUS (UK) LIMITED | Secretary | 30 St Mary Axe EC3A 8BF London 10th Floor United Kingdom |
| 168128980002 | ||||||||||
| CHEUNG SHAN YUEN, Jean Alain | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | British | 98762940003 | |||||||||
| GISSELBRECHT, Alexis | Director | St. James's Street SW1A 1ES London 20 United Kingdom | England | French | 314282980001 | |||||||||
| MILLER, Joshua Andrew | Director | St James’S Street SW1A 1ES London 20 United Kingdom | United Kingdom | American | 304638990002 | |||||||||
| TROTT, Timothy Luke | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | British | 169607470002 | |||||||||
| BASHIR, Paul Wayne | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | England | British | 177818580002 | |||||||||
| DE MACEDO VEIGA DOS SANTOS, Priscila Kelly | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | British | 244637810002 | |||||||||
| GORMAN, Dorina Guga | Director | West Lake Street Suite 2100 60606 Chicago 444 Illinois United States | United States | American | 272111260001 | |||||||||
| MATHIAS, Robert Paul | Director | West Lake Street Suite 2100 60606 Chicago 444 Illinois United States | United States | American | 273156010001 | |||||||||
| MOLTON, Matthew Leonard | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | British | 197630710008 |
Who are the persons with significant control of HSRE CA UK, LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Colliers International Group Inc. | Nov 30, 2021 | 1140 Bay Street M5S 2B4 Toronto Suite 4000 Ontario Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Nelson Merrill | Sep 18, 2020 | West Lake Street Suite 2100 60606 Chicago 444 Illinois United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
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