HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED

HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED

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

    Company NameHSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12919249
    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 (CURZON CIRCLE) HOLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED located?

    Registered Office Address
    10th Floor 110 Cannon Street
    EC4N 6EU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HSRE TORSION JV (CURZON CIRCLE) HOLDCO 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 (CURZON CIRCLE) HOLDCO 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 (CURZON CIRCLE) HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 129192490006, created on Jan 26, 2026

    58 pagesMR01

    Registration of charge 129192490007, created on Jan 26, 2026

    74 pagesMR01

    Notification of Abode Jv Gp Limited as a person with significant control on Dec 05, 2025

    2 pagesPSC02

    Cessation of Hsre Torsion Jv Gp Limited as a person with significant control on Dec 05, 2025

    1 pagesPSC07

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    42 pagesMA

    Termination of appointment of Robyn-Hayley Louise Morais as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of Benjamin Woodworth Chittick as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of James William Mcgowan as a director on Dec 05, 2025

    1 pagesTM01

    Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on Dec 05, 2025

    1 pagesTM02

    Appointment of Mrs Victoria Louise Stanley as a director on Dec 05, 2025

    2 pagesAP01

    Appointment of Mr Matthew James Topp as a director on Dec 05, 2025

    2 pagesAP01

    Appointment of Mr Timothy John Butler as a director on Dec 05, 2025

    2 pagesAP01

    Appointment of Mourant Governance Services (Uk) Limited as a secretary on Dec 05, 2025

    2 pagesAP04

    Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to 10th Floor 110 Cannon Street London EC4N 6EU on Dec 23, 2025

    1 pagesAD01

    Satisfaction of charge 129192490005 in full

    1 pagesMR04

    Satisfaction of charge 129192490003 in full

    1 pagesMR04

    Satisfaction of charge 129192490004 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Nov 25, 2025

    • Capital: GBP 15,145,451
    3 pagesSH01

    Satisfaction of charge 129192490001 in full

    1 pagesMR04

    Satisfaction of charge 129192490002 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2024

    14 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 Andrew Rafferty as a director on Jul 04, 2025

    1 pagesTM01

    Who are the officers of HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOURANT GOVERNANCE SERVICES (UK) LIMITED
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    England
    Secretary
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    England
    Identification TypeUK Limited Company
    Registration Number11552614
    257041080001
    BUTLER, Timothy John
    Fleet Business Park, Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    12a
    Hampshire
    United Kingdom
    Director
    Fleet Business Park, Sandy Lane
    Church Crookham
    GU52 8BF Fleet
    12a
    Hampshire
    United Kingdom
    United KingdomBritish141320150003
    STANLEY, Victoria Louise
    2 Pancras Square
    N1C 4AG London
    Level 3
    United Kingdom
    Director
    2 Pancras Square
    N1C 4AG London
    Level 3
    United Kingdom
    EnglandBritish328636230001
    TOPP, Matthew James
    2 Pancras Square
    N1C 4AG London
    Level 3
    United Kingdom
    Director
    2 Pancras Square
    N1C 4AG London
    Level 3
    United Kingdom
    EnglandBritish328636220001
    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
    CHITTICK, Benjamin Woodworth
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    JerseyBritish,American296488380001
    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
    LEITCH, Craig
    Esplanade
    JE1 0BD St. Helier
    47
    Jersey
    Director
    Esplanade
    JE1 0BD St. Helier
    47
    Jersey
    JerseyBritish334217390001
    MCCLURE, Scott Edward
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    JerseyBritish311500430001
    MCGOWAN, James William
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    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
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    United Kingdom
    Director
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    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 (CURZON CIRCLE) HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Abode Jv Gp Limited
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    England
    Dec 05, 2025
    110 Cannon Street
    EC4N 6EU London
    10th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number16093403
    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.
    W1S 3DG London
    8 Sackville Street
    Oct 01, 2020
    W1S 3DG London
    8 Sackville Street
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number12800916
    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