HSRE TORSION JV (CURZON CIRCLE) OPCO NOMINEE LIMITED: Filings

  • Overview

    Company NameHSRE TORSION JV (CURZON CIRCLE) OPCO NOMINEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14673555
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for HSRE TORSION JV (CURZON CIRCLE) OPCO NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 17, 2026 with no updates

    3 pagesCS01

    Registration of charge 146735550003, created on Jan 26, 2026

    58 pagesMR01

    Registration of charge 146735550004, created on Jan 26, 2026

    74 pagesMR01

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    42 pagesMA

    Change of details for Hsre Torsion Jv (Curzon Circle) Holdco Limited as a person with significant control on Dec 05, 2025

    2 pagesPSC05

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

    1 pagesTM01

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

    2 pagesAP01

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

    1 pagesTM02

    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 England to 10th Floor 110 Cannon Street London EC4N 6EU on Dec 23, 2025

    1 pagesAD01

    Satisfaction of charge 146735550001 in full

    1 pagesMR04

    Satisfaction of charge 146735550002 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2024

    12 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

    Director's details changed for Mrs Erin Michelle Moffat on Apr 10, 2025

    2 pagesCH01

    Director's details changed for Mr Craig Leitch on Apr 10, 2025

    2 pagesCH01

    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