HSRE TORSION JV (CURZON CIRCLE) OPCO NOMINEE LIMITED: Filings
Overview
| Company Name | HSRE TORSION JV (CURZON CIRCLE) OPCO NOMINEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14673555 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for HSRE TORSION JV (CURZON CIRCLE) OPCO NOMINEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 17, 2026 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 146735550003, created on Jan 26, 2026 | 58 pages | MR01 | ||||||||||
Registration of charge 146735550004, created on Jan 26, 2026 | 74 pages | MR01 | ||||||||||
Resolutions Resolutions | 44 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 42 pages | MA | ||||||||||
Change of details for Hsre Torsion Jv (Curzon Circle) Holdco Limited as a person with significant control on Dec 05, 2025 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Robyn-Hayley Louise Morais as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James William Mcgowan as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Benjamin Woodworth Chittick as a director on Dec 05, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Victoria Louise Stanley as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gen Ii Corporate Services (Jersey) Limited as a secretary on Dec 05, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Matthew James Topp as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy John Butler as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mourant Governance Services (Uk) Limited as a secretary on Dec 05, 2025 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 146735550001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 146735550002 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 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 | ||||||||||
Director's details changed for Mrs Erin Michelle Moffat on Apr 10, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Craig Leitch on Apr 10, 2025 | 2 pages | CH01 | ||||||||||
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