HUDSON VENTURES HOLDING LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.10709539
CategoryPrivate Limited Company
Incorporated05 Apr 2017
Age7 years, 3 months
JurisdictionEngland Wales

SUMMARY

HUDSON VENTURES HOLDING LIMITED is an active private limited company with number 10709539. It was incorporated 7 years, 3 months ago, on 05 April 2017. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 09 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-01

Psc name: Mr Nicholas Curci

Documents

View document PDF

Change person director company with change date

Date: 09 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-01

Officer name: Mr Nicholas Curci

Documents

View document PDF

Capital return purchase own shares

Date: 23 Jan 2024

Category: Capital

Type: SH03

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Jan 2024

Action Date: 05 Jan 2024

Category: Capital

Type: SH19

Date: 2024-01-05

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 05 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 28/12/23

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-04

Old address: First Floor South 101 New Cavendish Street London W1W 6XH England

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB England

New address: First Floor South 101 New Cavendish Street London W1W 6XH

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company

Date: 16 Mar 2020

Category: Accounts

Type: AA01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-07

Old address: Kalculus 119 Marylebone Road London NW1 5PU England

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Chung

Notification date: 2019-08-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2019

Action Date: 31 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-31

Capital : 151,498 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: 119 Marylebone Road London NW1 5PU England

New address: Kalculus 119 Marylebone Road London NW1 5PU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: 119 Marylebone Road London NW1 5PU England

New address: 119 Marylebone Road London NW1 5PU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

Old address: 119 Marylebone Road London NW1 5PU England

New address: 119 Marylebone Road London NW1 5PU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-16

Old address: 23 Skylines Village Limeharbour London E14 9TS England

New address: 119 Marylebone Road London NW1 5PU

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 17 Feb 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Curci

Notification date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-15

Officer name: Mr Nicholas Curci

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-10

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 50,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-21

Old address: 5th Floor 744-750 London Wall London London EC2M 5QQ England

New address: 23 Skylines Village Limeharbour London E14 9TS

Documents

View document PDF

Resolution

Date: 17 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 26 May 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-18

Officer name: Mr Nicholas Curci

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Chung

Termination date: 2017-04-06

Documents

View document PDF

Incorporation company

Date: 05 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BACK TO WILD LIMITED

99 WESTERN ROAD,LEWES,BN7 1RS

Number:08826072
Status:ACTIVE
Category:Private Limited Company

BELL FLOOR FURNISHINGS LIMITED

GRANDFARE,ERDINGTON,

Number:01732192
Status:LIQUIDATION
Category:Private Limited Company

J ROBERTS AERIALS LIMITED

20 SANSOME WALK,WORCESTER,WR1 1LR

Number:05949609
Status:ACTIVE
Category:Private Limited Company

REVETY LIMITED

ST GEORGE'S HOUSE,MANCHESTER,M15 4JE

Number:10527331
Status:ACTIVE
Category:Private Limited Company

RSD HYGIENE SERVICES LIMITED

15 TREVINO DRIVE,LEICESTER,LE4 7PJ

Number:11030257
Status:ACTIVE
Category:Private Limited Company

SM PROJECT MANAGEMENT LTD

STABLE COTTAGE CASSIA LANE,WINSFORD,CW7 2RZ

Number:10717075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source