HSRE CPUK JV GP, LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

26/06/2526 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

12/02/2512 February 2025 Amended accounts for a small company made up to 2023-12-31

View Document

29/01/2529 January 2025 Accounts for a small company made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-21 with updates

View Document

13/11/2313 November 2023 Appointment of Ms Alexis Gisselbrecht as a director on 2023-10-27

View Document

29/09/2329 September 2023 Termination of appointment of Dorina Guga Gorman as a director on 2023-09-29

View Document

30/08/2330 August 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

11/07/2311 July 2023 Change of details for Cortland Partners Uk Co-Invest I Holdings Limited as a person with significant control on 2023-07-11

View Document

22/04/2322 April 2023 Accounts for a small company made up to 2021-12-31

View Document

10/11/2210 November 2022 Director's details changed for Mr Steven Joel Defrancis on 2022-11-10

View Document

10/02/2210 February 2022 Termination of appointment of Paul Michael Wrights as a director on 2022-01-31

View Document

04/01/224 January 2022 Registered office address changed from Second Floor Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER United Kingdom to Leaf a, 9th Floor Tower 42 25 Old Broad Street London EC2N 1HQ on 2022-01-04

View Document

03/11/213 November 2021 Appointment of Mr Paul Michael Wrights as a director on 2021-10-19

View Document

03/08/203 August 2020 ADOPT ARTICLES 17/07/2020

View Document

03/08/203 August 2020 ARTICLES OF ASSOCIATION

View Document

27/07/2027 July 2020 PSC'S CHANGE OF PARTICULARS / CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED / 17/07/2020

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED / 17/07/2020

View Document

17/07/2017 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 100

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MS DORINA GUGA GORMAN

View Document

17/07/2017 July 2020 DIRECTOR APPOINTED MR BENJAMIN WOODWORTH CHITTICK

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HSRE CPUK HOLDCO LTD

View Document

17/07/2017 July 2020 PSC'S CHANGE OF PARTICULARS / CORTLAND PARTNERS UK CO-INVEST I HOLDINGS LIMITED / 17/07/2020

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR ANDREW DAVID BRUCE

View Document

15/06/2015 June 2020 CURRSHO FROM 30/04/2021 TO 31/12/2020

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM SECOND FLOOR, LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER ENGLAND

View Document

16/04/2016 April 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 6TH FLOOR LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company