HSU JV HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Accounts for a small company made up to 2023-12-31 |
24/10/2424 October 2024 | Group of companies' accounts made up to 2022-12-31 |
15/08/2415 August 2024 | Termination of appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2024-08-01 |
15/08/2415 August 2024 | Registered office address changed from 100 Bishopsgate Ogier Office 1936 19th Floor London EC2N 4AG England to C/O Ogier Global (Uk) Limited 4th Floor 3 st Helen's Place London EC3A 6AB on 2024-08-15 |
15/08/2415 August 2024 | Appointment of Ogier Global (Uk) Limited as a secretary on 2024-08-01 |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | Appointment of Mr Stuart Watson as a director on 2023-11-23 |
28/11/2328 November 2023 | Termination of appointment of Christopher Stuart Day as a director on 2023-11-23 |
01/11/231 November 2023 | Confirmation statement made on 2023-09-02 with updates |
15/05/2315 May 2023 | Registered office address changed from 19th Floor 100 Bishopsgate London EC2N 4AG England to 100 Bishopsgate Ogier Office 1936 19th Floor London EC2N 4AG on 2023-05-15 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
22/12/2222 December 2022 | Appointment of Mr David Benjamin Ridgwell as a director on 2022-12-14 |
22/12/2222 December 2022 | Appointment of Mr Neil Andrew Mcginty as a director on 2022-12-14 |
22/12/2222 December 2022 | Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2022-12-14 |
22/12/2222 December 2022 | Appointment of Mr Guo Yeou Yong as a director on 2022-12-14 |
22/12/2222 December 2022 | Appointment of Mr Eik Sheng Kwek as a director on 2022-12-14 |
22/12/2222 December 2022 | Appointment of Mr Christopher Stuart Day as a director on 2022-12-14 |
22/12/2222 December 2022 | Cessation of Christopher Nelson Merrill as a person with significant control on 2022-12-14 |
22/12/2222 December 2022 | Notification of a person with significant control statement |
22/12/2222 December 2022 | Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 2022-12-14 |
22/12/2222 December 2022 | Termination of appointment of Oliver David Andres Campbell as a director on 2022-12-14 |
22/12/2222 December 2022 | Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom to 19th Floor 100 Bishopsgate London EC2N 4AG on 2022-12-22 |
22/12/2222 December 2022 | Cessation of Hsu Jv Ii General Partner Limited as a person with significant control on 2022-12-14 |
15/12/2215 December 2022 | Satisfaction of charge 121873990001 in full |
01/04/221 April 2022 | Termination of appointment of Martin John Smith as a director on 2022-03-31 |
01/10/211 October 2021 | Notification of Christopher Nelson Merrill as a person with significant control on 2019-09-03 |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-12-31 |
03/09/193 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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