HSU JV HOLDCO LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Accounts for a small company made up to 2023-12-31

View Document

24/10/2424 October 2024 Group of companies' accounts made up to 2022-12-31

View Document

15/08/2415 August 2024 Termination of appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2024-08-01

View Document

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

View Document

15/08/2415 August 2024 Appointment of Ogier Global (Uk) Limited as a secretary on 2024-08-01

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Appointment of Mr Stuart Watson as a director on 2023-11-23

View Document

28/11/2328 November 2023 Termination of appointment of Christopher Stuart Day as a director on 2023-11-23

View Document

01/11/231 November 2023 Confirmation statement made on 2023-09-02 with updates

View Document

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

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2222 December 2022 Appointment of Mr David Benjamin Ridgwell as a director on 2022-12-14

View Document

22/12/2222 December 2022 Appointment of Mr Neil Andrew Mcginty as a director on 2022-12-14

View Document

22/12/2222 December 2022 Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 2022-12-14

View Document

22/12/2222 December 2022 Appointment of Mr Guo Yeou Yong as a director on 2022-12-14

View Document

22/12/2222 December 2022 Appointment of Mr Eik Sheng Kwek as a director on 2022-12-14

View Document

22/12/2222 December 2022 Appointment of Mr Christopher Stuart Day as a director on 2022-12-14

View Document

22/12/2222 December 2022 Cessation of Christopher Nelson Merrill as a person with significant control on 2022-12-14

View Document

22/12/2222 December 2022 Notification of a person with significant control statement

View Document

22/12/2222 December 2022 Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 2022-12-14

View Document

22/12/2222 December 2022 Termination of appointment of Oliver David Andres Campbell as a director on 2022-12-14

View Document

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

View Document

22/12/2222 December 2022 Cessation of Hsu Jv Ii General Partner Limited as a person with significant control on 2022-12-14

View Document

15/12/2215 December 2022 Satisfaction of charge 121873990001 in full

View Document

01/04/221 April 2022 Termination of appointment of Martin John Smith as a director on 2022-03-31

View Document

01/10/211 October 2021 Notification of Christopher Nelson Merrill as a person with significant control on 2019-09-03

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/09/193 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information