HUDSON R.E. LTD

Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

09/02/249 February 2024 Appointment of Chalfen Secretaries Limited as a secretary on 2024-02-09

View Document

09/02/249 February 2024 Director's details changed for Mr Giuseppe Sorasio on 2024-02-09

View Document

09/02/249 February 2024 Change of details for Mr Giuseppe Sorasio as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 19 Leyden Street London E1 7LE on 2024-02-09

View Document

11/01/2411 January 2024 Termination of appointment of Vistra Cosec Limited as a secretary on 2024-01-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/10/2317 October 2023 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-10-17

View Document

17/10/2317 October 2023 Director's details changed for Mr Giuseppe Sorasio on 2023-10-17

View Document

17/10/2317 October 2023 Change of details for Mr Giuseppe Sorasio as a person with significant control on 2023-10-17

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

25/01/2125 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/11/194 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

06/11/186 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/10/14

View Document

06/11/186 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/10/09

View Document

06/11/186 November 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/10/13

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

24/07/1824 July 2018 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ZENAH LANDMAN

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR YARDENA LANDMAN

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR GIUSEPPE SORASIO

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEWIS

View Document

07/11/147 November 2014 DIRECTOR APPOINTED YARDENA LANDMAN

View Document

03/11/143 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MS. ZENAH LANDMAN

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MS MIRIAM ELIZABETH PATRICIA LEWIS

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR MIRIAM LEWIS

View Document

30/10/1330 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM ELIZABETH LEWIS / 15/08/2013

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 25 CANADA SQUARE 33RD FLOOR LONDON E14 5LQ UNITED KINGDOM

View Document

20/06/1320 June 2013 DIRECTOR APPOINTED MIRIAM ELIZABETH LEWIS

View Document

13/05/1313 May 2013 COMPANY RESTORED ON 13/05/2013

View Document

13/05/1313 May 2013 Annual return made up to 23 October 2012 with full list of shareholders

View Document

13/05/1313 May 2013 Annual return made up to 23 October 2011 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/09/116 September 2011 STRUCK OFF AND DISSOLVED

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR KARIM EL HAIMRI

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR FEDERICA BERTOLLINI

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR ANDREW MORAY STUART

View Document

24/11/1024 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MS FEDERICA BERTOLLINI

View Document

28/05/1028 May 2010 DIRECTOR APPOINTED MR ANDREW MORAY STUART

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR KARIM EL HAIMRI

View Document

01/04/101 April 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 October 2008

View Document

07/01/107 January 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR KARIM EL HAIMRI

View Document

05/11/095 November 2009 DIRECTOR APPOINTED MR KARIM EL HAIMRI

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREA DI SEGNI

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM, 7TH FLOOR 11 OLD JEWRY, LONDON, EC2R 8DU

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR ANDREA DI SEGNI

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR INTERTRUST (UK) LIMITED

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR DOUWE TERPSTRA

View Document

16/07/0916 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FORTIS INTERTRUST UK LIMITED / 24/06/2009

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

25/06/0925 June 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY ACCOMPLISH SECRETARIES LIMITED

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY APPOINTED FORTIS INTERTRUST UK LIMITED

View Document

29/05/0929 May 2009 DIRECTOR APPOINTED DOUWE HENDRIK JACOB TERPSTRA

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM, 18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM HAWES

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR GREGORY DAVIS

View Document

07/05/097 May 2009 SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

07/05/097 May 2009 DIRECTOR APPOINTED WILLIAM ROBERT HAWES

View Document

07/05/097 May 2009 DIRECTOR APPOINTED GREGORY ROBERT JOHN DAVIS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, IMBELL HOUSE, 107-111 FLEET STREET, LONDON, EC4A 2AB

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR GIBSON & PARTNERS LTD

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY IMBELL & CO LTD

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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