Matthew Donald Jeremy HUDSON

Total number of appointments 40, 27 active appointments

PMA PROOF LIMITED

Correspondence address
Watermoor Point Watermoor Road, Cirencester, Gloucestershire, United Kingdom, GL7 1LF
Role ACTIVE
director
Date of birth
February 1962
Appointed on
3 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 1LF £585,000

H BAY LIMITED

Correspondence address
Watermoor Point, Cirencester, United Kingdom, GL7 1LF
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 1LF £585,000

PMA GLOBAL LIMITED

Correspondence address
Watermoor Point Watermoor Road, Cirencester, England, GL7 1LF
Role ACTIVE
director
Date of birth
February 1962
Appointed on
24 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 1LF £585,000

NARA MEDIA LIMITED

Correspondence address
210 High Holborn, London, England, WC1V 7EP
Role ACTIVE
director
Date of birth
February 1962
Appointed on
9 December 2024
Nationality
British
Occupation
Company Director

MAKING SCIENCE SWEEFT INTERNATIONAL LIMITED

Correspondence address
210 High Holborn, London, England, WC1V 7EP
Role ACTIVE
director
Date of birth
February 1962
Appointed on
9 May 2023
Nationality
British
Occupation
Company Director

PRIVATE MARKETS ASSOCIATES LLP

Correspondence address
Watermoor Point Watermoor Road, Cirencester, England, GL7 1LF
Role ACTIVE
llp-designated-member
Date of birth
February 1962
Appointed on
10 March 2023

Average house price in the postcode GL7 1LF £585,000

MJ HUDSON CORPORATE SERVICES LIMITED

Correspondence address
1 Frederick's Place, London, United Kingdom, United Kingdom, EC2R 8AE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
20 July 2021
Resigned on
23 September 2022
Nationality
British
Occupation
Director

KHEPRI FUND ADMINISTRATION LIMITED

Correspondence address
1 Frederick's Place, London, England, EC2R 8AE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
8 January 2021
Resigned on
15 September 2022
Nationality
British
Occupation
Director

KHEPRI SERVICES LIMITED

Correspondence address
1 Frederick's Place, London, United Kingdom, EC2R 8AE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
30 November 2020
Resigned on
15 September 2022
Nationality
British
Occupation
Director

MJ HUDSON FINANCE LIMITED

Correspondence address
1 Frederick's Place, London, United Kingdom, EC2R 8AE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
24 April 2020
Resigned on
15 February 2023
Nationality
British
Occupation
Director

SPORTS APPS LIMITED

Correspondence address
210 High Holborn, London, England, WC1V 7EP
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 March 2020
Nationality
British
Occupation
Solicitor

ALPHA HAWK LIMITED

Correspondence address
1 Frederick's Place, London, United Kingdom, EC2R 8AE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
5 April 2019
Resigned on
8 March 2022
Nationality
British
Occupation
Director

APEX CUSTODIAN MONITORING SERVICES LIMITED

Correspondence address
8 Old Jewry, London, England, EC2R 8DN
Role ACTIVE
director
Date of birth
February 1962
Appointed on
4 December 2018
Resigned on
15 September 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC2R 8DN £42,216,000

MJ HUDSON INVESTMENT SOLUTIONS LIMITED

Correspondence address
1 Frederick's Place, London, United Kingdom, EC2R 8AE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 May 2017
Resigned on
23 September 2022
Nationality
British
Occupation
Director

APEX INVESTMENT ADVISERS LIMITED

Correspondence address
1 Frederick's Place, London, United Kingdom, EC2R 8AE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
16 August 2016
Resigned on
23 September 2022
Nationality
British
Occupation
Solicitor

MJ HUDSON INVESTMENT CONSULTING LIMITED

Correspondence address
1 Frederick's Place, London, United Kingdom, EC2R 8AE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
16 August 2016
Resigned on
23 September 2022
Nationality
British
Occupation
Solicitor

MJ HUDSON IR LIMITED

Correspondence address
1 Frederick's Place, London, United Kingdom, EC2R 8AE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
15 June 2016
Resigned on
23 September 2022
Nationality
British
Occupation
Director

HOLTARA (UK) LIMITED

Correspondence address
1 FREDERICK'S PLACE, LONDON, UNITED KINGDOM, EC2R 8AE
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
6 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

KHEPRI ADVISERS LIMITED

Correspondence address
1 FREDERICK'S PLACE, LONDON, UNITED KINGDOM, EC2R 8AE
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
30 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

MJ HUDSON LIMITED

Correspondence address
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
February 1962
Appointed on
12 July 2013
Nationality
British
Occupation
Solicitor

JACOBY & MEYERS EUROPE LIMITED

Correspondence address
1 FREDERICK'S PLACE, LONDON, UNITED KINGDOM, EC2R 8AE
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
9 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

MJ HUDSON HOLDCO LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
February 1962
Appointed on
13 May 2013
Nationality
British
Occupation
Solicitor

HCO GLOBAL LIMITED

Correspondence address
Watermoor Point Watermoor Road, Cirencester, England, GL7 1LF
Role ACTIVE
director
Date of birth
February 1962
Appointed on
23 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode GL7 1LF £585,000

TOWER GATE CAPITAL LIMITED

Correspondence address
1 Frederick's Place, London, United Kingdom, EC2R 8AE
Role ACTIVE
director
Date of birth
February 1962
Appointed on
31 May 2007
Resigned on
23 September 2022
Nationality
British
Occupation
Director

TOWER GATE CAPITAL LIMITED

Correspondence address
14a South Hill Park Gardens, London, NW3 2TG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 February 2000
Resigned on
31 July 2004
Nationality
British
Occupation
Director

Average house price in the postcode NW3 2TG £1,910,000

TOWER GATE CAPITAL LIMITED

Correspondence address
14a South Hill Park Gardens, London, NW3 2TG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
11 February 2000
Resigned on
1 February 2003
Nationality
British
Occupation
Director

Average house price in the postcode NW3 2TG £1,910,000

PCSL SERVICES NO.1 LIMITED.

Correspondence address
14a South Hill Park Gardens, London, NW3 2TG
Role ACTIVE
director
Date of birth
February 1962
Appointed on
15 February 1999
Resigned on
20 August 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 2TG £1,910,000


TGC INVESTMENTS LIMITED

Correspondence address
14a South Hill Park Gardens, London, NW3 2TG
Role RESIGNED
director
Date of birth
February 1962
Appointed on
5 July 2000
Resigned on
31 July 2004
Nationality
British
Occupation
Venture Capatalist

Average house price in the postcode NW3 2TG £1,910,000

MJ HUDSON CORPORATE SERVICES LIMITED

Correspondence address
14a South Hill Park Gardens, London, NW3 2TG
Role RESIGNED
director
Date of birth
February 1962
Appointed on
11 February 2000
Resigned on
31 July 2004
Nationality
British
Occupation
Director

Average house price in the postcode NW3 2TG £1,910,000

KHEPRI FUND MANAGEMENT LIMITED

Correspondence address
14a South Hill Park Gardens, London, NW3 2TG
Role RESIGNED
director
Date of birth
February 1962
Appointed on
11 February 2000
Resigned on
31 July 2004
Nationality
British
Occupation
Director

Average house price in the postcode NW3 2TG £1,910,000

CSC CAPITAL LTD

Correspondence address
14a South Hill Park Gardens, London, NW3 2TG
Role RESIGNED
director
Date of birth
February 1962
Appointed on
22 June 1999
Resigned on
9 March 2000
Nationality
British
Occupation
Investment Banker

Average house price in the postcode NW3 2TG £1,910,000

PCSL SERVICES NO.2 LIMITED

Correspondence address
14a South Hill Park Gardens, London, NW3 2TG
Role RESIGNED
director
Date of birth
February 1962
Appointed on
25 February 1999
Resigned on
18 February 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode NW3 2TG £1,910,000

ALBUS TRAVEL LIMITED

Correspondence address
14a South Hill Park Gardens, London, NW3 2TG
Role RESIGNED
director
Date of birth
February 1962
Appointed on
31 December 1997
Resigned on
23 March 2000
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW3 2TG £1,910,000

LAMBDA MU LIMITED

Correspondence address
14a South Hill Park Gardens, London, NW3 2TG
Role RESIGNED
director
Date of birth
February 1962
Appointed on
29 March 1995
Resigned on
20 April 1995
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW3 2TG £1,910,000

CABINRUN PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
71g Fitzjohns Avenue, London, NW3 6PD
Role RESIGNED
director
Date of birth
February 1962
Appointed on
5 October 1994
Resigned on
13 May 1997
Nationality
British
Occupation
Solicitor

Average house price in the postcode NW3 6PD £7,164,000

VECTOR INDUSTRIES LIMITED

Correspondence address
236 Grays Inn Road, London, WC1X 8HB
Role RESIGNED
director
Date of birth
February 1962
Appointed on
26 August 1993
Resigned on
20 October 1993
Nationality
British
Occupation
Solicitor

WORLD MARKET INTELLIGENCE LIMITED

Correspondence address
236 Grays Inn Road, London, WC1X 8HB
Role RESIGNED
director
Date of birth
February 1962
Appointed on
27 February 1992
Resigned on
4 March 1992
Nationality
British
Occupation
Solicitor

PROVEND SERVICES TRUSTEE LIMITED

Correspondence address
236 Grays Inn Road, London, WC1X 8HB
Role RESIGNED
director
Date of birth
February 1962
Appointed on
24 June 1991
Resigned on
1 July 1991
Nationality
British
Occupation
Solicitor

MULTI PACKAGING SOLUTIONS GB LIMITED

Correspondence address
236 Grays Inn Road, London, WC1X 8HB
Role RESIGNED
director
Date of birth
February 1962
Appointed on
1 May 1991
Resigned on
3 May 1991
Nationality
British
Occupation
Solicitor

MM BOARD UK LIMITED

Correspondence address
236 Grays Inn Road, London, WC1X 8HB
Role RESIGNED
director
Date of birth
February 1962
Appointed on
29 April 1991
Resigned on
3 May 1991
Nationality
British
Occupation
Solicitor