About

Registered Number: 06407428
Date of Incorporation: 23/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Suite 1, 3rd Floor 11 - 12 St. James's Square, London, SW1Y 4LB,

 

Hudson R.E. Ltd was registered on 23 October 2007 and are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 7 directors listed as Sorasio, Giuseppe, Accomplish Secretaries Limited, Imbell & Co Ltd, Campana, Mauro, Di Segni, Andrea, Lewis, Miriam Elizabeth, Gibson & Partners Ltd for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SORASIO, Giuseppe 18 July 2017 - 1
CAMPANA, Mauro 23 October 2007 09 November 2007 1
DI SEGNI, Andrea 09 October 2009 05 November 2009 1
LEWIS, Miriam Elizabeth 01 May 2013 05 November 2013 1
GIBSON & PARTNERS LTD 09 November 2007 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ACCOMPLISH SECRETARIES LIMITED 27 February 2009 19 May 2009 1
IMBELL & CO LTD 23 October 2007 29 September 2008 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 03 July 2019
CH04 - Change of particulars for corporate secretary 06 April 2019
RP04AR01 - N/A 06 November 2018
RP04AR01 - N/A 06 November 2018
RP04AR01 - N/A 06 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 26 July 2018
AD01 - Change of registered office address 24 July 2018
AP04 - Appointment of corporate secretary 24 July 2018
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
AP01 - Appointment of director 03 August 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 22 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 15 October 2015
AA - Annual Accounts 14 January 2015
AP01 - Appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 25 March 2014
TM01 - Termination of appointment of director 07 November 2013
AR01 - Annual Return 30 October 2013
CH01 - Change of particulars for director 15 August 2013
TM01 - Termination of appointment of director 12 July 2013
AD01 - Change of registered office address 28 June 2013
AP01 - Appointment of director 20 June 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 13 May 2013
AA - Annual Accounts 13 May 2013
RT01 - Application for administrative restoration to the register 13 May 2013
GAZ2 - Second notification of strike-off action in London Gazette 06 September 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
AP01 - Appointment of director 01 June 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AP01 - Appointment of director 28 May 2010
AA01 - Change of accounting reference date 01 April 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 07 January 2010
AP01 - Appointment of director 07 January 2010
AP01 - Appointment of director 05 November 2009
TM01 - Termination of appointment of director 05 November 2009
AD01 - Change of registered office address 03 November 2009
AP01 - Appointment of director 03 November 2009
TM02 - Termination of appointment of secretary 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 16 July 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
287 - Change in situation or address of Registered Office 29 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
GAZ1 - First notification of strike-off action in London Gazette 24 March 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
NEWINC - New incorporation documents 23 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.