About

Registered Number: 06796079
Date of Incorporation: 20/01/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: 2nd Floor 12 Steward Street, London,, E1 6FQ,

 

Hudson River Trading Europe Ltd was founded on 20 January 2009, it's status at Companies House is "Active". There are 8 directors listed as Rachinsky, Gregory, Carroll, Jason Eastwick, Jack, Ian, Director, Nunes, Adam, Daftuar, Suhas, Lal, Prashant, Morcos, Alexander, Olson, D. Landis for Hudson River Trading Europe Ltd in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Jason Eastwick 20 January 2009 - 1
JACK, Ian, Director 23 August 2016 - 1
NUNES, Adam 01 August 2012 - 1
DAFTUAR, Suhas 20 January 2009 01 August 2012 1
LAL, Prashant 26 October 2010 01 August 2012 1
MORCOS, Alexander 20 January 2009 01 January 2012 1
OLSON, D. Landis 01 August 2012 23 August 2016 1
Secretary Name Appointed Resigned Total Appointments
RACHINSKY, Gregory 01 February 2011 - 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 02 April 2020
CS01 - N/A 17 January 2020
RESOLUTIONS - N/A 14 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 January 2020
SH19 - Statement of capital 14 January 2020
CAP-SS - N/A 14 January 2020
SH01 - Return of Allotment of shares 12 December 2019
PSC05 - N/A 22 November 2019
PSC04 - N/A 22 November 2019
RESOLUTIONS - N/A 15 November 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 November 2019
SH19 - Statement of capital 15 November 2019
CAP-SS - N/A 15 November 2019
RESOLUTIONS - N/A 18 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 October 2019
SH19 - Statement of capital 18 October 2019
CAP-SS - N/A 18 October 2019
AA - Annual Accounts 30 September 2019
RESOLUTIONS - N/A 06 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 August 2019
SH19 - Statement of capital 06 August 2019
CAP-SS - N/A 06 August 2019
RESOLUTIONS - N/A 01 July 2019
SH19 - Statement of capital 01 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2019
CAP-SS - N/A 01 July 2019
SH01 - Return of Allotment of shares 11 June 2019
RESOLUTIONS - N/A 10 April 2019
SH19 - Statement of capital 10 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 April 2019
CAP-SS - N/A 10 April 2019
CS01 - N/A 18 January 2019
SH01 - Return of Allotment of shares 03 December 2018
AA - Annual Accounts 27 September 2018
SH01 - Return of Allotment of shares 25 September 2018
RESOLUTIONS - N/A 27 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 July 2018
SH19 - Statement of capital 27 July 2018
CAP-SS - N/A 27 July 2018
SH01 - Return of Allotment of shares 14 June 2018
SH01 - Return of Allotment of shares 29 May 2018
SH01 - Return of Allotment of shares 03 May 2018
MA - Memorandum and Articles 01 May 2018
RESOLUTIONS - N/A 16 April 2018
SH01 - Return of Allotment of shares 12 April 2018
SH01 - Return of Allotment of shares 01 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 22 September 2017
AD01 - Change of registered office address 28 April 2017
CS01 - N/A 23 January 2017
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 23 August 2016
AA - Annual Accounts 21 June 2016
SH01 - Return of Allotment of shares 28 January 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 26 June 2014
RP04 - N/A 18 March 2014
AR01 - Annual Return 21 January 2014
SH01 - Return of Allotment of shares 16 January 2014
AUD - Auditor's letter of resignation 29 November 2013
AA - Annual Accounts 11 September 2013
SH01 - Return of Allotment of shares 29 August 2013
SH01 - Return of Allotment of shares 06 August 2013
AD01 - Change of registered office address 01 August 2013
CH01 - Change of particulars for director 06 February 2013
AR01 - Annual Return 24 January 2013
SH01 - Return of Allotment of shares 26 October 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 02 August 2012
AP01 - Appointment of director 02 August 2012
AP03 - Appointment of secretary 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 09 February 2012
TM01 - Termination of appointment of director 06 February 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AP01 - Appointment of director 04 January 2011
AA - Annual Accounts 15 September 2010
SH01 - Return of Allotment of shares 08 July 2010
SH01 - Return of Allotment of shares 05 May 2010
SH01 - Return of Allotment of shares 18 February 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
SH01 - Return of Allotment of shares 27 January 2010
SH01 - Return of Allotment of shares 27 January 2010
SH01 - Return of Allotment of shares 27 January 2010
SH01 - Return of Allotment of shares 16 December 2009
SH01 - Return of Allotment of shares 10 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2009
287 - Change in situation or address of Registered Office 20 August 2009
225 - Change of Accounting Reference Date 04 August 2009
395 - Particulars of a mortgage or charge 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 April 2009
NEWINC - New incorporation documents 20 January 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.