- Company Overview for HSU JV HOLDCO LIMITED (12187399)
- Filing history for HSU JV HOLDCO LIMITED (12187399)
- People for HSU JV HOLDCO LIMITED (12187399)
- Charges for HSU JV HOLDCO LIMITED (12187399)
- More for HSU JV HOLDCO LIMITED (12187399)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2023 | AP01 | Appointment of Mr Stuart Watson as a director on 23 November 2023 | |
28 Nov 2023 | TM01 | Termination of appointment of Christopher Stuart Day as a director on 23 November 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
15 May 2023 | AD01 | 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 15 May 2023 | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2022 | AP01 | Appointment of Mr David Benjamin Ridgwell as a director on 14 December 2022 | |
22 Dec 2022 | AP04 | Appointment of Ogier Global Company Secretary (Jersey) Limited as a secretary on 14 December 2022 | |
22 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
22 Dec 2022 | AP01 | Appointment of Mr Christopher Stuart Day as a director on 14 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr Neil Andrew Mcginty as a director on 14 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr Guo Yeou Yong as a director on 14 December 2022 | |
22 Dec 2022 | AP01 | Appointment of Mr Eik Sheng Kwek as a director on 14 December 2022 | |
22 Dec 2022 | AD01 | 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 22 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Oliver David Andres Campbell as a director on 14 December 2022 | |
22 Dec 2022 | TM01 | Termination of appointment of Axel Francois Cornelis Boutrolle as a director on 14 December 2022 | |
22 Dec 2022 | PSC07 | Cessation of Christopher Nelson Merrill as a person with significant control on 14 December 2022 | |
22 Dec 2022 | PSC07 | Cessation of Hsu Jv Ii General Partner Limited as a person with significant control on 14 December 2022 | |
15 Dec 2022 | MR04 | Satisfaction of charge 121873990001 in full | |
02 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with updates | |
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 14 April 2022
|
|
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2022
|
|
08 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 15 October 2021
|
|
01 Apr 2022 | TM01 | Termination of appointment of Martin John Smith as a director on 31 March 2022 | |
01 Oct 2021 | PSC01 | Notification of Christopher Nelson Merrill as a person with significant control on 3 September 2019 | |
02 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates |