HSRE TORSION JV (CURZON CIRCLE) OPCO GP LIMITED
Company number 12919967
- Company Overview for HSRE TORSION JV (CURZON CIRCLE) OPCO GP LIMITED (12919967)
- Filing history for HSRE TORSION JV (CURZON CIRCLE) OPCO GP LIMITED (12919967)
- People for HSRE TORSION JV (CURZON CIRCLE) OPCO GP LIMITED (12919967)
- Charges for HSRE TORSION JV (CURZON CIRCLE) OPCO GP LIMITED (12919967)
- More for HSRE TORSION JV (CURZON CIRCLE) OPCO GP LIMITED (12919967)
| 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) |
|---|---|---|---|
| 30 Jan 2026 | MR01 | Registration of charge 129199670007, created on 26 January 2026 | |
| 30 Jan 2026 | MR01 | Registration of charge 129199670008, created on 26 January 2026 | |
| 03 Jan 2026 | RESOLUTIONS |
Resolutions
|
|
| 03 Jan 2026 | MA | Memorandum and Articles of Association | |
| 23 Dec 2025 | PSC05 | Change of details for Hsre Torsion Jv (Curzon Circle) Holdco Limited as a person with significant control on 5 December 2025 | |
| 23 Dec 2025 | TM01 | Termination of appointment of Robyn-Hayley Louise Morais as a director on 5 December 2025 | |
| 23 Dec 2025 | TM01 | Termination of appointment of James William Mcgowan as a director on 5 December 2025 | |
| 23 Dec 2025 | TM01 | Termination of appointment of Benjamin Woodworth Chittick as a director on 5 December 2025 | |
| 23 Dec 2025 | TM02 | Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on 5 December 2025 | |
| 23 Dec 2025 | AP01 | Appointment of Mrs Victoria Louise Stanley as a director on 5 December 2025 | |
| 23 Dec 2025 | AP01 | Appointment of Mr Matthew James Topp as a director on 5 December 2025 | |
| 23 Dec 2025 | AP01 | Appointment of Mr Timothy John Butler as a director on 5 December 2025 | |
| 23 Dec 2025 | AP04 | Appointment of Mourant Governance Services (Uk) Limited as a secretary on 5 December 2025 | |
| 23 Dec 2025 | AD01 | Registered office address changed from 8 Sackville Street London England W1S 3DG United Kingdom to 10th Floor 110 Cannon Street London EC4N 6EU on 23 December 2025 | |
| 15 Dec 2025 | MR04 | Satisfaction of charge 129199670004 in full | |
| 15 Dec 2025 | MR04 | Satisfaction of charge 129199670002 in full | |
| 15 Dec 2025 | MR04 | Satisfaction of charge 129199670003 in full | |
| 15 Dec 2025 | MR04 | Satisfaction of charge 129199670006 in full | |
| 15 Dec 2025 | MR04 | Satisfaction of charge 129199670005 in full | |
| 14 Aug 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 15 Jul 2025 | AP01 | Appointment of Mr James William Mcgowan as a director on 4 July 2025 | |
| 14 Jul 2025 | AP01 | Appointment of Ms Robyn-Hayley Louise Morais as a director on 4 July 2025 | |
| 14 Jul 2025 | TM01 | Termination of appointment of Andrew Rafferty as a director on 4 July 2025 | |
| 14 Jul 2025 | TM01 | Termination of appointment of Erin Michelle Moffat as a director on 4 July 2025 | |
| 14 Jul 2025 | TM01 | Termination of appointment of Craig Leitch as a director on 4 July 2025 |