HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED

Register to unlock more data on OkredoRegister

HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12919249

Incorporation date

01/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon30/01/2026
Registration of charge 129192490006, created on 2026-01-26
dot icon30/01/2026
Registration of charge 129192490007, created on 2026-01-26
dot icon20/01/2026
Cessation of Hsre Torsion Jv Gp Limited as a person with significant control on 2025-12-05
dot icon20/01/2026
Notification of Abode Jv Gp Limited as a person with significant control on 2025-12-05
dot icon03/01/2026
Memorandum and Articles of Association
dot icon03/01/2026
Resolutions
dot icon23/12/2025
Registered office address changed from 8 Sackville Street London W1S 3DG United Kingdom to 10th Floor 110 Cannon Street London EC4N 6EU on 2025-12-23
dot icon23/12/2025
Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2025-12-05
dot icon23/12/2025
Appointment of Mr Timothy John Butler as a director on 2025-12-05
dot icon23/12/2025
Appointment of Mr Matthew James Topp as a director on 2025-12-05
dot icon23/12/2025
Appointment of Mrs Victoria Louise Stanley as a director on 2025-12-05
dot icon23/12/2025
Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on 2025-12-05
dot icon23/12/2025
Termination of appointment of Benjamin Woodworth Chittick as a director on 2025-12-05
dot icon23/12/2025
Termination of appointment of James William Mcgowan as a director on 2025-12-05
dot icon23/12/2025
Termination of appointment of Robyn-Hayley Louise Morais as a director on 2025-12-05
dot icon15/12/2025
Satisfaction of charge 129192490003 in full
dot icon15/12/2025
Satisfaction of charge 129192490004 in full
dot icon15/12/2025
Satisfaction of charge 129192490005 in full
dot icon02/12/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon19/09/2025
Satisfaction of charge 129192490001 in full
dot icon19/09/2025
Satisfaction of charge 129192490002 in full
dot icon14/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/07/2025
Appointment of Mr James William Mcgowan as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Erin Michelle Moffat as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Andrew Rafferty as a director on 2025-07-04
dot icon14/07/2025
Termination of appointment of Craig Leitch as a director on 2025-07-04
dot icon14/07/2025
Appointment of Ms Robyn-Hayley Louise Morais as a director on 2025-07-04
dot icon23/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon10/04/2025
Appointment of Mrs Erin Michelle Moffat as a director on 2025-01-23
dot icon10/04/2025
Appointment of Mr Craig Leitch as a director on 2025-01-23
dot icon17/03/2025
Resolutions
dot icon11/02/2025
Termination of appointment of Scott Edward Mcclure as a director on 2025-01-23
dot icon11/02/2025
Appointment of Mr Andrew Rafferty as a director on 2025-01-23
dot icon05/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon30/04/2024
Secretary's details changed for Crestbridge Uk Limited on 2024-04-12
dot icon13/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/07/2023
Appointment of Mr Scott Edward Mcclure as a director on 2023-07-19
dot icon26/06/2023
Memorandum and Articles of Association
dot icon26/06/2023
Resolutions
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon13/06/2023
Termination of appointment of Miles Mark Edward Hilton Dearden as a director on 2023-06-08
dot icon13/06/2023
Termination of appointment of David William Worsley as a director on 2023-06-08
dot icon13/06/2023
Appointment of Mr Benjamin Woodworth Chittick as a director on 2023-06-08
dot icon30/11/2022
Director's details changed for Mr David William Worsley on 2022-05-03
dot icon30/11/2022
Director's details changed for Mr Miles Mark Edward Hilton Dearden on 2022-05-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOURANT GOVERNANCE SERVICES (UK) LIMITED
Corporate Secretary
05/12/2025 - Present
313
GEN II SERVICES (UK) LIMITED
Corporate Secretary
01/10/2020 - 05/12/2025
556
Worsley, David William
Director
01/10/2020 - 08/06/2023
71
Dearden, Miles Mark Edward Hilton
Director
01/10/2020 - 08/06/2023
91
Butler, Timothy John
Director
05/12/2025 - Present
71

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED

HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED is an(a) Active company incorporated on 01/10/2020 with the registered office located at 10th Floor 110 Cannon Street, London EC4N 6EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED?

toggle

HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED is currently Active. It was registered on 01/10/2020 .

Where is HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED located?

toggle

HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED is registered at 10th Floor 110 Cannon Street, London EC4N 6EU.

What does HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED do?

toggle

HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HSRE TORSION JV (CURZON CIRCLE) HOLDCO LIMITED?

toggle

The latest filing was on 30/01/2026: Registration of charge 129192490006, created on 2026-01-26.