UKBizDB.co.uk

HUDSON UNIVERSAL UK LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hudson Universal Uk Llp. The company was founded 7 years ago and was given the registration number OC417748. The firm's registered office is in LONDON. You can find them at Warnford Court, 29 Throgmorton Street, London, Greater London. This company's SIC code is None Supplied.

Company Information

Name:HUDSON UNIVERSAL UK LLP
Company Number:OC417748
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Warnford Court, 29 Throgmorton Street, London, Greater London, EC2N 2AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Mead Lane, Buxted, Uckfield, England, TN22 4AS

Llp Designated Member13 June 2017Active
2711, Centerville Road, Suite 400, Wilmington, United States,

Corporate Llp Designated Member12 April 2021Active
50, Mead Lane, Buxted, Uckfield, England, TN22 4AS

Llp Member23 April 2018Active
50, Mead Lane, Buxted, Uckfield, England, TN22 4AS

Llp Member23 April 2018Active
50, Mead Lane, Buxted, Uckfield, England, TN22 4AS

Llp Member23 April 2018Active
150, Bucarest 150, Providencia, Chile,

Corporate Llp Member12 April 2021Active
53, Calle 53, Marbella, Panama City, Panama,

Corporate Llp Member12 April 2021Active
Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

Llp Designated Member23 April 2018Active
Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

Llp Designated Member23 April 2018Active
Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

Llp Designated Member23 April 2018Active
Warnford Court, 29 Throgmorton Street, London, England, EC2N 2AT

Llp Designated Member13 June 2017Active
Warnford Court, 29 Throgmorton Street, London, EC2N 2AT

Llp Designated Member23 April 2018Active
Craigmuir Chambers, Road Town, Tortola, Virgin Islands, British, VG1110

Corporate Llp Designated Member23 April 2018Active
50, Mead Lane, Buxted, Uckfield, England, TN22 4AS

Llp Member23 April 2018Active

People with Significant Control

Georgetown 1964 Llc
Notified on:15 March 2024
Status:Active
Country of residence:United States
Address:2711, Centerville Road, Wilmington, United States,
Nature of control:
  • Voting rights 50 to 75 percent limited liability partnership
  • Right to share surplus assets 50 to 75 percent limited liability partnership
Mr Vivian Concepcion Barretto Trillo
Notified on:02 June 2020
Status:Active
Date of birth:June 1953
Nationality:Uruguayan
Country of residence:Uruguay
Address:1107, Tomas De Tezanos, Montevideo, Uruguay, 11300
Nature of control:
  • Significant influence or control limited liability partnership
Mr Roberto Daniel Yannuzzi De Anda
Notified on:02 June 2020
Status:Active
Date of birth:January 1964
Nationality:Uruguayan
Address:Warnford Court, 29 Throgmorton Street, London, EC2N 2AT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Ms Vivian Concepcion Barretto Trillo
Notified on:23 April 2018
Status:Active
Date of birth:June 1953
Nationality:Uruguayan
Address:Warnford Court, 29 Throgmorton Street, London, EC2N 2AT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Roberto Daniel Yannuzzi De Anda
Notified on:13 June 2017
Status:Active
Date of birth:January 1964
Nationality:Uruguayan
Country of residence:United Kingdom
Address:Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Francisco Guillermo Ravecca Jones
Notified on:13 June 2017
Status:Active
Date of birth:February 1969
Nationality:Uruguayan
Country of residence:United Kingdom
Address:Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2024-03-28Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-03-28Officers

Termination member limited liability partnership with name termination date.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Change person member limited liability partnership with name change date.

Download
2021-11-12Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-06-08Officers

Change person member limited liability partnership with name change date.

Download
2021-06-08Officers

Change corporate member limited liability partnership with name change date.

Download
2021-06-08Officers

Change corporate member limited liability partnership with name change date.

Download
2021-06-08Officers

Change person member limited liability partnership with name change date.

Download
2021-06-08Officers

Change person member limited liability partnership with name change date.

Download
2021-06-08Officers

Change person member limited liability partnership with name change date.

Download
2021-06-08Change of name

Change of status limited liability partnership.

Download
2021-04-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-04-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-04-26Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-04-26Officers

Termination member limited liability partnership with name termination date.

Download
2021-04-26Officers

Termination member limited liability partnership with name termination date.

Download

Copyright © 2024. All rights reserved.