Background WavePink WaveYellow Wave

HUDSON ADVISORS UK LIMITED (03456028)

HUDSON ADVISORS UK LIMITED (03456028) is an active UK company. incorporated on 27 October 1997. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HUDSON ADVISORS UK LIMITED has been registered for 28 years. Current directors include CAMPBELL, Adam Christopher James, CASON, Jodi Lyn.

Company Number
03456028
Status
active
Type
ltd
Incorporated
27 October 1997
Age
28 years
Address
8 Hanover Street, London, W1S 1YQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAMPBELL, Adam Christopher James, CASON, Jodi Lyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUDSON ADVISORS UK LIMITED

HUDSON ADVISORS UK LIMITED is an active company incorporated on 27 October 1997 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HUDSON ADVISORS UK LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03456028

LTD Company

Age

28 Years

Incorporated 27 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

HUDSON ADVISORS EUROPE LIMITED
From: 21 February 2001To: 8 March 2011
HUDSON ADVISORS, U.K. LIMITED
From: 9 December 1997To: 21 February 2001
MAGNAFAR LIMITED
From: 27 October 1997To: 9 December 1997
Contact
Address

8 Hanover Street London, W1S 1YQ,

Previous Addresses

17 Dominion Street London EC2M 2EF
From: 4 July 2012To: 7 November 2023
1 Finsbury Market London EC2A 2BN United Kingdom
From: 8 December 2009To: 4 July 2012
50 Welbeck Street London W1G 9XW
From: 27 October 1997To: 8 December 2009
Timeline

12 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Nov 09
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Mar 14
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Jan 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

CAMPBELL, Adam Christopher James

Active
Hanover Street, LondonW1S 1YQ
Born July 1978
Director
Appointed 28 Jan 2019

CASON, Jodi Lyn

Active
6688 North Central Expressway, Texas75206
Born September 1973
Director
Appointed 05 Jul 2016

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 27 Oct 1997
Resigned 01 Dec 1997

BRITTAIN, Rhonda S

Resigned
5112 Placid Way Place, Dallas
Secretary
Appointed 01 Dec 1998
Resigned 14 Feb 2001

GRUENER, Markus Stephan

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 07 Dec 2009
Resigned 16 Oct 2012

HALHEAD, Andrew

Resigned
Flat 5, LondonSW1W 8DJ
Secretary
Appointed 14 Feb 2001
Resigned 23 Apr 2004

MORAR, Neal

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 16 Oct 2012
Resigned 27 Jan 2019

MORGAN, Jonathan

Resigned
40 Farley Court, LondonNW1 5LQ
Secretary
Appointed 01 Aug 2000
Resigned 21 Feb 2001

SMITH, Julia Denise

Resigned
Rosemead, HenhamCM22 6JG
Secretary
Appointed 23 Apr 2004
Resigned 07 Dec 2009

SNYDER, Sharlene

Resigned
3933 Bierstadt Circle, Plano75023
Secretary
Appointed 01 Dec 1997
Resigned 01 Nov 1999

BRAHIN, Oliver

Resigned
Schopenhauer Strabe 8, 61350 Bad Homburg
Born September 1966
Director
Appointed 10 Dec 2000
Resigned 01 Jan 2008

COGGLE, Ranald Ogilvie

Resigned
30 Park Avenue, BedfordMK40 2LR
Born April 1958
Director
Appointed 01 Apr 2008
Resigned 04 Oct 2012

CORCORAN, Robert John

Resigned
Dominion Street, LondonEC2M 2EF
Born May 1959
Director
Appointed 13 Sept 2012
Resigned 21 Jun 2016

COUTURIER, Philippe

Resigned
Dominion Street, LondonEC2M 2EF
Born November 1966
Director
Appointed 03 Mar 2014
Resigned 12 Nov 2018

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 27 Oct 1997
Resigned 01 Dec 1997

MACDONALD, Dianna Lynn

Resigned
302 Oakbrook Drive, Lewisville75057
Born January 1958
Director
Appointed 01 Dec 1997
Resigned 01 Nov 1999

MORAR, Neal

Resigned
Dominion Street, LondonEC2M 2EF
Born May 1970
Director
Appointed 16 Oct 2012
Resigned 27 Jan 2019

POLLINS, Simon

Resigned
44 Addington Drive, LondonN12 0PH
Born January 1964
Director
Appointed 01 Dec 1998
Resigned 24 Jan 2000

STRONG, Gregory I

Resigned
4 Cannon Lane, LondonNW3 1EL
Born November 1956
Director
Appointed 01 Dec 1998
Resigned 10 Dec 2000

THOMSON, Michael

Resigned
Chesterbrook Road, McleanVA 22101
Born August 1961
Director
Appointed 01 Jan 2008
Resigned 11 Nov 2009

VELVIN III, Benjamin Drew

Resigned
3929 Weeburn Drive, Dallas75229
Born July 1964
Director
Appointed 01 Dec 1998
Resigned 31 Dec 2007
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Group
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Accounts With Accounts Type Group
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Resolution
21 May 2021
RESOLUTIONSResolutions
Memorandum Articles
21 May 2021
MAMA
Accounts With Accounts Type Group
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Group
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Move Registers To Sail Company
25 November 2013
AD03Change of Location of Company Records
Change Sail Address Company
25 November 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
24 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
24 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
8 March 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Small
17 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Small
6 October 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
244244
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 2004
AAAnnual Accounts
Legacy
15 May 2004
288bResignation of Director or Secretary
Legacy
15 May 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
287Change of Registered Office
Auditors Resignation Company
8 June 2003
AUDAUD
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
31 October 2002
244244
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
4 December 2001
363aAnnual Return
Legacy
22 November 2001
288cChange of Particulars
Legacy
5 November 2001
287Change of Registered Office
Legacy
29 May 2001
288cChange of Particulars
Certificate Change Of Name Company
21 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
13 February 2001
288bResignation of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
363aAnnual Return
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
5 July 1999
287Change of Registered Office
Legacy
13 April 1999
225Change of Accounting Reference Date
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
18 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
6 January 1998
MEM/ARTSMEM/ARTS
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 December 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 October 1997
NEWINCIncorporation