Background WavePink WaveYellow Wave

MJ HUDSON INVESTMENT CONSULTING LIMITED (07435167)

MJ HUDSON INVESTMENT CONSULTING LIMITED (07435167) is an active UK company. incorporated on 10 November 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MJ HUDSON INVESTMENT CONSULTING LIMITED has been registered for 15 years.

Company Number
07435167
Status
active
Type
ltd
Incorporated
10 November 2010
Age
15 years
Address
1 Frederick's Place, London, EC2R 8AE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MJ HUDSON INVESTMENT CONSULTING LIMITED

MJ HUDSON INVESTMENT CONSULTING LIMITED is an active company incorporated on 10 November 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MJ HUDSON INVESTMENT CONSULTING LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07435167

LTD Company

Age

15 Years

Incorporated 10 November 2010

Size

N/A

Accounts

ARD: 30/6

Overdue

2 years overdue

Last Filed

Made up to 30 June 2021 (4 years ago)
Submitted on 29 March 2022 (4 years ago)
Period: 1 July 2020 - 30 June 2021(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2023
Period: 1 July 2021 - 30 June 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 4 March 2023 (3 years ago)
Submitted on 16 March 2023 (3 years ago)

Next Due

Due by 18 March 2024
For period ending 4 March 2024

Previous Company Names

ALLENBRIDGE LIMITED
From: 10 November 2010To: 26 February 2018
Contact
Address

1 Frederick's Place London, EC2R 8AE,

Previous Addresses

8 Old Jewry London EC2R 8DN England
From: 17 August 2016To: 1 April 2020
26th Floor 125 Old Broad Street London EC2N 1AR
From: 8 August 2013To: 17 August 2016
6 Grosvenor Street London W1K 4PZ United Kingdom
From: 23 April 2012To: 8 August 2013
3 Queen Street London W1J 5PA United Kingdom
From: 7 February 2012To: 23 April 2012
17 Hill Street London W1J 5NZ United Kingdom
From: 10 November 2010To: 7 February 2012
Timeline

16 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Feb 13
Funding Round
Jun 14
Loan Secured
Jul 14
Loan Cleared
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Owner Exit
Oct 19
New Owner
Oct 19
Owner Exit
Mar 21
Director Left
Sept 22
Director Left
Dec 22
Director Left
Jul 23
Director Joined
Jul 23
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Dissolved Compulsory Strike Off Suspended
12 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2022
AAAnnual Accounts
Legacy
29 March 2022
PARENT_ACCPARENT_ACC
Legacy
29 March 2022
GUARANTEE2GUARANTEE2
Legacy
29 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2021
AAAnnual Accounts
Legacy
2 August 2021
PARENT_ACCPARENT_ACC
Legacy
2 August 2021
GUARANTEE2GUARANTEE2
Legacy
7 July 2021
PARENT_ACCPARENT_ACC
Legacy
7 July 2021
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Legacy
27 April 2020
PARENT_ACCPARENT_ACC
Legacy
14 April 2020
GUARANTEE2GUARANTEE2
Legacy
14 April 2020
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Legacy
21 February 2020
GUARANTEE2GUARANTEE2
Legacy
21 February 2020
GUARANTEE2GUARANTEE2
Legacy
21 February 2020
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
13 November 2019
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Resolution
26 February 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 August 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 August 2013
AD01Change of Registered Office Address
Capital Allotment Shares
20 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Incorporation Company
10 November 2010
NEWINCIncorporation