Advanced company searchLink opens in new window

HUDSON RIVER TRADING EUROPE LTD.

Company number 06796079

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Feb 2024 AUD Auditor's resignation
08 Feb 2024 AUD Auditor's resignation
26 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
10 Jan 2024 TM01 Termination of appointment of Jason Eastwick Carroll as a director on 30 November 2023
03 Oct 2023 AA Full accounts made up to 31 December 2022
11 Aug 2023 PSC04 Change of details for Mr. Jason Carroll as a person with significant control on 11 August 2023
11 Aug 2023 PSC07 Cessation of Hudson River Trading Llc as a person with significant control on 11 August 2023
11 May 2023 SH19 Statement of capital on 11 May 2023
  • GBP 124,973,055
11 May 2023 CAP-SS Solvency Statement dated 27/04/23
11 May 2023 SH20 Statement by Directors
11 May 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Mar 2023 AP01 Appointment of Director Sean Hegarty as a director on 16 February 2023
30 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
10 Jan 2023 AP01 Appointment of Scott Johnston as a director on 1 June 2022
09 Jan 2023 TM01 Termination of appointment of Ian Jack as a director on 30 December 2022
30 Sep 2022 AD01 Registered office address changed from 2nd Floor 12 Steward Street London, E1 6FQ United Kingdom to 100 Liverpool Street 10th Floor London EC2M 2AT on 30 September 2022
28 Sep 2022 AA Full accounts made up to 31 December 2021
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 227,672,058
27 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates
27 Jan 2022 PSC05 Change of details for Hudson River Trading Llc as a person with significant control on 21 January 2022
13 Jan 2022 AP03 Appointment of Scott Ferber as a secretary on 30 December 2021
13 Jan 2022 TM02 Termination of appointment of Gregory Rachinsky as a secretary on 30 December 2021
08 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2021 SH19 Statement of capital on 5 November 2021
  • GBP 197,960,998