HSM LTD. - LONDON
Company Profile | Company Filings |
Overview
HSM LTD. is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HSM LTD. was incorporated 26 years ago on 12/12/1997 and has the registered number: 03482936. The accounts status is SMALL and accounts are next due on 30/12/2024.
HSM LTD. was incorporated 26 years ago on 12/12/1997 and has the registered number: 03482936. The accounts status is SMALL and accounts are next due on 30/12/2024.
HSM LTD. - LONDON
This company is listed in the following categories:
82200 - Activities of call centres
82200 - Activities of call centres
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2023 | 30/12/2024 |
Registered Office
EAGLE HOUSE 6TH FLOOR
LONDON
SW1Y 6HB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/08/2023 | 09/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES HALL JANEWAY | Apr 1989 | American | Director | 2023-03-21 | CURRENT |
GARY PETER STEVENS | Dec 1969 | British | Director | 1997-12-12 UNTIL 2009-03-31 | RESIGNED |
MR. GREGORY LESLIE JOHN MINNS | Jul 1965 | British | Secretary | 2009-04-01 UNTIL 2009-07-16 | RESIGNED |
MR KEITH JOHN SADLER | Sep 1958 | British | Secretary | 2009-07-16 UNTIL 2012-07-31 | RESIGNED |
MR MICHAEL SPROT | Secretary | 2013-03-01 UNTIL 2019-01-09 | RESIGNED | ||
HELENA MARGARET STEVENS | Aug 1953 | British | Secretary | 1997-12-12 UNTIL 2009-03-31 | RESIGNED |
MISS KATHARINE SARAH MCINTYRE | Oct 1962 | British | Director | 2012-06-01 UNTIL 2013-03-01 | RESIGNED |
MS KATHARINE MCINTYRE | Secretary | 2012-06-01 UNTIL 2013-03-01 | RESIGNED | ||
HELENA MARGARET STEVENS | Aug 1953 | British | Director | 1997-12-12 UNTIL 2009-03-31 | RESIGNED |
MR CYRIL MOLITOR | Mar 1975 | French | Director | 2019-01-09 UNTIL 2020-10-28 | RESIGNED |
MR KEITH JOHN SADLER | Sep 1958 | British | Director | 2009-07-16 UNTIL 2012-07-31 | RESIGNED |
MR MICHAEL SPROT | Oct 1979 | British | Director | 2015-11-25 UNTIL 2019-01-09 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1997-12-12 UNTIL 1997-12-12 | RESIGNED | ||
JOHN ROBERT MILLINGTON | Feb 1955 | British | Director | 2006-10-25 UNTIL 2007-09-04 | RESIGNED |
MR ANDREW ROBERT GARDNER | Dec 1962 | British | Director | 2012-12-04 UNTIL 2013-03-01 | RESIGNED |
MR RICHARD BENEDICT LANGDON | Aug 1963 | British | Director | 2006-10-25 UNTIL 2011-04-04 | RESIGNED |
MR CHRISTOPHER DONALD HANCOCK | Sep 1960 | British | Director | 2009-04-01 UNTIL 2019-06-13 | RESIGNED |
MS SARAH ELIZABETH GUEST | Feb 1975 | British | Director | 2007-09-04 UNTIL 2009-03-31 | RESIGNED |
MR TIMOTHY JOHN COLLINS | Mar 1970 | British | Director | 2019-10-14 UNTIL 2020-12-11 | RESIGNED |
MRS PAULA JANE BROWN | May 1978 | British | Director | 2020-10-29 UNTIL 2023-03-21 | RESIGNED |
MR MARTIN BODDY | Dec 1964 | British | Director | 2012-12-07 UNTIL 2013-03-01 | RESIGNED |
MRS CIARA ALLAN | Apr 1982 | Irish | Director | 2023-03-21 UNTIL 2023-06-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-12-12 UNTIL 1997-12-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jeffrey Wayne Greenberg | 2023-03-21 | 7/1951 | London | Significant influence or control |
Hamsard 3515 Limited | 2019-01-09 - 2023-03-21 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Woven Solutions Limited | 2019-01-09 - 2023-03-21 | London | Ownership of shares 75 to 100 percent | |
Jaywing Plc | 2016-04-06 - 2019-01-09 | Sheffield | Ownership of shares 75 to 100 percent |