HTSL GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
HTSL GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
HTSL GROUP LIMITED was incorporated 19 years ago on 29/06/2004 and has the registered number: 05165202. The accounts status is FULL and accounts are next due on 28/12/2023.
HTSL GROUP LIMITED was incorporated 19 years ago on 29/06/2004 and has the registered number: 05165202. The accounts status is FULL and accounts are next due on 28/12/2023.
HTSL GROUP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2021 | 28/12/2023 |
Registered Office
4TH FLOOR
LONDON
W1S 4AW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
JFN HOLDINGS LIMITED (until 11/10/2023)
JFN HOLDINGS LIMITED (until 11/10/2023)
JAMES FISHER NUCLEAR HOLDINGS LIMITED (until 09/03/2023)
JAMES FISHER NUCLEAR LIMITED (until 04/10/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/03/2023 | 11/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COSSEY COSEC SERVICES LIMITED | Corporate Secretary | 2023-03-03 | CURRENT | ||
W4S DIRECTORS LIMITED | Corporate Director | 2023-03-03 | CURRENT | ||
MR BENJAMIN DOUGLAS READ | Apr 1986 | British | Director | 2023-03-03 | CURRENT |
MR STEPHEN JAMES LIDDICOTT | Aug 1952 | British | Director | 2006-06-05 UNTIL 2010-10-29 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-06-29 UNTIL 2004-06-29 | RESIGNED | ||
MR MICHAEL JOHN HOGGAN | Secretary | 2016-04-26 UNTIL 2017-07-03 | RESIGNED | ||
MR JAMES HENRY JOHN MARSH | Secretary | 2017-07-03 UNTIL 2022-09-01 | RESIGNED | ||
MR PETER ALEXANDER SPEIRS | Secretary | 2022-09-01 UNTIL 2022-12-31 | RESIGNED | ||
MR JONATHAN PROCTER VICK | Jan 1960 | British | Secretary | 2004-06-29 UNTIL 2016-04-26 | RESIGNED |
JASON WASHINGTON | May 1965 | British | Director | 2010-10-18 UNTIL 2019-04-17 | RESIGNED |
MR NICHOLAS PAUL HENRY | Apr 1961 | British | Director | 2004-12-06 UNTIL 2019-10-01 | RESIGNED |
MR MICHAEL JOHN SHIELDS | Jan 1947 | British | Director | 2004-06-29 UNTIL 2010-11-30 | RESIGNED |
MR PETER ALEXANDER SPEIRS | Dec 1979 | British | Director | 2022-10-31 UNTIL 2022-12-31 | RESIGNED |
EOGHAN POL O'LIONAIRD | Sep 1966 | Irish | Director | 2019-10-01 UNTIL 2022-10-31 | RESIGNED |
MR DOMINIC BEAN | May 1962 | British | Director | 2022-08-01 UNTIL 2023-08-09 | RESIGNED |
MR PAUL MICHAEL READ | Nov 1956 | British | Director | 2009-08-17 UNTIL 2020-06-04 | RESIGNED |
MR GORDON BANKS ROBERTSON | Jun 1940 | British | Director | 2004-12-20 UNTIL 2006-08-21 | RESIGNED |
IAN MALCOLM SERJENT | Aug 1942 | British | Director | 2004-06-29 UNTIL 2006-05-04 | RESIGNED |
MR STUART CHARLES KILPATRICK | Oct 1962 | British | Director | 2010-12-01 UNTIL 2021-04-29 | RESIGNED |
LOUISE CARRUTHERS | Nov 1970 | British | Director | 2004-10-04 UNTIL 2006-06-05 | RESIGNED |
MR CBE FCA ACMA TIMOTHY CHARLES HARRIS | Jul 1947 | British | Director | 2009-11-27 UNTIL 2012-07-31 | RESIGNED |
MR PETER GERARD GREENHALGH | Mar 1964 | British | Director | 2020-06-04 UNTIL 2023-08-09 | RESIGNED |
MR TOM ALBUTT | Aug 1983 | British | Director | 2023-03-03 UNTIL 2023-08-09 | RESIGNED |
MISS JOANNE BURKE | May 1981 | British | Director | 2019-04-17 UNTIL 2020-12-02 | RESIGNED |
RICHARD ANGUS FOWNES BUCHANAN | Feb 1964 | British | Director | 2004-06-29 UNTIL 2004-12-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
W4s Directors Limited | 2023-03-03 | London | Significant influence or control | |
Htsl Holdings Limited | 2023-03-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
James Fisher And Sons Public Limited Company | 2016-04-06 - 2023-03-03 | Barrow In Furness Cumbria |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |