HLSP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHLSP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03208454
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HLSP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is HLSP LIMITED located?

    Registered Office Address
    10 Fleet Place
    EC4M 7RB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HLSP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HLSP CONSULTING LIMITEDJun 26, 2001Jun 26, 2001
    HLSP LIMITEDJun 06, 1996Jun 06, 1996

    What are the latest accounts for HLSP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HLSP LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2025
    Next Confirmation Statement DueJun 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2024
    OverdueNo

    What are the latest filings for HLSP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Mott Macdonald House 8-10 Sydenham Road Croydon Surrey CR0 2EE to 10 Fleet Place London EC4M 7RB on Jul 31, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Catherine Helen Travers as a director on Aug 01, 2022

    2 pagesAP01

    Termination of appointment of Michael David Haigh as a director on Jul 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Jun 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Ian Martin Richard Galbraith as a director on Dec 31, 2020

    2 pagesAP01

    Termination of appointment of Guy William Ingledew Leonard as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James Huw Keir Harris as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Keith John Howells as a director on Jun 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Termination of appointment of Joanna Maria Field as a secretary on Mar 31, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Who are the officers of HLSP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALBRAITH, Ian Martin Richard
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    Director
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    EnglandBritishEngineer278062650001
    GRANT, Kenneth Alisdair Mackinnon, Doctor
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    Director
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    United KingdomBritishHealth Care Consultant49086890002
    HARRIS, James Huw Keir
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    Director
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    EnglandBritishCivil Engineer225265570001
    ROUD, Edwin George
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    Director
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    United KingdomBritishGroup Finance Director192398540001
    TRAVERS, Catherine Helen
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    Director
    Fleet Place
    EC4M 7RB London
    10
    United Kingdom
    EnglandBritishChartered Engineer290999790001
    FIELD, Joanna Maria
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Secretary
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    194624340001
    JENNINGS, Peter George
    2 Thomas More House
    Barbican
    EC2Y 8BT London
    Secretary
    2 Thomas More House
    Barbican
    EC2Y 8BT London
    British37019480001
    LYNN, Marjorie Eva
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Secretary
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    British55170690002
    PRIOR, Stephen
    10 Bosworth Crescent
    RM3 8JZ Romford
    Essex
    Secretary
    10 Bosworth Crescent
    RM3 8JZ Romford
    Essex
    British72929100001
    HARPER CORPORATION LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Secretary
    60 Tabernacle Street
    EC2A 4NB London
    46264530001
    BLACKBURN, Michael Orlando
    7 More Close
    CR8 2JN Purley
    Surrey
    Director
    7 More Close
    CR8 2JN Purley
    Surrey
    BritishChartered Engineer17357600001
    DIXON, Kevin Paul
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    United KingdomBritishCivil Engineer83209040005
    ENGLAND, Roger Keith
    The Old Fort
    St Georges
    FOREIGN Grenada
    West Indies
    Director
    The Old Fort
    St Georges
    FOREIGN Grenada
    West Indies
    BritishHealth Care Consultant49086920003
    FRAME, Martin Stevenson Crosbie
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    Director
    23 St Jamess Gardens
    Holland Park
    W11 4RE London
    EnglandBritishChartered Accountant1229770003
    HAIGH, Michael David
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    United KingdomBritishChartered Engineer124529290002
    HOWELLS, Keith John, Mr.
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    EnglandBritishEngineer123327770006
    HUGHES, Marcia
    4 Netherswold Manor
    GL54 1JZ Netherswold
    Stow On The Wold
    Director
    4 Netherswold Manor
    GL54 1JZ Netherswold
    Stow On The Wold
    Brazilian ItalianHealth Business Executive95465180001
    LEONARD, Guy William Ingledew, Mr.
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    EnglandBritishChartered Surveyors123084300001
    STOVELL, Kevin John
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    United KingdomBritishEngineer26805700002
    WICKENS, Peter John
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    EnglandBritishChartered Engineer17357610007
    WILLIAMS, Richard
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    Director
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    EnglandBritishChartered Engineer49015230001
    L.C.I. DIRECTORS LIMITED
    60 Tabernacle Street
    EC2A 4NB London
    Director
    60 Tabernacle Street
    EC2A 4NB London
    47946060001

    Who are the persons with significant control of HLSP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mott Macdonald Limited
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    England
    Jun 06, 2017
    8-10 Sydenham Road
    CR0 2EE Croydon
    Mott Macdonald House
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1243967
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0