HSM LTD.
Overview
Company Name | HSM LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03482936 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HSM LTD.?
- Activities of call centres (82200) / Administrative and support service activities
Where is HSM LTD. located?
Registered Office Address | Eagle House 6th Floor 108-110 Jermyn Street SW1Y 6HB London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HSM LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2025 |
Next Accounts Due On | Dec 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HSM LTD.?
Last Confirmation Statement Made Up To | Aug 26, 2025 |
---|---|
Next Confirmation Statement Due | Sep 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 26, 2024 |
Overdue | No |
What are the latest filings for HSM LTD.?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Aug 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Ignace Louis Van Waesberghe as a person with significant control on Oct 19, 2023 | 2 pages | PSC01 | ||||||||||||||
Notification of Vincenzo La Ruffa as a person with significant control on Oct 19, 2023 | 2 pages | PSC01 | ||||||||||||||
Cessation of Jeffrey Wayne Greenberg as a person with significant control on Oct 19, 2023 | 1 pages | PSC07 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Aug 26, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Ciara Allan as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||
Appointment of Mr Charles Hall Janeway as a director on Mar 21, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paula Jane Brown as a director on Mar 21, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Ciara Allan as a director on Mar 21, 2023 | 2 pages | AP01 | ||||||||||||||
Notification of Jeffrey Wayne Greenberg as a person with significant control on Mar 21, 2023 | 2 pages | PSC01 | ||||||||||||||
Cessation of Woven Solutions Limited as a person with significant control on Mar 21, 2023 | 1 pages | PSC07 | ||||||||||||||
Cessation of Hamsard 3515 Limited as a person with significant control on Mar 21, 2023 | 1 pages | PSC07 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 034829360005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 034829360004 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Aug 26, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Woven Solutions Limited as a person with significant control on Jan 09, 2019 | 2 pages | PSC02 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 14 pages | AA | ||||||||||||||
legacy | 42 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Who are the officers of HSM LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JANEWAY, Charles Hall | Director | 108-110 Jermyn Street SW1Y 6HB London Eagle House 6th Floor England | United States | American | Director | 306997590001 | ||||
MCINTYRE, Katharine | Secretary | Century Road Peatmoor SN5 5YN Swindon Arclite House Wiltshire United Kingdom | 173420650001 | |||||||
MINNS, Gregory Leslie John | Secretary | 113 Paddick Drive RG6 4HF Lower Earley Berkshire | British | Accountant | 72170360001 | |||||
SADLER, Keith John | Secretary | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | British | Director | 73173100007 | |||||
SPROT, Michael | Secretary | Sidney Street S1 4RG Sheffield Albert Works England | 176308210001 | |||||||
STEVENS, Helena Margaret | Secretary | Waiten Hill House Meysey Hampton GL7 5LH Cirencester Gloucester | British | Marketing Executive | 56212730004 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ALLAN, Ciara | Director | 108-110 Jermyn Street SW1Y 6HB London Eagle House 6th Floor England | England | Irish | Director | 306987420001 | ||||
BODDY, Martin | Director | Century Road Peatmoor SN5 5YN Swindon Arclite House Wiltshire United Kingdom | England | British | Director | 103726320002 | ||||
BROWN, Paula Jane | Director | 108-110 Jermyn Street SW1Y 6HB London Eagle House 6th Floor England | United Kingdom | British | Chief Executive | 276698020001 | ||||
COLLINS, Timothy John | Director | Hillmead Road SN5 5YN Swindon Unit 1 Arclite House England | England | British | Financial Director | 61641970002 | ||||
GARDNER, Andrew Robert | Director | Century Road Peatmoor SN5 5YN Swindon Arclite House Wiltshire United Kingdom | England | British | Director | 174126740001 | ||||
GUEST, Sarah Elizabeth | Director | Coopers Close OX33 1UA Littleworth 24 Oxford | England | British | Accountant | 158967330001 | ||||
HANCOCK, Christopher Donald | Director | Hillmead Road SN5 5YN Swindon Unit 1 Arclite House England | United Kingdom | British | Marketing Executive | 137421820001 | ||||
LANGDON, Richard Benedict | Director | Little Kimble House Little Kimble HP17 0UF Aylesbury Buckinghamshire | United Kingdom | British | Director | 148790870001 | ||||
MCINTYRE, Katharine Sarah | Director | Ling Lane Scarcroft LS14 3HX Leeds Lammas House England | England | British | Director | 53459600006 | ||||
MILLINGTON, John Robert | Director | 16 Hallam Grange Crescent Fulwood S10 4BA Sheffield South Yorkshire | British | Accountant | 9206850001 | |||||
MOLITOR, Cyril | Director | Hillmead Road SN5 5YN Swindon Unit 1 Arclite House England | England | French | Director | 254241810001 | ||||
SADLER, Keith John | Director | 3 Clifton High Grove Stoke Bishop BS9 1TU Bristol | England | British | Director | 73173100007 | ||||
SPROT, Michael | Director | Sidney Street S1 4RG Sheffield Albert Works England | England | British | Director | 186198810001 | ||||
STEVENS, Gary Peter | Director | The Old Rectory 1 Trenchard Road SN1 4EZ Stanton Fitzwarren | British | Marketing Executive | 79362720003 | |||||
STEVENS, Helena Margaret | Director | Waiten Hill House Meysey Hampton GL7 5LH Cirencester Gloucester | British | Marketing Executive | 56212730004 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HSM LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vincenzo La Ruffa | Oct 19, 2023 | 437 Madison Avenue 40th Floor NY 10022 New York C/O Aquiline Management Holdings Lp United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Ignace Louis Van Waesberghe | Oct 19, 2023 | 108-110 Jermyn Street SW1Y 6HB London C/O Aquiline Capital Partners Limited Eagle House England | No | ||||||||||
Nationality: Dutch Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeffrey Wayne Greenberg | Mar 21, 2023 | Eagle House 6th Floor 108-110 Jermyn Street SW1Y 6HB London C/O Aquiline Capital Partners Llc England | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Woven Solutions Limited | Jan 09, 2019 | Jermyn Street SW1Y 6HB London Eagle House 6th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hamsard 3515 Limited | Jan 09, 2019 | Rutland House 148 Edmund Street B3 2JR Birmingham Squire Patton Boggs (Uk) Llp (Ref: Csu) England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Jaywing Plc | Apr 06, 2016 | 300 Attercliffe Common S9 2AG Sheffield Players House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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