HSM LTD.

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

    Company NameHSM LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03482936
    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 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 AddressNo

    What are the latest accounts for HSM LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HSM LTD.?

    Last Confirmation Statement Made Up ToAug 26, 2025
    Next Confirmation Statement DueSep 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2024
    OverdueNo

    What are the latest filings for HSM LTD.?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Aug 26, 2024 with no updates

    3 pagesCS01

    Notification of Ignace Louis Van Waesberghe as a person with significant control on Oct 19, 2023

    2 pagesPSC01

    Notification of Vincenzo La Ruffa as a person with significant control on Oct 19, 2023

    2 pagesPSC01

    Cessation of Jeffrey Wayne Greenberg as a person with significant control on Oct 19, 2023

    1 pagesPSC07

    Accounts for a small company made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 26, 2023 with updates

    4 pagesCS01

    Termination of appointment of Ciara Allan as a director on Jun 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    9 pagesAA

    Appointment of Mr Charles Hall Janeway as a director on Mar 21, 2023

    2 pagesAP01

    Termination of appointment of Paula Jane Brown as a director on Mar 21, 2023

    1 pagesTM01

    Appointment of Ms Ciara Allan as a director on Mar 21, 2023

    2 pagesAP01

    Notification of Jeffrey Wayne Greenberg as a person with significant control on Mar 21, 2023

    2 pagesPSC01

    Cessation of Woven Solutions Limited as a person with significant control on Mar 21, 2023

    1 pagesPSC07

    Cessation of Hamsard 3515 Limited as a person with significant control on Mar 21, 2023

    1 pagesPSC07

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 034829360005 in full

    1 pagesMR04

    Satisfaction of charge 034829360004 in full

    1 pagesMR04

    Confirmation statement made on Aug 26, 2022 with updates

    4 pagesCS01

    Notification of Woven Solutions Limited as a person with significant control on Jan 09, 2019

    2 pagesPSC02

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    14 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Who are the officers of HSM LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANEWAY, Charles Hall
    108-110 Jermyn Street
    SW1Y 6HB London
    Eagle House 6th Floor
    England
    Director
    108-110 Jermyn Street
    SW1Y 6HB London
    Eagle House 6th Floor
    England
    United StatesAmericanDirector306997590001
    MCINTYRE, Katharine
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    Wiltshire
    United Kingdom
    Secretary
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    Wiltshire
    United Kingdom
    173420650001
    MINNS, Gregory Leslie John
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    Secretary
    113 Paddick Drive
    RG6 4HF Lower Earley
    Berkshire
    BritishAccountant72170360001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Secretary
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    BritishDirector73173100007
    SPROT, Michael
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Secretary
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    176308210001
    STEVENS, Helena Margaret
    Waiten Hill House
    Meysey Hampton
    GL7 5LH Cirencester
    Gloucester
    Secretary
    Waiten Hill House
    Meysey Hampton
    GL7 5LH Cirencester
    Gloucester
    BritishMarketing Executive56212730004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLAN, Ciara
    108-110 Jermyn Street
    SW1Y 6HB London
    Eagle House 6th Floor
    England
    Director
    108-110 Jermyn Street
    SW1Y 6HB London
    Eagle House 6th Floor
    England
    EnglandIrishDirector306987420001
    BODDY, Martin
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    Wiltshire
    United Kingdom
    Director
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    Wiltshire
    United Kingdom
    EnglandBritishDirector103726320002
    BROWN, Paula Jane
    108-110 Jermyn Street
    SW1Y 6HB London
    Eagle House 6th Floor
    England
    Director
    108-110 Jermyn Street
    SW1Y 6HB London
    Eagle House 6th Floor
    England
    United KingdomBritishChief Executive276698020001
    COLLINS, Timothy John
    Hillmead Road
    SN5 5YN Swindon
    Unit 1 Arclite House
    England
    Director
    Hillmead Road
    SN5 5YN Swindon
    Unit 1 Arclite House
    England
    EnglandBritishFinancial Director61641970002
    GARDNER, Andrew Robert
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    Wiltshire
    United Kingdom
    Director
    Century Road
    Peatmoor
    SN5 5YN Swindon
    Arclite House
    Wiltshire
    United Kingdom
    EnglandBritishDirector174126740001
    GUEST, Sarah Elizabeth
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    Director
    Coopers Close
    OX33 1UA Littleworth
    24
    Oxford
    EnglandBritishAccountant158967330001
    HANCOCK, Christopher Donald
    Hillmead Road
    SN5 5YN Swindon
    Unit 1 Arclite House
    England
    Director
    Hillmead Road
    SN5 5YN Swindon
    Unit 1 Arclite House
    England
    United KingdomBritishMarketing Executive137421820001
    LANGDON, Richard Benedict
    Little Kimble House
    Little Kimble
    HP17 0UF Aylesbury
    Buckinghamshire
    Director
    Little Kimble House
    Little Kimble
    HP17 0UF Aylesbury
    Buckinghamshire
    United KingdomBritishDirector148790870001
    MCINTYRE, Katharine Sarah
    Ling Lane
    Scarcroft
    LS14 3HX Leeds
    Lammas House
    England
    Director
    Ling Lane
    Scarcroft
    LS14 3HX Leeds
    Lammas House
    England
    EnglandBritishDirector53459600006
    MILLINGTON, John Robert
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    Director
    16 Hallam Grange Crescent
    Fulwood
    S10 4BA Sheffield
    South Yorkshire
    BritishAccountant9206850001
    MOLITOR, Cyril
    Hillmead Road
    SN5 5YN Swindon
    Unit 1 Arclite House
    England
    Director
    Hillmead Road
    SN5 5YN Swindon
    Unit 1 Arclite House
    England
    EnglandFrenchDirector254241810001
    SADLER, Keith John
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    Director
    3 Clifton High Grove
    Stoke Bishop
    BS9 1TU Bristol
    EnglandBritishDirector73173100007
    SPROT, Michael
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    Director
    Sidney Street
    S1 4RG Sheffield
    Albert Works
    England
    EnglandBritishDirector186198810001
    STEVENS, Gary Peter
    The Old Rectory
    1 Trenchard Road
    SN1 4EZ Stanton
    Fitzwarren
    Director
    The Old Rectory
    1 Trenchard Road
    SN1 4EZ Stanton
    Fitzwarren
    BritishMarketing Executive79362720003
    STEVENS, Helena Margaret
    Waiten Hill House
    Meysey Hampton
    GL7 5LH Cirencester
    Gloucester
    Director
    Waiten Hill House
    Meysey Hampton
    GL7 5LH Cirencester
    Gloucester
    BritishMarketing Executive56212730004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of HSM LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vincenzo La Ruffa
    437 Madison Avenue
    40th Floor
    NY 10022 New York
    C/O Aquiline Management Holdings Lp
    United States
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Ignace Louis Van Waesberghe
    108-110 Jermyn Street
    SW1Y 6HB London
    C/O Aquiline Capital Partners Limited Eagle House
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jeffrey Wayne Greenberg
    Eagle House 6th Floor
    108-110 Jermyn Street
    SW1Y 6HB London
    C/O Aquiline Capital Partners Llc
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Woven Solutions Limited
    Jermyn Street
    SW1Y 6HB London
    Eagle House 6th Floor
    England
    Jan 09, 2019
    Jermyn Street
    SW1Y 6HB London
    Eagle House 6th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2008
    Place RegisteredUk Companies Register
    Registration Number11509139
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hamsard 3515 Limited
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    England
    Jan 09, 2019
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Squire Patton Boggs (Uk) Llp (Ref: Csu)
    England
    Yes
    Legal FormPrivate Limited Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11509139
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jaywing Plc
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    England
    Apr 06, 2016
    300 Attercliffe Common
    S9 2AG Sheffield
    Players House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number05935923
    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