HTSL GROUP LIMITED
Overview
| Company Name | HTSL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05165202 |
| 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 HTSL GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is HTSL GROUP LIMITED located?
| Registered Office Address | 4th Floor 24 Old Bond Street W1S 4AW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HTSL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| JFN HOLDINGS LIMITED | Mar 09, 2023 | Mar 09, 2023 |
| JAMES FISHER NUCLEAR HOLDINGS LIMITED | Oct 04, 2010 | Oct 04, 2010 |
| JAMES FISHER NUCLEAR LIMITED | Nov 02, 2009 | Nov 02, 2009 |
| JAMES FISHER NUCLEAR (HOLDINGS) LIMITED | Aug 26, 2005 | Aug 26, 2005 |
| JAMES FISHER NUCLEAR LIMITED | Jun 29, 2004 | Jun 29, 2004 |
What are the latest accounts for HTSL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HTSL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2025 |
| Overdue | No |
What are the latest filings for HTSL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audited abridged accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Mar 06, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||||||||||
Audited abridged accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 01, 2024
| 4 pages | SH01 | ||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Sub-division of shares on May 01, 2024 | 4 pages | SH02 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||||||||||||||
Confirmation statement made on Mar 28, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Benjamin Douglas Read on Mar 05, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Benjamin Douglas Read on Mar 05, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Appointment of Mr Christopher James Langley as a director on Feb 19, 2024 | 2 pages | AP01 | ||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||||||||||||||||||||||
Satisfaction of charge 051652020002 in full | 4 pages | MR04 | ||||||||||||||||||||||||||
Satisfaction of charge 051652020001 in full | 4 pages | MR04 | ||||||||||||||||||||||||||
Registration of charge 051652020003, created on Nov 17, 2023 | 43 pages | MR01 | ||||||||||||||||||||||||||
Change of details for Myneration Limited as a person with significant control on Oct 11, 2023 | 2 pages | PSC05 | ||||||||||||||||||||||||||
Certificate of change of name Company name changed jfn holdings LIMITED\certificate issued on 11/10/23 | 3 pages | CERTNM | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Previous accounting period shortened from Mar 31, 2023 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||||||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023 | 1 pages | AA01 | ||||||||||||||||||||||||||
Termination of appointment of Tom Albutt as a director on Aug 09, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Dominic Bean as a director on Aug 09, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Peter Gerard Greenhalgh as a director on Aug 09, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Notification of Myneration Limited as a person with significant control on Mar 03, 2023 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Who are the officers of HTSL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COSSEY COSEC SERVICES LIMITED | Secretary | Old Bond Street W1S 4AW London 4th Floor England |
| 302964180001 | ||||||||||
| LANGLEY, Christopher James | Director | 24 Old Bond Street W1S 4AW London 4th Floor United Kingdom | United Kingdom | British | 136509170010 | |||||||||
| READ, Benjamin Douglas | Director | 24 Old Bond Street W1S 4AW London 4th Floor United Kingdom | England | British | 128545060004 | |||||||||
| W4S DIRECTORS LIMITED | Director | Old Bond Street W1S 4AW London 4th Floor England |
| 303017850001 | ||||||||||
| HOGGAN, Michael John | Secretary | Fisher House, PO BOX 4 Barrow-In-Furness LA14 1HR Cumbria | 207752230001 | |||||||||||
| MARSH, James Henry John | Secretary | Michaelson Road LA14 1HR Barrow-In-Furness Fisher House Cumbria United Kingdom | 235026580001 | |||||||||||
| SPEIRS, Peter Alexander | Secretary | Fisher House, PO BOX 4 Barrow-In-Furness LA14 1HR Cumbria | 299676070001 | |||||||||||
| VICK, Jonathan Procter | Secretary | Fisher House, PO BOX 4 Barrow-In-Furness LA14 1HR Cumbria | British | 35168430002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALBUTT, Tom | Director | 24 Old Bond Street W1S 4AW London 4th Floor United Kingdom | England | British | 306945440001 | |||||||||
| BEAN, Dominic | Director | 24 Old Bond Street W1S 4AW London 4th Floor United Kingdom | England | British | 298656050001 | |||||||||
| BUCHANAN, Richard Angus Fownes | Director | Standen Farm Smarden Road Biddenden TN27 8JT Ashford Kent | United Kingdom | British | 54238000003 | |||||||||
| BURKE, Joanne | Director | Fisher House, PO BOX 4 Barrow-In-Furness LA14 1HR Cumbria | United Kingdom | British | 257661940001 | |||||||||
| CARRUTHERS, Louise | Director | 15 Seatoller Place LA14 4NH Barrow In Furness Cumbria | British | 100867740001 | ||||||||||
| GREENHALGH, Peter Gerard | Director | 24 Old Bond Street W1S 4AW London 4th Floor United Kingdom | England | British | 270424240001 | |||||||||
| HARRIS, Timothy Charles, Mr Cbe Fca Acma | Director | PO BOX 4 LA14 1HR Barrow In Furness Fisher House Cumbria | England | British | 178982590001 | |||||||||
| HENRY, Nicholas Paul | Director | Fisher House, PO BOX 4 Barrow-In-Furness LA14 1HR Cumbria | United Kingdom | British | 102250610005 | |||||||||
| KILPATRICK, Stuart Charles | Director | Fisher House, PO BOX 4 Barrow-In-Furness LA14 1HR Cumbria | United Kingdom | British | 109536720001 | |||||||||
| LIDDICOTT, Stephen James | Director | 6 Croslands Park Road LA13 9LA Barrow In Furness Cumbria | England | British | 100867630001 | |||||||||
| O'LIONAIRD, Eoghan Pol | Director | P.O Box 4 LA14 1HR Barrow In Furness Fisher House, Cumbria United Kingdom | England | Irish | 262257320001 | |||||||||
| READ, Paul Michael, Doctor | Director | Fisher House, PO BOX 4 Barrow-In-Furness LA14 1HR Cumbria | England | British | 115464300001 | |||||||||
| ROBERTSON, Gordon Banks | Director | Peebles Keldholme Kirkbymoorside YO62 6ND York | England | British | 22151930001 | |||||||||
| SERJENT, Ian Malcolm | Director | 18 Hillfield Frodsham WA6 6DA Warrington Cheshire | British | 14137340002 | ||||||||||
| SHIELDS, Michael John | Director | 14 West Avenue LA13 9AX Barrow In Furness Cumbria | England | British | 12781030001 | |||||||||
| SPEIRS, Peter Alexander | Director | Fisher House, PO BOX 4 Barrow-In-Furness LA14 1HR Cumbria | England | British | 245392360001 | |||||||||
| WASHINGTON, Jason Nicholas | Director | Fisher House, PO BOX 4 Barrow-In-Furness LA14 1HR Cumbria | England | British | 154486500004 |
Who are the persons with significant control of HTSL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| W4s Directors Limited | Mar 03, 2023 | Old Bond Street W1S 4AW London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Htsl Holdings Limited | Mar 03, 2023 | 24 Old Bond Street W1S 4AW London 4th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| James Fisher And Sons Public Limited Company | Apr 06, 2016 | Michaelson Road 4 LA14 1HR Barrow In Furness Fisher House Cumbria United Kingdom | 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