Hansen Billing Solutions Limited TEDDINGTON


Founded in 2002, Hansen Billing Solutions, classified under reg no. 04370287 is an active company. Currently registered at 3rd Floor, Harlequin House TW11 8EE, Teddington the company has been in the business for 22 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2016/11/02 Hansen Billing Solutions Limited is no longer carrying the name Dst Billing Solutions.

Currently there are 2 directors in the the firm, namely Scott W. and Andrew H.. In addition one secretary - Julia C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hansen Billing Solutions Limited Address / Contact

Office Address 3rd Floor, Harlequin House
Office Address2 7, High Street
Town Teddington
Post code TW11 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04370287
Date of Incorporation Fri, 8th Feb 2002
Industry Other information technology service activities
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Julia C.

Position: Secretary

Appointed: 01 November 2016

Scott W.

Position: Director

Appointed: 01 November 2016

Andrew H.

Position: Director

Appointed: 01 November 2016

John M.

Position: Director

Appointed: 19 December 2018

Resigned: 30 April 2021

Simon H.

Position: Director

Appointed: 27 November 2014

Resigned: 01 November 2016

Arun S.

Position: Director

Appointed: 17 December 2012

Resigned: 27 November 2014

Robert E.

Position: Director

Appointed: 26 April 2011

Resigned: 01 November 2016

Robert E.

Position: Secretary

Appointed: 28 July 2009

Resigned: 01 November 2016

Stephen C.

Position: Director

Appointed: 31 August 2007

Resigned: 26 April 2011

Thomas A.

Position: Director

Appointed: 27 March 2007

Resigned: 17 December 2012

Stephen C.

Position: Secretary

Appointed: 08 February 2002

Resigned: 28 July 2009

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2002

Resigned: 08 February 2002

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 February 2002

Resigned: 08 February 2002

Steve E.

Position: Director

Appointed: 08 February 2002

Resigned: 31 August 2007

John W.

Position: Director

Appointed: 08 February 2002

Resigned: 27 March 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Hansen Holdings Europe Limited from Teddington, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Andrew H. This PSC has significiant influence or control over the company,. Moving on, there is Scott W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Hansen Holdings Europe Limited

Third Floor Harlequin House, 7 High Street, Teddington, TW11 8EE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew H.

Notified on 1 November 2016
Nature of control: significiant influence or control

Scott W.

Notified on 5 November 2016
Ceased on 21 February 2018
Nature of control: significiant influence or control

Company previous names

Dst Billing Solutions November 2, 2016
Dst Global Solutions Billing July 1, 2015
Dst International Billing May 15, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 12th, April 2023
Free Download (26 pages)

Company search

Advertisements