You are here: bizstats.co.uk > a-z index > H list > HS list

Hs1 Limited LONDON


Founded in 1998, Hs1, classified under reg no. 03539665 is an active company. Currently registered at 5th Floor, Kings Place N1 9AG, London the company has been in the business for 26 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 1st July 2008 Hs1 Limited is no longer carrying the name Union Railways (north).

Currently there are 9 directors in the the company, namely Alan F., Michael O. and Olivier-Marie R. and others. In addition one secretary - Caroline G. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the NW1 2FD postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1140910 . It is located at Singlewell Infrastructure, Maintenance Depot, Gravesend with a total of 1 cars.

Hs1 Limited Address / Contact

Office Address 5th Floor, Kings Place
Office Address2 90 York Way
Town London
Post code N1 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03539665
Date of Incorporation Thu, 2nd Apr 1998
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Caroline G.

Position: Secretary

Appointed: 19 October 2023

Alan F.

Position: Director

Appointed: 25 January 2023

Michael O.

Position: Director

Appointed: 10 March 2022

Olivier-Marie R.

Position: Director

Appointed: 11 June 2021

Patrick R.

Position: Director

Appointed: 12 June 2019

Amanda L.

Position: Director

Appointed: 28 January 2019

Andrew P.

Position: Director

Appointed: 20 July 2018

Keith L.

Position: Director

Appointed: 30 April 2018

SiƓn J.

Position: Director

Appointed: 06 September 2017

John C.

Position: Director

Appointed: 01 August 2015

Diane P.

Position: Director

Appointed: 25 January 2023

Resigned: 15 December 2023

Andrew D.

Position: Director

Appointed: 11 June 2021

Resigned: 25 January 2023

David H.

Position: Director

Appointed: 12 June 2019

Resigned: 01 July 2022

Mark W.

Position: Director

Appointed: 30 April 2018

Resigned: 11 June 2021

Scott S.

Position: Director

Appointed: 08 December 2017

Resigned: 11 June 2021

Achal B.

Position: Director

Appointed: 06 September 2017

Resigned: 28 January 2019

James O.

Position: Director

Appointed: 06 September 2017

Resigned: 30 April 2018

Mark W.

Position: Director

Appointed: 06 September 2017

Resigned: 20 July 2018

Robert N.

Position: Director

Appointed: 06 September 2017

Resigned: 08 December 2017

Ben L.

Position: Director

Appointed: 06 September 2017

Resigned: 19 November 2018

Alastair H.

Position: Director

Appointed: 05 May 2017

Resigned: 06 September 2017

John G.

Position: Director

Appointed: 15 June 2016

Resigned: 06 September 2017

David S.

Position: Director

Appointed: 15 June 2016

Resigned: 06 September 2017

Thomas M.

Position: Director

Appointed: 04 December 2015

Resigned: 05 May 2017

Kenton B.

Position: Director

Appointed: 04 December 2015

Resigned: 05 May 2017

Eric H.

Position: Director

Appointed: 19 June 2015

Resigned: 06 September 2017

Philippe B.

Position: Director

Appointed: 20 August 2013

Resigned: 04 December 2015

Richard G.

Position: Director

Appointed: 20 September 2012

Resigned: 19 June 2015

John M.

Position: Director

Appointed: 16 February 2012

Resigned: 15 June 2016

Lucy C.

Position: Secretary

Appointed: 22 September 2011

Resigned: 11 May 2023

Colin H.

Position: Director

Appointed: 14 April 2011

Resigned: 08 December 2017

Olivia S.

Position: Director

Appointed: 17 February 2011

Resigned: 15 June 2016

Charles T.

Position: Director

Appointed: 18 November 2010

Resigned: 20 September 2012

Sebastien S.

Position: Director

Appointed: 18 November 2010

Resigned: 20 August 2013

Philippe B.

Position: Director

Appointed: 18 November 2010

Resigned: 16 February 2012

Richard B.

Position: Director

Appointed: 18 November 2010

Resigned: 14 April 2011

Darrin P.

Position: Director

Appointed: 18 November 2010

Resigned: 19 June 2015

Kevin K.

Position: Director

Appointed: 18 November 2010

Resigned: 17 February 2011

Graham G.

Position: Director

Appointed: 09 June 2009

Resigned: 18 November 2010

John C.

Position: Director

Appointed: 11 May 2009

Resigned: 18 November 2010

Timothy S.

Position: Director

Appointed: 01 December 2008

Resigned: 18 November 2010

Paul C.

Position: Director

Appointed: 21 January 2008

Resigned: 18 November 2010

John W.

Position: Director

Appointed: 23 January 2006

Resigned: 31 December 2007

Walter B.

Position: Director

Appointed: 23 January 2006

Resigned: 31 December 2007

David P.

Position: Director

Appointed: 06 September 2005

Resigned: 18 January 2008

Edward A.

Position: Director

Appointed: 09 March 2004

Resigned: 10 April 2008

Christopher K.

Position: Director

Appointed: 09 March 2004

Resigned: 07 June 2010

Alan D.

Position: Director

Appointed: 29 June 2001

Resigned: 31 August 2005

Christopher H.

Position: Secretary

Appointed: 21 April 1999

Resigned: 18 November 2010

Walter B.

Position: Director

Appointed: 07 January 1999

Resigned: 31 December 2003

Christopher H.

Position: Director

Appointed: 04 December 1998

Resigned: 18 November 2010

Lesley B.

Position: Secretary

Appointed: 04 December 1998

Resigned: 21 April 1999

Robert H.

Position: Director

Appointed: 04 December 1998

Resigned: 31 March 2009

Andrew P.

Position: Director

Appointed: 23 September 1998

Resigned: 04 December 1998

Gareth R.

Position: Director

Appointed: 19 August 1998

Resigned: 04 December 1998

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 20 May 1998

Resigned: 04 December 1998

Clare W.

Position: Director

Appointed: 02 April 1998

Resigned: 23 September 1998

Pamela D.

Position: Director

Appointed: 02 April 1998

Resigned: 19 August 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1998

Resigned: 20 May 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Helix Acquisition Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Betjeman Holdings Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Helix Acquisition Limited

Kings Place 90 York Way, London, N1 9AG, England

Legal authority Companies Act
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07428859
Notified on 10 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Betjeman Holdings Limited

Kings Place 90 York Way, London, N1 9AG, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 10852384
Notified on 6 September 2017
Nature of control: significiant influence or control

Company previous names

Union Railways (north) July 1, 2008
Precis (1636) September 4, 1998

Transport Operator Data

Singlewell Infrastructure
Address Maintenance Depot , Henhurst Road , Cobham
City Gravesend
Post code DA12 3AN
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 15th, July 2023
Free Download (67 pages)

Company search

Advertisements