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

Hta (UK) Partner Ltd LONDON


Founded in 2011, Hta (UK) Partner, classified under reg no. 07564867 is an active company. Currently registered at 10th Floor W2 1AS, London the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Manjit D., Paul B. and Nicholas S.. Of them, Nicholas S. has been with the company the longest, being appointed on 25 July 2019 and Manjit D. has been with the company for the least time - from 1 July 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Indraneil M. who worked with the the company until 15 March 2011.

Hta (UK) Partner Ltd Address / Contact

Office Address 10th Floor
Office Address2 5 Merchant Square West
Town London
Post code W2 1AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07564867
Date of Incorporation Tue, 15th Mar 2011
Industry Non-trading company
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Manjit D.

Position: Director

Appointed: 01 July 2021

Paul B.

Position: Director

Appointed: 15 December 2020

Nicholas S.

Position: Director

Appointed: 25 July 2019

Kashyap P.

Position: Director

Appointed: 29 January 2018

Resigned: 25 July 2019

Helen S.

Position: Director

Appointed: 29 January 2018

Resigned: 31 March 2020

Thomas G.

Position: Director

Appointed: 29 January 2018

Resigned: 25 July 2019

Simon P.

Position: Director

Appointed: 22 July 2014

Resigned: 29 January 2018

Indraneil M.

Position: Secretary

Appointed: 15 March 2011

Resigned: 15 March 2011

Jeffrey S.

Position: Director

Appointed: 15 March 2011

Resigned: 30 January 2018

Paul C.

Position: Director

Appointed: 15 March 2011

Resigned: 29 January 2018

Indraneil M.

Position: Director

Appointed: 15 March 2011

Resigned: 15 March 2011

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Helios Towers Plc from London, England. This PSC is classified as "a public limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. The second one in the PSC register is Helios Towers Africa Ltd that put Ebene, Mauritius as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Helios Towers Plc

10th Floor Merchant Square West, London, W2 1AS, England

Legal authority Uk Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Uk Companies House
Registration number 12134855
Notified on 4 September 2018
Nature of control: significiant influence or control

Helios Towers Africa Ltd

Level 3 Alexander House 35 Cybercity, Ebene, Mauritius

Legal authority Mauritian Company Law
Legal form Limited Company
Country registered England & Wales
Place registered Mauritian Company Register
Registration number 095361
Notified on 6 April 2016
Ceased on 4 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 31st, October 2023
Free Download (3 pages)

Company search