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

Htsl Group Limited LONDON


Htsl Group started in year 2004 as Private Limited Company with registration number 05165202. The Htsl Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: W1S 4AW. Since October 11, 2023 Htsl Group Limited is no longer carrying the name Jfn Holdings.

The company has 2 directors, namely Christopher L., Benjamin R.. Of them, Benjamin R. has been with the company the longest, being appointed on 3 March 2023 and Christopher L. has been with the company for the least time - from 19 February 2024. At present 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.

Htsl Group Limited Address / Contact

Office Address 4th Floor
Office Address2 24 Old Bond Street
Town London
Post code W1S 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05165202
Date of Incorporation Tue, 29th Jun 2004
Industry Activities of head offices
End of financial Year 30th December
Company age 20 years old
Account next due date Thu, 28th Dec 2023 (137 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 11th Apr 2024 (2024-04-11)
Last confirmation statement dated Tue, 28th Mar 2023

Company staff

Christopher L.

Position: Director

Appointed: 19 February 2024

W4s Directors Limited

Position: Corporate Director

Appointed: 03 March 2023

Cossey Cosec Services Limited

Position: Corporate Secretary

Appointed: 03 March 2023

Benjamin R.

Position: Director

Appointed: 03 March 2023

Tom A.

Position: Director

Appointed: 03 March 2023

Resigned: 09 August 2023

Peter S.

Position: Director

Appointed: 31 October 2022

Resigned: 31 December 2022

Peter S.

Position: Secretary

Appointed: 01 September 2022

Resigned: 31 December 2022

Dominic B.

Position: Director

Appointed: 01 August 2022

Resigned: 09 August 2023

Peter G.

Position: Director

Appointed: 04 June 2020

Resigned: 09 August 2023

Eoghan O.

Position: Director

Appointed: 01 October 2019

Resigned: 31 October 2022

Joanne B.

Position: Director

Appointed: 17 April 2019

Resigned: 02 December 2020

James M.

Position: Secretary

Appointed: 03 July 2017

Resigned: 01 September 2022

Michael H.

Position: Secretary

Appointed: 26 April 2016

Resigned: 03 July 2017

Stuart K.

Position: Director

Appointed: 01 December 2010

Resigned: 29 April 2021

Jason W.

Position: Director

Appointed: 18 October 2010

Resigned: 17 April 2019

Timothy H.

Position: Director

Appointed: 27 November 2009

Resigned: 31 July 2012

Paul R.

Position: Director

Appointed: 17 August 2009

Resigned: 04 June 2020

Stephen L.

Position: Director

Appointed: 05 June 2006

Resigned: 29 October 2010

Gordon R.

Position: Director

Appointed: 20 December 2004

Resigned: 21 August 2006

Nicholas H.

Position: Director

Appointed: 06 December 2004

Resigned: 01 October 2019

Louise C.

Position: Director

Appointed: 04 October 2004

Resigned: 05 June 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2004

Resigned: 29 June 2004

Michael S.

Position: Director

Appointed: 29 June 2004

Resigned: 30 November 2010

Richard B.

Position: Director

Appointed: 29 June 2004

Resigned: 06 December 2004

Jonathan V.

Position: Secretary

Appointed: 29 June 2004

Resigned: 26 April 2016

Ian S.

Position: Director

Appointed: 29 June 2004

Resigned: 04 May 2006

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Htsl Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company", 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. Another one in the PSC register is W4S Directors Limited that entered London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The third one is James Fisher and Sons Public Limited Company, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a public 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.

Htsl Holdings Limited

4th Floor 24 Old Bond Street, London, W1S 4AW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 13219260
Notified on 3 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

W4s Directors Limited

4th Floor Old Bond Street, London, W1S 4AW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14525885
Notified on 3 March 2023
Nature of control: significiant influence or control

James Fisher And Sons Public Limited Company

Fisher House Michaelson Road, Barrow In Furness, Cumbria, LA14 1HR, PO Box 4, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 00211475
Notified on 6 April 2016
Ceased on 3 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Jfn Holdings October 11, 2023
James Fisher Nuclear Holdings March 9, 2023
James Fisher Nuclear October 4, 2010
James Fisher Nuclear (holdings) November 2, 2009
James Fisher Nuclear August 26, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, February 2024
Free Download (24 pages)

Company search