EORI-Search.eu

EORI-Search in


All Information about:

                        
Name

Htsl Group Limited

Address
4th Floor
24 Old Bond Street
London
W1S 4AW
VAT ID no VAT ID available
Company No. 05165202 Show on Companies House
Accountsfull
last accounts made up to 31 December 2021
Sector (SIC)70100 - Activities of head offices
Company Register Statusactive
Previous Names
  • JFN Holdings Limited
  • James Fisher Nuclear Holdings Limited
  • James Fisher Nuclear Limited
  • James Fisher Nuclear (Holdings) Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Htsl Holdings Limited Status: Active Notified: 03/03/2023 Companies House Number: 13219260 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB W4s Directors Limited Status: Active Notified: 03/03/2023 Companies House Number: 14525885 Nature of Control
  • Significant influence or control
  • gb-flag GB James Fisher And Sons Public Limited Company Status: Ceased Notified: 06/04/2016 Ceased: 03/03/2023 Companies House Number: 00211475 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (6)

    Source: Companies House
    Cossey Cosec Services Limited, London, England Status: Active Notified: 03/03/2023 Role: Secretary
    Langley, Christopher James London, United Kingdom Status: Active Notified: 19/02/2024 Occupation: Company Chairman Role: Director Country of Residence: United Kingdom Nationality: British
    Read, Benjamin Douglas London, United Kingdom Status: Active Notified: 03/03/2023 Date of Birth: 04/1986 Occupation: General Manager Role: Director Country of Residence: England Nationality: British
    W4s Directors Limited, London, England Status: Active Notified: 03/03/2023 Role: Director
    Albutt, Tom London, United Kingdom Status: Ceased Notified: 03/03/2023 Ceased: 09/08/2023 Date of Birth: 08/1983 Occupation: Chartered Engineer Role: Director Country of Residence: England Nationality: British
    Burke, Joanne Barrow-In-Furness, Cumbria Status: Ceased Notified: 17/04/2019 Ceased: 02/12/2020 Occupation: Finance Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (4)

    gb-flag High Technology Sources LTD Status: Active Notified: 06/04/2016 Companies House Number: 04386579 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB JF Nuclear Limited Status: Active Notified: 06/04/2016 Companies House Number: 04047465 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Phoenix Dosimetry LTD Status: Active Notified: 17/11/2023 Companies House Number: 08521146 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Irisndt Aerospace & Defense Limited Status: Ceased Notified: 06/04/2016 Ceased: 30/11/2020 Companies House Number: 05915488 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors