UKBizDB.co.uk

HIGH SPEED ONE (HS1) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as High Speed One (hs1) Limited. The company was founded 17 years ago and was given the registration number 06045862. The firm's registered office is in LONDON. You can find them at 5th Floor, Kings Place, 90 York Way, London, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:HIGH SPEED ONE (HS1) LIMITED
Company Number:06045862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:5th Floor, Kings Place, 90 York Way, London, England, N1 9AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, Kings Place, 90 York Way, London, England, N1 9AG

Secretary19 October 2023Active
5th Floor, Kings Place, 90 York Way, London, England, N1 9AG

Director19 September 2015Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director06 September 2017Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director28 January 2019Active
5th Floor, Kings Place, 90 York Way, London, England, N1 9AG

Director30 April 2018Active
Infrared Capital Partners Limited, Level 7, One Bartholomew Close, Barts Square, London, England, EC1A 7BL

Director10 March 2022Active
Infrared Capital Partners Limited, Level 7, 1 Bartholomew Close, London, England, EC1A 7BL

Director20 July 2018Active
Level 7, One Bartholomew Place, London, England, EC1A 7HH

Director11 June 2021Active
5th Floor, 90 York Way, London, England, N1 9AG

Secretary22 September 2011Active
31 Bishops Road, Highgate, London, N6 4HP

Secretary09 January 2007Active
6 Belmont Road, Clapham, London, SW4 0BY

Director01 April 2009Active
Equitix Welken House, 10-11 Charterhouse Square, London, England, EC1M 6EH

Director06 September 2017Active
12th Floor, One Euston Square, 40 Melton Street, London, NW1 2FD

Director04 December 2015Active
12th Floor, One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director20 August 2013Active
73, Collier Street, London, United Kingdom, N1 9BE

Director17 February 2011Active
Suite 1200, 6 New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3BF

Director17 February 2011Active
Level 7, One Bartholomew Place, London, England, EC1A 7HH

Director11 June 2021Active
12th Floor, One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director20 September 2012Active
12th Floor, One Euston Square, 40 Melton Street, London, NW1 2FD

Director15 June 2016Active
12th Floor, One Euston Square, 40 Melton Street, London, NW1 2FD

Director05 May 2017Active
31 Bishops Road, Highgate, London, N6 4HP

Director09 January 2007Active
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director12 June 2019Active
12th Floor, One Euston Square, 40 Melton Street, London, NW1 2FD

Director19 June 2015Active
5 Abbey View, Radlett, WD7 8LT

Director09 January 2007Active
12th Floor, One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director14 April 2011Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director06 September 2017Active
12th Floor, One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director16 February 2012Active
12th Floor, One Euston Square, 40 Melton Street, London, NW1 2FD

Director04 December 2015Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director06 September 2017Active
12, Charles Ii Street, London, England, SW1Y 4QU

Director06 September 2017Active
12th Floor, One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director17 February 2011Active
Infrared Capital Partners Limited, Level 7, 1 Bartholomew Close, London, England, EC1A 7BL

Director12 June 2019Active
12th Floor, One Euston Square, 40 Melton Street, London, United Kingdom, NW1 2FD

Director17 February 2011Active
Infrared Capital Partners Limited, Level 7, 1 Bartholomew Close, London, England, EC1A 7BL

Director08 December 2017Active
12th Floor, One Euston Square, 40 Melton Street, London, NW1 2FD

Director15 June 2016Active

People with Significant Control

Hs1 Limited
Notified on:04 October 2016
Status:Active
Country of residence:England
Address:Kings Place, 90 York Way, London, England, N1 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Change person director company with change date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Appoint person secretary company with name date.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-05-18Officers

Termination secretary company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-07-04Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-07-13Officers

Change person director company with change date.

Download
2020-05-05Officers

Change person director company with change date.

Download
2020-05-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.