UKBizDB.co.uk

HS DEVELOPERS INTERNATIONAL LTD

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

This company is commonly known as Hs Developers International Ltd. The company was founded 8 years ago and was given the registration number 09990911. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HS DEVELOPERS INTERNATIONAL LTD
Company Number:09990911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71-75, Shelton Street, Covent Garden, London, England, WC2H 9JQ

Director24 March 2016Active
10 Clearwater House, 2a Grosvenor Road, Richmond, England, TW10 6PB

Corporate Secretary10 January 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director05 February 2016Active
10 Clearwater House, 2a Grosvenor Road, Richmond, England, TW10 6PB

Director10 January 2017Active

People with Significant Control

Mr Michael William Longshaw
Notified on:11 September 2019
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Psiba Limited
Notified on:10 January 2017
Status:Active
Country of residence:England
Address:10 Clearwater House, 2a Grosvenor Road, Richmond, England, TW10 6PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Xiang Liu
Notified on:10 January 2017
Status:Active
Date of birth:October 1977
Nationality:Chinese
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Tamara Jane Laura Lucas
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type dormant.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-09-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-17Persons with significant control

Cessation of a person with significant control.

Download
2018-12-16Officers

Termination director company with name termination date.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-16Accounts

Accounts with accounts type dormant.

Download
2018-11-16Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Officers

Termination secretary company with name termination date.

Download
2018-06-22Officers

Termination director company with name termination date.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-17Accounts

Accounts with accounts type dormant.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2017-01-11Capital

Capital allotment shares.

Download
2017-01-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.