Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HSG LIMITED
Company Information for

HSG LIMITED

C/O HOLLAND & SHERRY LIMITED, 5TH FLOOR 9-10 SAVILE ROW, LONDON, W1S 3PF,
Company Registration Number
03179942
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hsg Ltd
HSG LIMITED was founded on 1996-03-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hsg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HSG LIMITED
 
Legal Registered Office
C/O HOLLAND & SHERRY LIMITED
5TH FLOOR 9-10 SAVILE ROW
LONDON
W1S 3PF
Other companies in W1S
 
Filing Information
Company Number 03179942
Company ID Number 03179942
Date formed 1996-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-06-02 09:18:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HSG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HSG LIMITED
The following companies were found which have the same name as HSG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HSG (ACT) PTY LTD Active Company formed on the 2010-02-26
HSG (HK) TRADING LIMITED Active Company formed on the 2015-12-18
HSG (INDIA) LTD 45/2 RAFI AHMED KIDWAI RD KOLKATA West Bengal 700016 STRIKE OFF Company formed on the 1982-11-05
HSG (UK) INVESTMENTS LTD 60-62 Constitution Hill Birmingham B19 3JT Active - Proposal to Strike off Company formed on the 2020-05-14
HSG (UK) INVESTMENTS LTD 20-22 Wenlock Road London N1 7GU Active Company formed on the 2023-02-28
HSG & CO PTY LTD Active Company formed on the 2019-08-02
HSG & CO PTY LTD Active Company formed on the 2019-08-02
HSG 03, LLC 1813 JEROME AVE. Westchester BRONX NY 10453 Active Company formed on the 2021-08-26
HSG 1 LIMITED 38 View Road Keighley BD20 6JL Active Company formed on the 2013-08-12
HSG 1, LLC 87 WAGSTAFF LN Suffolk WEST ISLIP NY 11795 Active Company formed on the 2015-06-08
HSG 2011, LLC 2532 WALDORF CT GRAND RAPIDS Michigan 49544 UNKNOWN Company formed on the 2009-07-29
HSG ACCOUNTING INC 2012 LISENBY AVE PANAMA CITY FL 32405 Inactive Company formed on the 2010-12-13
Hsg Acquisition Co. Delaware Unknown
Hsg Acquisition Co Maryland Unknown
Hsg Acquisition Co LLC Maryland Unknown
HSG ACQUISITIONS LLC RHode Island Unknown
HSG ADVISORS (UK) LTD. SUITE 5, 7TH FLOOR 50 BROADWAY LONDON SW1H 0DB Active Company formed on the 2024-02-22
HSG AEROSPACE CORPORATION 605 SE 1ST ST CAPE CORAL FL 33990 Inactive Company formed on the 2019-06-28
HSG AMBE SERVICES LIMITED 41 BIRCHFIELD 1 PALMERSTON ROAD HARROW MIDDLESEX HA3 7HB Dissolved Company formed on the 2012-09-26
HSG Appliances Ltd. Unknown

Company Officers of HSG LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS XAVIER O'REILLY
Company Secretary 1998-12-31
JOHN DAVID HITT
Director 2018-05-03
FRANCIS XAVIER O'REILLY
Director 2004-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PHILLIP WILLIAMS
Director 2003-02-28 2018-05-03
CHARLES RUTHVEN STEWART
Director 1996-11-15 2014-06-27
JAMES ROBERT BRUBAKER
Director 2003-02-28 2013-04-02
SERGIO CASALENA
Director 2003-02-28 2003-07-14
JAMES KENNETH ALEXANDER BARBOUR SMITH
Director 2001-04-10 2003-02-28
IAIN ALEXANDER JAMIESON
Director 2002-04-19 2003-02-28
JOHN ALAN RUSSELL
Director 1998-03-03 2003-02-28
MARK HENRY STOREY
Director 1996-08-19 2001-07-31
RYAN JAMES HENRY ROBSON
Director 1996-11-15 2000-12-13
ROBERT GEORGE RITCHIE SINCLAIR
Company Secretary 1997-05-23 1998-12-31
JONATHAN ADAM CHARLES STUTTARD GREAVES
Company Secretary 1996-08-19 1997-05-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-03-29 1996-08-19
WATERLOW NOMINEES LIMITED
Nominated Director 1996-03-29 1996-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS XAVIER O'REILLY ROBERT LAIDLAW & SONS LIMITED Company Secretary 2007-04-10 CURRENT 1948-02-07 Active
FRANCIS XAVIER O'REILLY SCOTTISH CROFTER-WEAVERS LIMITED Company Secretary 2007-04-10 CURRENT 1955-12-30 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY GLEN HUNT WOOLLENS LIMITED Company Secretary 2007-04-10 CURRENT 1972-06-14 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY CLISSOLD GROUP LIMITED Company Secretary 2007-04-10 CURRENT 1999-09-01 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY VENLAW ROAD LIMITED Company Secretary 2003-07-14 CURRENT 2002-09-10 Active
FRANCIS XAVIER O'REILLY FRANK SMITH(SUITINGS)LIMITED Company Secretary 1998-12-31 CURRENT 1954-12-29 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ENGLISH OAK (WOOLLENS) LIMITED Company Secretary 1998-12-31 CURRENT 1967-03-13 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY KEITH & HENDERSON (SAVILE ROW) LIMITED Company Secretary 1998-12-31 CURRENT 1968-12-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOWSE MEAD & SONS LIMITED Company Secretary 1998-12-31 CURRENT 1950-03-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BRUNEX LIMITED Company Secretary 1998-12-31 CURRENT 1939-10-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BEAZLEY'S (SAVILE ROW) LIMITED Company Secretary 1998-12-31 CURRENT 1970-10-06 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY A.GAGNIERE & COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1949-03-16 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY KILGOUR WEATHERILL LIMITED Company Secretary 1998-12-31 CURRENT 1951-03-15 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BRITISH AMERICAN TRADING & FINANCE COMPANY LIMITED(THE) Company Secretary 1998-12-31 CURRENT 1919-08-21 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ALFRED WEBB MILES & CO., LIMITED Company Secretary 1998-12-31 CURRENT 1936-01-31 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY LOWE DONALD & COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1903-11-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY INNES, CHAMBERS & COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1933-03-13 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HIGGINS & GILES LIMITED Company Secretary 1998-12-31 CURRENT 1953-01-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY MOFFAT BROTHERS (LONDON) LIMITED Company Secretary 1998-12-31 CURRENT 1925-01-30 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & LEWIS (HOLDINGS) LIMITED Company Secretary 1998-12-31 CURRENT 1968-11-21 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE HOLLAND & SHERRY GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1988-05-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY WARWICK WOOLLEN COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1956-12-14 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE DOBCROSS WEAVING COMPANY LIMITED Company Secretary 1998-12-31 CURRENT 1960-10-06 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE LINCROFT KILGOUR GROUP LIMITED Company Secretary 1998-12-31 CURRENT 1971-05-28 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY JOHN COOPER & SON (WOOLLENS) LIMITED Company Secretary 1998-12-31 CURRENT 1925-08-08 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & SHERRY (FURNISHING) LIMITED Company Secretary 1998-12-31 CURRENT 1925-04-16 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HEDDONCRAFT WOOLLENS LIMITED Company Secretary 1998-12-31 CURRENT 1961-12-25 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY L K VILLAGE CLOTHES SHOP LIMITED(THE) Company Secretary 1998-12-31 CURRENT 1966-03-15 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY JOHN COOPER & SON (CLOTHING) LIMITED Company Secretary 1998-12-31 CURRENT 1968-06-27 Active - Proposal to Strike off
JOHN DAVID HITT J.H. CLISSOLD & SON LTD. Director 2018-05-03 CURRENT 1975-11-04 Active
JOHN DAVID HITT CLISSOLD GROUP LIMITED Director 2018-05-03 CURRENT 1999-09-01 Active - Proposal to Strike off
JOHN DAVID HITT HOLLAND & SHERRY LIMITED Director 2018-05-03 CURRENT 1923-12-27 Active
JOHN DAVID HITT TOM JAMES UK LIMITED Director 2017-10-16 CURRENT 1995-06-20 Active
JOHN DAVID HITT TOM JAMES (EUROPE) LIMITED Director 2017-10-16 CURRENT 1999-01-26 Active
FRANCIS XAVIER O'REILLY ENGLISH OAK (WOOLLENS) LIMITED Director 2014-06-27 CURRENT 1967-03-13 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY KILGOUR WEATHERILL LIMITED Director 2014-06-27 CURRENT 1951-03-15 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ALFRED WEBB MILES & CO., LIMITED Director 2014-06-27 CURRENT 1936-01-31 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & SHERRY (FURNISHING) LIMITED Director 2014-06-27 CURRENT 1925-04-16 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY FRANK SMITH(SUITINGS)LIMITED Director 2007-04-27 CURRENT 1954-12-29 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY KEITH & HENDERSON (SAVILE ROW) LIMITED Director 2007-04-27 CURRENT 1968-12-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOWSE MEAD & SONS LIMITED Director 2007-04-27 CURRENT 1950-03-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BRUNEX LIMITED Director 2007-04-27 CURRENT 1939-10-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY A.GAGNIERE & COMPANY LIMITED Director 2007-04-27 CURRENT 1949-03-16 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY INNES, CHAMBERS & COMPANY LIMITED Director 2007-04-27 CURRENT 1933-03-13 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HIGGINS & GILES LIMITED Director 2007-04-27 CURRENT 1953-01-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY MOFFAT BROTHERS (LONDON) LIMITED Director 2007-04-27 CURRENT 1925-01-30 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY JOHN COOPER & SON (WOOLLENS) LIMITED Director 2007-04-27 CURRENT 1925-08-08 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HEDDONCRAFT WOOLLENS LIMITED Director 2007-04-27 CURRENT 1961-12-25 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY JOHN COOPER & SON (CLOTHING) LIMITED Director 2007-04-27 CURRENT 1968-06-27 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY ROBERT LAIDLAW & SONS LIMITED Director 2007-04-10 CURRENT 1948-02-07 Active
FRANCIS XAVIER O'REILLY SCOTTISH CROFTER-WEAVERS LIMITED Director 2007-04-10 CURRENT 1955-12-30 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY GLEN HUNT WOOLLENS LIMITED Director 2007-04-10 CURRENT 1972-06-14 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY CLISSOLD GROUP LIMITED Director 2007-04-10 CURRENT 1999-09-01 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY VENLAW ROAD LIMITED Director 2003-02-28 CURRENT 2002-09-10 Active
FRANCIS XAVIER O'REILLY BEAZLEY'S (SAVILE ROW) LIMITED Director 1998-12-31 CURRENT 1970-10-06 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY BRITISH AMERICAN TRADING & FINANCE COMPANY LIMITED(THE) Director 1998-12-31 CURRENT 1919-08-21 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY LOWE DONALD & COMPANY LIMITED Director 1998-12-31 CURRENT 1903-11-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & LEWIS (HOLDINGS) LIMITED Director 1998-12-31 CURRENT 1968-11-21 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE HOLLAND & SHERRY GROUP LIMITED Director 1998-12-31 CURRENT 1988-05-03 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY WARWICK WOOLLEN COMPANY LIMITED Director 1998-12-31 CURRENT 1956-12-14 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE DOBCROSS WEAVING COMPANY LIMITED Director 1998-12-31 CURRENT 1960-10-06 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY THE LINCROFT KILGOUR GROUP LIMITED Director 1998-12-31 CURRENT 1971-05-28 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY L K VILLAGE CLOTHES SHOP LIMITED(THE) Director 1998-12-31 CURRENT 1966-03-15 Active - Proposal to Strike off
FRANCIS XAVIER O'REILLY HOLLAND & SHERRY LIMITED Director 1996-11-18 CURRENT 1923-12-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-24DS01Application to strike the company off the register
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID HITT
2021-05-06SH20Statement by Directors
2021-05-06SH19Statement of capital on 2021-05-06 GBP 1
2021-05-06CAP-SSSolvency Statement dated 01/03/21
2021-05-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-22PSC02Notification of Venlaw Road Limited as a person with significant control on 2021-04-19
2021-04-22PSC07CESSATION OF FRANCIS XAVIER O'REILLY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-14DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-05-04AP01DIRECTOR APPOINTED MR JOHN DAVID HITT
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PHILLIP WILLIAMS
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2047438
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2047438
2016-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 2047438
2016-04-20AR0129/03/16 ANNUAL RETURN FULL LIST
2015-05-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22CH01Director's details changed for Mr Frank Xavier O'reilly on 2015-05-22
2015-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR FRANK XAVIER O'REILLY on 2015-05-22
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2047438
2015-03-31AR0129/03/15 ANNUAL RETURN FULL LIST
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RUTHVEN STEWART
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2047438
2014-04-22AR0129/03/14 ANNUAL RETURN FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT BRUBAKER
2013-04-10AR0129/03/13 ANNUAL RETURN FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-16AR0129/03/12 ANNUAL RETURN FULL LIST
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-15AR0129/03/11 ANNUAL RETURN FULL LIST
2010-06-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0129/03/10 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PHILLIP WILLIAMS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RUTHVEN STEWART / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK XAVIER O'REILLY / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BRUBAKER / 30/11/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / FRANK XAVIER O'REILLY / 29/10/2009
2009-09-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-30363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: C/O HOLLAND & SHERRY LTD, 5TH FLOOR, 9-10 SAVILE ROW LONDON W1S 3PF
2006-06-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 9-10 SAVILE ROW LONDON W1S 3PF
2005-05-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2005-03-18288aNEW DIRECTOR APPOINTED
2004-07-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-08-08225ACC. REF. DATE EXTENDED FROM 28/09/03 TO 31/12/03
2003-07-24288bDIRECTOR RESIGNED
2003-06-13363sRETURN MADE UP TO 29/03/03; CHANGE OF MEMBERS
2003-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
2003-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/03
2003-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-28123£ NC 6500800/8650800 28/02/03
2003-05-19122£ IC 2058868/358868 28/02/03 £ SR 1700000@1=1700000
2003-05-1988(2)RAD 28/02/03--------- £ SI 9028@1=9028 £ IC 2049840/2058868
2003-05-1988(2)RAD 28/02/03--------- £ SI 2222@1=2222 £ IC 2047618/2049840
2003-05-0288(2)RAD 28/02/03--------- £ SI 2222@1=2222 £ IC 2045396/2047618
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288bDIRECTOR RESIGNED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288bDIRECTOR RESIGNED
2003-03-2088(2)RAD 28/02/03--------- £ SI 9208@1=9208 £ IC 2036188/2045396
2002-07-05AUDAUDITOR'S RESIGNATION
2002-04-25288aNEW DIRECTOR APPOINTED
2002-04-22363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2002-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01
2002-04-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/02
2001-10-01122£ IC 3536188/2036188 14/08/01 £ SR 1500000@1=1500000
2001-08-09288bDIRECTOR RESIGNED
2001-04-26363(287)REGISTERED OFFICE CHANGED ON 26/04/01
2001-04-26363sRETURN MADE UP TO 29/03/01; CHANGE OF MEMBERS
2001-04-19288aNEW DIRECTOR APPOINTED
2001-04-18AAFULL GROUP ACCOUNTS MADE UP TO 30/09/00
2001-01-02288bDIRECTOR RESIGNED
2000-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-06363sRETURN MADE UP TO 29/03/00; CHANGE OF MEMBERS
2000-04-05AAFULL GROUP ACCOUNTS MADE UP TO 30/09/99
1999-04-08363sRETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS
1999-04-08AAFULL GROUP ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HSG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HSG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HSG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HSG LIMITED
Trademarks
We have not found any records of HSG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HSG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as HSG LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HSG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HSG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HSG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.