Company NameHansen Billing Solutions Limited
DirectorsAndrew Alexander Hansen and Scott James Andrew Weir
Company StatusActive
Company Number04370287
CategoryPrivate Limited Company
Incorporation Date8 February 2002(22 years, 2 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Alexander Hansen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressMetro Building 1 Butterwick
Ground Floor
London
W6 8DL
Director NameMr Scott James Andrew Weir
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 1 Butterwick
Ground Floor
London
W6 8DL
Secretary NameMs Julia Chand
StatusCurrent
Appointed01 November 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressMetro Building 1 Butterwick
Ground Floor
London
W6 8DL
Director NameJohn Michael Winn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Germains
Fullers Hill
Chesham
Buckinghamshire
HP5 1LS
Director NameMr Steve Paul Edkins
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmanton, Mount Avenue
Hutton
Brentwood
Essex
CM13 2NY
Secretary NameStephen Cooke
NationalityBritish
StatusResigned
Appointed08 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks East Paddock
Hockett Lane
Cookham Dean
Berkshire
SL6 9UP
Director NameThomas Richard Abraham
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2007(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 17 December 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address20 Langford Place
St Johns Wood
London
NW8 0LL
Director NameStephen Cooke
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Oaks East Paddock
Hockett Lane
Cookham Dean
Berkshire
SL6 9UP
Secretary NameMr Robert Wyn Evans
NationalityBritish
StatusResigned
Appointed28 July 2009(7 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2016)
RoleVp & Group General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Robert Wyn Evans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDst House, St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Arun Kumar Sarwal
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2014)
RoleCEO
Country of ResidenceEngland
Correspondence AddressDst House, St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr Simon Neil Hudson-Lund
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressD S T House St Marks Hill
Surbiton
Surrey
KT6 4QD
Director NameMr John William May
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed19 December 2018(16 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address3rd Floor, Harlequin House 7, High Street
Teddington
TW11 8EE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedstibilling-support.com

Location

Registered AddressMetro Building 1 Butterwick
Ground Floor
London
W6 8DL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Dst Process Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,905,000
Gross Profit£1,330,000
Net Worth£5,839,000
Current Liabilities£5,581,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

24 August 2017Delivered on: 12 September 2017
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
24 January 2020Full accounts made up to 30 June 2019 (25 pages)
4 June 2019Satisfaction of charge 043702870001 in full (1 page)
12 March 2019Full accounts made up to 30 June 2018 (22 pages)
20 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
19 December 2018Appointment of Mr John William May as a director on 19 December 2018 (2 pages)
21 February 2018Notification of Hansen Holdings Europe Limited as a person with significant control on 1 November 2016 (1 page)
21 February 2018Notification of Andrew Hansen as a person with significant control on 1 November 2016 (2 pages)
21 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
21 February 2018Cessation of Scott James Andrew Weir as a person with significant control on 21 February 2018 (1 page)
17 January 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
20 December 2017Full accounts made up to 31 December 2016 (26 pages)
12 September 2017Registration of charge 043702870001, created on 24 August 2017 (59 pages)
12 September 2017Registration of charge 043702870001, created on 24 August 2017 (59 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
16 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
6 February 2017Registered office address changed from Causeway House 13 the Causeway Teddington Middlesex TW11 0JR England to 3rd Floor, Harlequin House 7, High Street Teddington TW11 8EE on 6 February 2017 (1 page)
6 February 2017Registered office address changed from Causeway House 13 the Causeway Teddington Middlesex TW11 0JR England to 3rd Floor, Harlequin House 7, High Street Teddington TW11 8EE on 6 February 2017 (1 page)
2 November 2016Company name changed dst billing solutions LIMITED\certificate issued on 02/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
2 November 2016Company name changed dst billing solutions LIMITED\certificate issued on 02/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Appointment of Mr Scott James Andrew Weir as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Simon Neil Hudson-Lund as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Scott James Andrew Weir as a director on 1 November 2016 (2 pages)
1 November 2016Registered office address changed from Dst House, St Marks Hill Surbiton Surrey KT6 4QD to Causeway House 13 the Causeway Teddington Middlesex TW11 0JR on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Robert Wyn Evans as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Robert Wyn Evans as a secretary on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Robert Wyn Evans as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Andrew Alexander Hansen as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Robert Wyn Evans as a director on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Dst House, St Marks Hill Surbiton Surrey KT6 4QD to Causeway House 13 the Causeway Teddington Middlesex TW11 0JR on 1 November 2016 (1 page)
1 November 2016Appointment of Ms Julia Chand as a secretary on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Simon Neil Hudson-Lund as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Andrew Alexander Hansen as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Ms Julia Chand as a secretary on 1 November 2016 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (25 pages)
15 September 2016Full accounts made up to 31 December 2015 (25 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 July 2015Company name changed dst global solutions billing LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
1 July 2015Company name changed dst global solutions billing LIMITED\certificate issued on 01/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-18
(3 pages)
23 June 2015Full accounts made up to 31 December 2014 (22 pages)
23 June 2015Full accounts made up to 31 December 2014 (22 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
9 January 2015Appointment of Simon Neil Hudson-Lund as a director on 27 November 2014 (3 pages)
9 January 2015Appointment of Simon Neil Hudson-Lund as a director on 27 November 2014 (3 pages)
12 December 2014Termination of appointment of Arun Kumar Sarwal as a director on 27 November 2014 (2 pages)
12 December 2014Termination of appointment of Arun Kumar Sarwal as a director on 27 November 2014 (2 pages)
11 July 2014Full accounts made up to 31 December 2013 (22 pages)
11 July 2014Full accounts made up to 31 December 2013 (22 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
8 October 2013Full accounts made up to 31 December 2012 (22 pages)
8 October 2013Full accounts made up to 31 December 2012 (22 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (4 pages)
17 December 2012Appointment of Mr Arun Kumar Sarwal as a director (2 pages)
17 December 2012Termination of appointment of Thomas Abraham as a director (1 page)
17 December 2012Termination of appointment of Thomas Abraham as a director (1 page)
17 December 2012Appointment of Mr Arun Kumar Sarwal as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (20 pages)
3 May 2012Full accounts made up to 31 December 2011 (20 pages)
13 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 September 2011Full accounts made up to 31 December 2010 (21 pages)
20 September 2011Full accounts made up to 31 December 2010 (21 pages)
5 May 2011Appointment of Mr Robert Wyn Evans as a director (2 pages)
5 May 2011Appointment of Mr Robert Wyn Evans as a director (2 pages)
5 May 2011Termination of appointment of Stephen Cooke as a director (1 page)
5 May 2011Termination of appointment of Stephen Cooke as a director (1 page)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
31 August 2010Full accounts made up to 31 December 2009 (17 pages)
31 August 2010Full accounts made up to 31 December 2009 (17 pages)
6 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
6 August 2009Appointment terminated secretary stephen cooke (1 page)
6 August 2009Secretary appointed mr robert wyn evans (1 page)
6 August 2009Appointment terminated secretary stephen cooke (1 page)
6 August 2009Secretary appointed mr robert wyn evans (1 page)
27 May 2009Full accounts made up to 31 December 2008 (17 pages)
27 May 2009Full accounts made up to 31 December 2008 (17 pages)
18 May 2009Memorandum and Articles of Association (10 pages)
18 May 2009Memorandum and Articles of Association (10 pages)
15 May 2009Company name changed dst international billing LIMITED\certificate issued on 15/05/09 (3 pages)
15 May 2009Company name changed dst international billing LIMITED\certificate issued on 15/05/09 (3 pages)
20 February 2009Return made up to 08/02/09; full list of members (3 pages)
20 February 2009Return made up to 08/02/09; full list of members (3 pages)
27 December 2008Full accounts made up to 31 December 2007 (17 pages)
27 December 2008Full accounts made up to 31 December 2007 (17 pages)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
2 November 2007Full accounts made up to 31 December 2006 (16 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (1 page)
4 May 2007Director resigned (1 page)
4 May 2007New director appointed (1 page)
30 March 2007Return made up to 08/02/07; full list of members (2 pages)
30 March 2007Return made up to 08/02/07; full list of members (2 pages)
18 September 2006Full accounts made up to 31 December 2005 (14 pages)
18 September 2006Full accounts made up to 31 December 2005 (14 pages)
16 February 2006Return made up to 08/02/06; full list of members (2 pages)
16 February 2006Return made up to 08/02/06; full list of members (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
23 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/05
(3 pages)
23 February 2005Return made up to 08/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/05
(3 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 February 2004Return made up to 08/02/04; full list of members (7 pages)
26 February 2004Return made up to 08/02/04; full list of members (7 pages)
17 November 2003Full accounts made up to 31 December 2002 (13 pages)
17 November 2003Full accounts made up to 31 December 2002 (13 pages)
23 May 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
23 May 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
6 March 2003Return made up to 08/02/03; full list of members (7 pages)
6 March 2003Return made up to 08/02/03; full list of members (7 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
5 March 2002Registered office changed on 05/03/02 from: 12 gough square london EC4A 3DW (1 page)
5 March 2002Registered office changed on 05/03/02 from: 12 gough square london EC4A 3DW (1 page)
8 February 2002Incorporation (15 pages)
8 February 2002Incorporation (15 pages)