Company NameHS2 Ltd
DirectorNathan Phillips
Company StatusActive
Company Number07963188
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Nathan Phillips
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDft, Priory Square Priory Street
Hastings
TN34 1EA
Director NameMr Martin Harold Capstick
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDepartment For Transport 3/13 Horseferry Road
London
SW1P 4DR
Secretary NameMs Jill Claire Adam
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressDepartment For Transport Great Minster House
3/13 Horseferry Road
London
SW1P 4DR
Director NameMs Caroline Botwood
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(4 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 October 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5/28 Gmh 33 Horseferry Road Horseferry Road
London
SW1P 4DR
Director NameMr Kamal Indravadan Patel
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2021)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressGreat Minster House 33 Horseferry Road
London
SW1P 4DR

Contact

Websitewww.hs2.org.uk/
Email address[email protected]
Telephone020 79444908
Telephone regionLondon

Location

Registered AddressGroup Property / Corporate Finance Great Minster House
33 Horseferry Road
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Martin Capstick
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

13 September 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
11 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
20 October 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
12 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
3 September 2021Appointment of Mr Nathan Phillips as a director on 31 August 2021 (2 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
3 September 2021Termination of appointment of Kamal Indravadan Patel as a director on 31 August 2021 (1 page)
3 September 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
19 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 29 February 2020 (2 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
20 February 2020Registered office address changed from 5/28 Gmh 33 Horseferry Road Horseferry Road London SW1P 4DR England to Group Property / Corporate Finance Great Minster House 33 Horseferry Road London SW1P 4DR on 20 February 2020 (1 page)
20 February 2020Termination of appointment of Caroline Botwood as a director on 29 October 2018 (1 page)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
29 October 2018Appointment of Mr Kamal Indravadan Patel as a director on 24 July 2018 (2 pages)
12 April 2018Registered office address changed from C/O Anis Chowdhury Department for Transport 3/13 Horseferry Road London SW1P 4DR to 5/28 Gmh 33 Horseferry Road Horseferry Road London SW1P 4DR on 12 April 2018 (1 page)
22 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
7 November 2016Termination of appointment of Martin Harold Capstick as a director on 2 November 2016 (1 page)
7 November 2016Appointment of Ms Caroline Botwood as a director on 1 November 2016 (2 pages)
7 November 2016Termination of appointment of Martin Harold Capstick as a director on 2 November 2016 (1 page)
7 November 2016Appointment of Ms Caroline Botwood as a director on 1 November 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
24 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
5 March 2013Termination of appointment of Jill Adam as a secretary (1 page)
5 March 2013Termination of appointment of Jill Adam as a secretary (1 page)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)