UKBizDB.co.uk

HELI-ONE HOLDINGS (UK) LIMITED

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

This company is commonly known as Heli-one Holdings (uk) Limited. The company was founded 16 years ago and was given the registration number 06679406. The firm's registered office is in LONDON. You can find them at C/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:HELI-ONE HOLDINGS (UK) LIMITED
Company Number:06679406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2008
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, EC4N 6AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
222, West Las Colinas Boulevard Suite 2050, Irving, United States, TX 75039

Director19 September 2022Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, EC4N 6AF

Director28 February 2020Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Secretary27 October 2015Active
C H C House, Howe Moss Drive, Kirkhill Industrial Estate Dyce, Aberdeen, AB21 0GL

Secretary26 October 2009Active
Mulhussey, Maynooth, Ireland,

Secretary19 June 2013Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Secretary29 September 2016Active
2335, 133rd Street, Surrey, Canada,

Secretary14 October 2008Active
5 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Secretary22 August 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary21 August 2008Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL

Director24 October 2014Active
Beatrixplantsoen 5, 2104 Sw, Heemstede, Netherlands,

Director13 April 2010Active
54, Broomfield Park, Portlethen, Aberdeen, AB12 4XT

Director22 August 2008Active
10, Westbourne Crescent, London, W2 3DB

Director21 August 2008Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, EC4N 6AF

Director31 December 2019Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director21 August 2008Active
5 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director22 August 2008Active
10 Abbotshall Place, Cults, Aberdeen, AB15 9JB

Director14 October 2008Active
Chc Helicopter, Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL

Director20 May 2022Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL

Director13 April 2010Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL

Director30 June 2012Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Director21 August 2008Active

People with Significant Control

Mr. William Edward Macaulay
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:American
Country of residence:United States
Address:Third Floor, One Lafayette Place, Greenwich, United States, 06830
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.