This company is commonly known as Helical (fp) Holdings Limited. The company was founded 14 years ago and was given the registration number 07240771. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HELICAL (FP) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07240771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 30 April 2010 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hanover Square, London, W1S 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hanover Square, London, England, W1S 1HQ | Corporate Secretary | 30 April 2010 | Active |
5, Hanover Square, London, W1S 1HQ | Director | 14 September 2015 | Active |
5, Hanover Square, London, W1S 1HQ | Director | 02 March 2018 | Active |
5, Hanover Square, London, W1S 1HQ | Director | 02 March 2018 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 31 August 2012 | Active |
11, -15 Farm Street, London, United Kingdom, W1J 5RS | Director | 30 April 2010 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 21 October 2010 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 30 April 2010 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 30 April 2010 | Active |
Helical Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Hanover Square, London, England, W1S 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-11-03 | Dissolution | Dissolution application strike off company. | Download |
2020-08-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Officers | Appoint person director company with name date. | Download |
2018-03-02 | Officers | Appoint person director company with name date. | Download |
2017-08-15 | Accounts | Accounts with accounts type full. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-08-03 | Officers | Termination director company with name termination date. | Download |
2016-05-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-15 | Accounts | Accounts with accounts type full. | Download |
2015-09-17 | Officers | Appoint person director company with name date. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-18 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.