UKBizDB.co.uk

HELIEX POWER LIMITED

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

This company is commonly known as Heliex Power Limited. The company was founded 13 years ago and was given the registration number SC387672. The firm's registered office is in GLASGOW. You can find them at Kelvin Building Bramah Avenue, East Kilbride, Glasgow, . This company's SIC code is 28132 - Manufacture of compressors.

Company Information

Name:HELIEX POWER LIMITED
Company Number:SC387672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2010
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 28132 - Manufacture of compressors

Office Address & Contact

Registered Address:Kelvin Building Bramah Avenue, East Kilbride, Glasgow, G75 0RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, G75 0RD

Director10 January 2022Active
Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, G75 0RD

Director11 October 2021Active
Howden Group Ltd, Old Govan Road, Renfrew, Scotland, PA4 8JX

Director05 March 2024Active
3a, Dublin Meuse, Edinburgh, Scotland, EH3 6NW

Director11 October 2021Active
Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, G75 0RD

Secretary12 November 2014Active
Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, Scotland, G75 0RD

Secretary02 February 2011Active
Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, Scotland, G75 0RD

Director17 December 2010Active
Cluny Too, Preston Road, Gawcott, Buckingham, England, MK18 4HS

Director02 November 2015Active
Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, G75 0RD

Director11 October 2021Active
Chiltern House, Cow Roast, Tring, England, HP23 5RF

Director29 February 2016Active
Burdett House, 15 - 16 Buckingham Street, London, England, WC2N 6DU

Director13 November 2014Active
Heliex Power, Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, Scotland, G75 0RD

Director29 May 2018Active
Bld. H, 2nd Floor, Chertsey Road, Sunbury-On-Thames, England, TW16 7LN

Director01 January 2019Active
City University London, Northampton Square, London, England, EC1V 0HB

Director29 October 2012Active
Greencoat Capital, Burdett House, 15 - 16 Buckingham Street, London, England, WC2N 6DU

Director09 May 2012Active
Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, G75 0RD

Director11 November 2022Active
Drysdale Building, Northampton Square, London, England, EC1V 0HB

Director23 January 2012Active
Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, Scotland, G75 0RD

Director19 April 2011Active
1, St. James's Square, London, England, SW1Y 4PD

Director17 December 2010Active
13, The Green, Wraysbury, Staines-Upon-Thames, England, TW19 5NA

Director21 October 2015Active
28, The Watermill, Rahenny, Dublin 5, Ireland, D05N448

Director29 March 2019Active
31, Wellington Road, Nantwich, England, CW5 7ED

Director23 April 2013Active
Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, G75 0RD

Director01 November 2014Active
Kelvin Building, Bramah Avenue, East Kilbride, Glasgow, Scotland, G75 0RD

Director27 October 2011Active
Burdett House, 15 - 16 Buckingham Street, London, England, WC2N 6DU

Director06 June 2017Active
City University London, Northampton Square, London, England, EC1V 0HB

Director09 May 2012Active
10, East Churchfield Road, London, England, W3 7LP

Director14 October 2015Active
1, St. James's Square, London, England, SW1Y 4PD

Director02 February 2011Active
Bp, Chertsey Road, Sunbury-On-Thames, England, TW16 7LN

Director01 April 2016Active
Kelvin Building, Bramah Avenue, East Kilbride, Scotland, G75 0RD

Director09 May 2012Active
Tourner Lodge, 15 Beech Grove, Hayling Island, England, PO11 9DP

Director01 September 2016Active
Blair Mill, Dalry, United Kingdom, KA24 4EY

Director26 October 2010Active
Burdett House, 15-16 Buckingham Street, London, England, WC2N 6DU

Director24 March 2017Active

People with Significant Control

Kcp Nominees Ltd
Notified on:02 September 2021
Status:Active
Country of residence:England
Address:Hyde Park House, 5 Manfred Road, London, England, SW15 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Kcp Nominees (2) Ltd
Notified on:02 September 2021
Status:Active
Country of residence:United Kingdom
Address:Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bp Technology Ventures Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bp Technology Ventures Limited, Chertsey Road, Sunbury-On-Thames, England, TW16 7BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Government Of Ireland
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Head Office, 29-31 Adelaide Road, Dublin, Ireland, D02 X285
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.