Warning: file_put_contents(c/07b784ce10300187121c405e42ce1272.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Helios Investment Partners Llp, SW1Y 4QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HELIOS INVESTMENT PARTNERS LLP

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

This company is commonly known as Helios Investment Partners Llp. The company was founded 17 years ago and was given the registration number OC320980. The firm's registered office is in LONDON. You can find them at 2nd Floor 12 Charles 11 Street, St James's, London, . This company's SIC code is None Supplied.

Company Information

Name:HELIOS INVESTMENT PARTNERS LLP
Company Number:OC320980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:2nd Floor 12 Charles 11 Street, St James's, London, SW1Y 4QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 12 Charles Ii Street, St James's, London, SW1Y 4QU

Llp Designated Member01 January 2009Active
2nd Floor, 12 Charles Ii Street, St James's, London, SW1Y 4QU

Llp Designated Member05 September 2022Active
2nd Floor, 12 Charles Ii Street, St James's, London, SW1Y 4QU

Llp Designated Member14 July 2006Active
2nd Floor, 12 Charles Ii Street, St James's, London, SW1Y 4QU

Llp Designated Member14 July 2006Active
2nd Floor, 12 Charles Ii Street, St James's, London, SW1Y 4QU

Llp Member28 February 2018Active
2nd Floor, 12 Charles Ii Street, St James's, London, SW1Y 4QU

Llp Member01 January 2009Active
2nd Floor, 12 Charles Ii Street, St James's, London, SW1Y 4QU

Llp Member01 January 2020Active
4, Haredale Road, London, SE24 0AF

Llp Member30 August 2011Active
2nd Floor, 12 Charles Ii Street, St James's, London, SW1Y 4QU

Llp Member01 January 2010Active
2nd Floor 12 Charles 11 Street, St James's, London, SW1Y 4QU

Llp Designated Member12 October 2018Active
42, Tregarvon Road, Battersea, London, SW11 5QE

Llp Member07 January 2009Active
2nd Floor 12 Charles 11 Street, St James's, London, SW1Y 4QU

Llp Member01 January 2013Active
2nd Floor 12 Charles 11 Street, St James's, London, SW1Y 4QU

Llp Member01 December 2015Active
Flat 1, 33 Oakley Street, London, SW3 5NT

Llp Member01 January 2010Active
2nd Floor 12 Charles 11 Street, St James's, London, SW1Y 4QU

Llp Member01 December 2015Active
2nd Floor 12 Charles 11 Street, St James's, London, United Kingdom, SW1Y 4QU

Llp Member05 September 2022Active
54, Tite Street, London, SW3 4JA

Llp Member06 January 2009Active
48, Courtfield Gardens, London, SW5 0NA

Llp Member07 January 2009Active
2nd Floor 12 Charles 11 Street, St James's, London, SW1Y 4QU

Llp Member29 September 2014Active
117, Hurstcourt Road, Sutton, SM1 3HZ

Llp Member08 January 2009Active
Flat 1, 49 Ennismore Gardens, Knightsbride, London, SW7 1AH

Llp Member24 April 2010Active
2nd Floor 12 Charles 11 Street, St James's, London, SW1Y 4QU

Llp Member01 July 2012Active
2nd Floor 12 Charles 11 Street, St James's, London, SW1Y 4QU

Llp Member01 January 2015Active
2nd Floor, 12 Charles Ii Street, St James's, London, SW1Y 4QU

Llp Member01 May 2012Active
2nd Floor 12 Charles 11 Street, St James's, London, SW1Y 4QU

Llp Member01 January 2012Active
P.O Box 1093gt,, Queensgate House, South Church Street, Grand Cayman, Cayman Islands,

Corporate Llp Member22 March 2007Active

People with Significant Control

Hip Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Cayman Islands
Address:PO BOX 1093gt, Queensgate House, George Town, Cayman Islands,
Nature of control:
  • Significant influence or control limited liability partnership
Mr Babatunde Temitope Soyoye
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:Nigerian
Address:2nd Floor, 12 Charles Ii Street, London, SW1Y 4QU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Temitope Olugbeminiyi Lawani
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:2nd Floor, 12 Charles Ii Street, London, SW1Y 4QU
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Change person member limited liability partnership with name change date.

Download
2024-02-09Officers

Change person member limited liability partnership with name change date.

Download
2024-02-09Officers

Change person member limited liability partnership with name change date.

Download
2024-01-29Officers

Change person member limited liability partnership with name change date.

Download
2024-01-29Officers

Change person member limited liability partnership with name change date.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-04-26Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-04-21Officers

Termination member limited liability partnership with name termination date.

Download
2023-04-01Officers

Termination member limited liability partnership with name termination date.

Download
2022-10-06Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Termination member limited liability partnership with name termination date.

Download
2022-07-20Officers

Termination member limited liability partnership with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2022-03-01Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2022-03-01Mortgage

Mortgage satisfy charge full limited liability partnership.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2021-04-27Officers

Termination member limited liability partnership with name termination date.

Download
2021-03-05Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-05-28Accounts

Accounts with accounts type full.

Download
2020-01-16Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.