UKBizDB.co.uk

HELIWORLD LEASING LIMITED

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

This company is commonly known as Heliworld Leasing Limited. The company was founded 22 years ago and was given the registration number 04413202. 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 96090 - Other service activities n.e.c..

Company Information

Name:HELIWORLD LEASING LIMITED
Company Number:04413202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Cms Cameron Mckenna Llp, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
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, United Kingdom, EC4N 6AF

Director28 February 2020Active
15 Park Drive, Stonehaven, AB39 2NW

Secretary06 April 2007Active
32 Coull Green, Kingswells, Aberdeen, AB15 8TR

Secretary01 July 2005Active
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, AB21 0GL

Secretary26 October 2009Active
19 Wyness Grove, Kintore, AB51 0TA

Secretary14 September 2006Active
Mulhussey, Maynooth, Ireland,

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

Secretary29 September 2016Active
7 Meadowlands Avenue, Westhill, AB32 6EH

Secretary01 May 2004Active
17 Cowley Street, London, SW1P 3LZ

Secretary26 April 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary10 April 2002Active
168 Clifton Road, Aberdeen, AB24 4HA

Director01 July 2005Active
15 Wyness Grove, Castlefields, Kintore, AB51 0TA

Director14 September 2006Active
14 Bath Street, Stonehaven, AB39 2DH

Director29 April 2002Active
1440 184th Street, Surrey, Canada, V3S 9RN

Director01 May 2007Active
1440 184th Street, Surrey, Canada, V3S 9RN

Director26 April 2002Active
PO BOX 625, Portugal Cove, Canada, FOREIGN

Director14 May 2002Active
Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL

Director29 June 2012Active
Beatrixplantsoen 5, 2104 Sw, Heemstede, Netherlands,

Director01 May 2007Active
32 Coull Green, Kingswells, Aberdeen, AB15 8TR

Director01 July 2005Active
54, Broomfield Park, Portlethen, Aberdeen, AB12 4XT

Director12 June 2008Active
12 Stirling Crescent, St. John's, Newfoundland, Canada,

Director03 December 2003Active
35 Watt Crescent, Inverurie, AB51 4RR

Director01 July 2007Active
Solvspenneveien 28, 4032 Stavanger, Norway,

Director14 September 2006Active
15403 33 A Avenue, Surrey, Bc, Canada, V3S 0K6

Director14 September 2006Active
Fernlea, Kirkton Of Maryculter, Aberdeen, AB12 5FS

Director09 July 2004Active
1 Bucklerburn Park, Peterculter, Aberdeen, AB14 0XP

Director09 January 2006Active
40 Osborne Place, Aberdeen, AB25 2DB

Director15 September 2004Active
C/O Cms Cameron Mckenna Llp, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director31 December 2019Active
5 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director01 May 2007Active
5 Springdale Road, Bieldside, Aberdeen, AB15 9FA

Director10 November 2003Active
Kirkstone, Station Road, Hatton Of Fintray, AB21 0YE

Director14 September 2006Active
17 Cowley Street, London, SW1P 3LZ

Director26 April 2002Active
Chc Helicopter, Chc House, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GL

Director20 May 2022Active

People with Significant Control

Chc Holding (Uk) Limited
Notified on:22 February 2018
Status:Active
Country of residence:Scotland
Address:Chc House, Howe Moss Drive, Aberdeen, Scotland, AB21 0GL
Nature of control:
  • Ownership of shares 75 to 100 percent
Heli-One (Uk) Limited
Notified on:07 October 2016
Status:Active
Country of residence:United Kingdom
Address:Chc House, Howe Moss Drive,, Dyce, United Kingdom, AB21 0GL
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Accounts

Accounts with accounts type full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Appoint person director company with name date.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-11Accounts

Legacy.

Download
2022-03-11Other

Legacy.

Download
2022-03-09Other

Legacy.

Download
2021-11-11Mortgage

Mortgage charge whole release with charge number.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Mortgage

Mortgage charge whole release with charge number.

Download
2021-05-26Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Other

Legacy.

Download
2021-04-22Other

Legacy.

Download
2021-04-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-10Accounts

Legacy.

Download
2021-03-16Other

Legacy.

Download
2021-03-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.