UKBizDB.co.uk

HELIX MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Helix Management Services Limited. The company was founded 10 years ago and was given the registration number 08839667. The firm's registered office is in LONDON. You can find them at 4th Floor Venture House 27-29, Glasshouse Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HELIX MANAGEMENT SERVICES LIMITED
Company Number:08839667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Venture House 27-29, Glasshouse Street, London, W1B 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT

Director10 January 2014Active
4th Floor, Venture House 27-29, Glasshouse Street, London, W1B 5DF

Secretary10 January 2014Active
6, Brynfield Road, Langland, Swansea, United Kingdom, SA3 4SX

Director12 March 2019Active
C/O Thorne Lancaster Parker, 4th Floor, Venture House, Glasshouse Street, London, England, W1B 5DF

Director01 September 2020Active
Flat 18 Fairhurst, Compayne Gardens, London, England, NW6 3DJ

Director01 January 2017Active
Frog Lane Farm, Frog Lane, Motcombe, Shaftesbury, England, SP7 9NY

Director01 January 2017Active
Hampton House, Cods Hill, Beenham, Reading, England, RG7 5QG

Director01 January 2017Active
C/O Thorne Lancaster Parker, 4th Floor, Venture House, Glasshouse Street, London, England, W1B 5DF

Director01 September 2020Active
8c, Dalebury Road, London, England, SW17 7HH

Director01 January 2017Active

People with Significant Control

Mr John Martin Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:C/O Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-23Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-05Resolution

Resolution.

Download
2024-02-20Address

Change registered office address company with date old address new address.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Capital

Capital allotment shares.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.