UKBizDB.co.uk

HELIX UK LIMITED

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

This company is commonly known as Helix Uk Limited. The company was founded 29 years ago and was given the registration number 02984555. The firm's registered office is in IPSWICH. You can find them at Brooke Lawrance House, Civic Drive, Ipswich, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:HELIX UK LIMITED
Company Number:02984555
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1994
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Brooke Lawrance House, Civic Drive, Ipswich, IP1 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooke Lawrance House, 80 Civic Drive, Ipswich, United Kingdom, IP1 2AN

Secretary06 April 2021Active
Brooke Lawrance House, Civic Drive, Ipswich, IP1 2AN

Director01 January 2023Active
Brooke Lawrance House, Civic Drive, Ipswich, IP1 2AN

Director03 June 2021Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Secretary28 October 1994Active
Bridge House, Lower Street Higham, Colchester, CO7 6JZ

Secretary21 January 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 October 1994Active
10, Kemnal Park, Haslemere, GU27 2LF

Director21 January 2009Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director28 October 1994Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director28 October 1994Active
Brooke Lawrance House, Civic Drive, Ipswich, England, IP1 2AN

Director28 November 2012Active
214 Claremont Road, Hextable, BR8 7QU

Director01 February 1997Active
Southcourt Farmhouse, 37 Southcott Village Linslade, Leighton Buzzard, LU7 2PS

Director01 January 1996Active
5 Coombe Gardens, Wimbledon, London, SW20 0QU

Director19 March 2008Active
Brooke Lawrance House, Civic Drive, Ipswich, IP1 2AN

Director27 November 2020Active
11 West Hayes, Hatfield Heath, Bishops Stortford, CM22 7DH

Director01 January 1996Active
11 Westwater, South Benfleet, SS7 5TE

Director01 January 1996Active
Randenblick 8, Winterthur, Switzerland, CH-8405

Director21 January 2009Active
Brooke Lawrance House, Civic Drive, Ipswich, IP1 2AN

Director22 February 2020Active
Weierholzstrasse 46, Winterthur, Switzerland, CH-8405

Director21 January 2009Active
Burnt Oak The Street, Chattisham, Ipswich, IP8 3QG

Director24 February 2003Active
31, Osmond Gardens, Wallington, SM6 8SX

Director27 August 2009Active
Brooke Lawrance House, Civic Drive, Ipswich, IP1 2AN

Director28 March 2017Active
Brooke Lawrance House, Civic Drive, Ipswich, England, IP1 2AN

Director21 January 2009Active
One Hundred Whitechapel, Whitechapel Road, London, E1 1JG

Director01 January 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 October 1994Active

People with Significant Control

Axa Liabilities Managers
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:39, Rue Du Colisée, Paris, France,
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
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-13Dissolution

Dissolution application strike off company.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-20Capital

Legacy.

Download
2022-12-20Capital

Capital statement capital company with date currency figure.

Download
2022-12-20Insolvency

Legacy.

Download
2022-12-20Resolution

Resolution.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Accounts

Accounts with accounts type full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Officers

Change person secretary company with change date.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.