Moorgate
London
EC2M 2RB
Director Name | Mr Andrew Howard Harding |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Helicon South Place Moorgate London EC2M 2RB |
Director Name | The Chartered Institute Of Management Accountants (Corporation) |
---|---|
Status | Current |
Appointed | 20 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mr Henry Jackson Byrne |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Chairman |
Correspondence Address | 17 Park Drive Dublin 6 Irish |
Secretary Name | Matthew Dalton |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Nursery Road Southgate London N14 5QD |
Secretary Name | Margaret Jane Heasman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(1 year, 9 months after company formation) |
Appointment Duration | 12 years (resigned 06 June 2015) |
Role | Company Director |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mr Robin Hugh Vaughan |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 August 2013) |
Role | Executive Director, Governance And Prof Standards |
Country of Residence | United Kingdom |
Correspondence Address | 26 Chapter Street London SW1P 4NP |
Director Name | Mr Andrew Howard Harding |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2013(12 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 January 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Helicon One South Place London EC2M 2RB |
Director Name | Mrs Gail Stirling |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 November 2020) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | The Helicon South Place Moorgate London EC2M 2RB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Helicon South Place Moorgate London EC2M 2RB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 3 weeks from now) |
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
12 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 September 2021 | Amended accounts for a dormant company made up to 31 December 2020 (2 pages) |
23 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
23 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 December 2020 | Termination of appointment of Gail Stirling as a director on 12 November 2020 (1 page) |
22 December 2020 | Appointment of Mr Andrew Howard Harding as a director on 17 November 2020 (2 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
19 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of Andrew Howard Harding as a director on 8 January 2019 (1 page) |
8 January 2019 | Appointment of Mrs Baljeet Basra as a secretary on 8 January 2019 (2 pages) |
8 January 2019 | Appointment of Mrs Gail Stirling as a director on 8 January 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 January 2016 | Registered office address changed from The Helicon One South Place London EC2M 2RB to The Helicon South Place Moorgate London EC2M 2RB on 18 January 2016 (1 page) |
18 January 2016 | Registered office address changed from The Helicon One South Place London EC2M 2RB to The Helicon South Place Moorgate London EC2M 2RB on 18 January 2016 (1 page) |
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
11 August 2015 | Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page) |
11 August 2015 | Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Andrew Howard Harding on 7 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Andrew Howard Harding on 7 April 2015 (2 pages) |
11 August 2015 | Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page) |
11 August 2015 | Director's details changed for Mr Andrew Howard Harding on 7 April 2015 (2 pages) |
11 August 2015 | Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page) |
11 August 2015 | Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page) |
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
31 March 2015 | Registered office address changed from 26 Chapter Street London SW1P 4NP to The Helicon One South Place London EC2M 2RB on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 26 Chapter Street London SW1P 4NP to The Helicon One South Place London EC2M 2RB on 31 March 2015 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 September 2013 | Appointment of Mr Andrew Howard Harding as a director (2 pages) |
2 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Appointment of Mr Andrew Howard Harding as a director (2 pages) |
2 September 2013 | Termination of appointment of Robin Vaughan as a director (1 page) |
2 September 2013 | Termination of appointment of Robin Vaughan as a director (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Robin Hugh Vaughan on 1 January 2010 (2 pages) |
21 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
21 September 2010 | Director's details changed for Mr Robin Hugh Vaughan on 1 January 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Robin Hugh Vaughan on 1 January 2010 (2 pages) |
21 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (3 pages) |
20 September 2010 | Director's details changed for The Chartered Institute of Management Accountants on 1 January 2010 (1 page) |
20 September 2010 | Secretary's details changed for Margaret Jane Heasman on 1 January 2010 (1 page) |
20 September 2010 | Secretary's details changed for Margaret Jane Heasman on 1 January 2010 (1 page) |
20 September 2010 | Secretary's details changed for Margaret Jane Heasman on 1 January 2010 (1 page) |
20 September 2010 | Director's details changed for The Chartered Institute of Management Accountants on 1 January 2010 (1 page) |
20 September 2010 | Director's details changed for The Chartered Institute of Management Accountants on 1 January 2010 (1 page) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
24 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
26 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
26 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
19 January 2007 | Resolutions
|
19 January 2007 | Resolutions
|
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Director resigned (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
3 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
6 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
6 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
16 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
16 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
23 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
23 August 2003 | Return made up to 10/08/03; full list of members (6 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
2 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 10/08/02; full list of members (6 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 63 portland place london W1N 4AB (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 63 portland place london W1N 4AB (1 page) |
25 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
25 October 2001 | Resolutions
|
25 October 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | New secretary appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | New director appointed (2 pages) |
10 August 2001 | Incorporation (18 pages) |
10 August 2001 | Incorporation (18 pages) |