London
EC2R 5AA
Director Name | Mr Simon Jeremy Century |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Secretary Name | Legal & General Co Sec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2020(14 years after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Nigel Guthrie McNair Scott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11-15 Farm Street London W1J 5RS |
Director Name | Mr Philip Michael Brown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Battle House Elvendon Road Goring Oxfordshire RG8 0DR |
Director Name | Mr Jack Struan Pitman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Michael Eric Slade |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr Timothy John Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Duncan Charles Eades Walker |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Director Name | Mr William Andrew Parry |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2017) |
Role | Asset Management Executive |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr John Charles Inwood |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 November 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Matthew Charles Bonning-Snook |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(10 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 13 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr James Richard Moss |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(10 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 13 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Catherine Laura Mason |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(11 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 February 2018) |
Role | Director Of Direct Investments |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Timothy James Hunter Campbell |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 August 2019) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | The Stanley Building 7 St Pancras Square London N1C 4AG |
Director Name | Mr Stephen Paul Halliwell |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | The Stanley Building 7 St Pancras Square London N1C 4AG |
Director Name | Mr Phillip Paul Bayliss |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 December 2019(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2021) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3, Edwalton Business Park Landmere Lane Edwalton Nottingham NG12 4JL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Helical Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2006(same day as company formation) |
Correspondence Address | 5 Hanover Square London W1S 1HQ |
Website | helical.co.uk |
---|
Registered Address | One Coleman Street London EC2R 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Helical Bar PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
3 August 2021 | Delivered on: 6 August 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by the company including all buildings, fixtures, fittings and fixed plant and machinery on that property. Outstanding |
---|---|
7 August 2020 | Delivered on: 10 August 2020 Persons entitled: Cbre Loan Services Limited Acting as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 18 October 2018 Persons entitled: Cbre Loan Services Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
16 October 2018 | Delivered on: 18 October 2018 Persons entitled: Cbre Loan Services Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
12 August 2015 | Delivered on: 14 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
12 August 2015 | Delivered on: 14 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
12 August 2015 | Delivered on: 14 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
24 February 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
---|---|
5 January 2021 | Statement of capital following an allotment of shares on 23 December 2020
|
12 October 2020 | Change of details for Senior Living Medici Limited as a person with significant control on 19 June 2019 (2 pages) |
12 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
14 September 2020 | Appointment of Legal & General Co Sec Limited as a secretary on 14 September 2020 (2 pages) |
19 August 2020 | Full accounts made up to 31 December 2019 (16 pages) |
10 August 2020 | Registration of charge 059364960006, created on 7 August 2020 (10 pages) |
9 April 2020 | Statement of capital following an allotment of shares on 31 December 2019
|
5 February 2020 | Appointment of Mr Benjamin John Rosewall as a director on 23 January 2020 (2 pages) |
11 December 2019 | Termination of appointment of Stephen Paul Halliwell as a director on 4 December 2019 (1 page) |
11 December 2019 | Appointment of Mr Phillip Paul Bayliss as a director on 4 December 2019 (2 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
9 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
23 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
2 September 2019 | Termination of appointment of Timothy James Hunter Campbell as a director on 30 August 2019 (1 page) |
19 June 2019 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 19 June 2019 (1 page) |
13 June 2019 | Registered office address changed from The Stanley Building 7 st Pancras Square London N1C 4AG England to One Coleman Street London EC2R 5AA on 13 June 2019 (1 page) |
18 October 2018 | Registration of charge 059364960004, created on 16 October 2018 (57 pages) |
18 October 2018 | Registration of charge 059364960005, created on 16 October 2018 (41 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (15 pages) |
3 October 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
24 July 2018 | Registered office address changed from One Coleman Street London EC2R 5AA United Kingdom to The Stanley Building 7 st Pancras Square London N1C 4AG on 24 July 2018 (1 page) |
23 February 2018 | Termination of appointment of Catherine Laura Mason as a director on 2 February 2018 (1 page) |
23 February 2018 | Appointment of Mr Stephen Paul Halliwell as a director on 2 February 2018 (2 pages) |
5 December 2017 | Cessation of Helical Plc as a person with significant control on 13 November 2017 (1 page) |
5 December 2017 | Notification of Senior Living Medici Limited as a person with significant control on 13 November 2017 (2 pages) |
5 December 2017 | Notification of Senior Living Medici Limited as a person with significant control on 13 November 2017 (2 pages) |
5 December 2017 | Cessation of Helical Plc as a person with significant control on 13 November 2017 (1 page) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
22 November 2017 | Appointment of Mr Timothy James Hunter Campbell as a director on 13 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of William Andrew Parry as a director on 13 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 5 Hanover Square London W1S 1HQ to One Coleman Street London EC2R 5AA on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of John Charles Inwood as a director on 13 November 2017 (1 page) |
22 November 2017 | Appointment of Mr Timothy James Hunter Campbell as a director on 13 November 2017 (2 pages) |
22 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
22 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
22 November 2017 | Termination of appointment of Matthew Charles Bonning-Snook as a director on 13 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Matthew Charles Bonning-Snook as a director on 13 November 2017 (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Statement of capital following an allotment of shares on 13 November 2017
|
22 November 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
22 November 2017 | Termination of appointment of Helical Registrars Limited as a secretary on 13 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Helical Registrars Limited as a secretary on 13 November 2017 (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Appointment of Catherine Laura Mason as a director on 13 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of James Richard Moss as a director on 13 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Timothy John Murphy as a director on 13 November 2017 (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Registered office address changed from 5 Hanover Square London W1S 1HQ to One Coleman Street London EC2R 5AA on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of William Andrew Parry as a director on 13 November 2017 (1 page) |
22 November 2017 | Termination of appointment of James Richard Moss as a director on 13 November 2017 (1 page) |
22 November 2017 | Resolutions
|
22 November 2017 | Termination of appointment of John Charles Inwood as a director on 13 November 2017 (1 page) |
22 November 2017 | Appointment of Catherine Laura Mason as a director on 13 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Timothy John Murphy as a director on 13 November 2017 (1 page) |
27 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (13 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 July 2017 | Appointment of James Richard Moss as a director on 12 July 2017 (2 pages) |
31 July 2017 | Appointment of James Richard Moss as a director on 12 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 July 2017 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 12 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Matthew Charles Bonning-Snook as a director on 12 July 2017 (2 pages) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page) |
6 March 2017 | Director's details changed for William Andrew Parry on 6 March 2017 (2 pages) |
6 March 2017 | Director's details changed for William Andrew Parry on 6 March 2017 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 October 2015 | Memorandum and Articles of Association (7 pages) |
21 October 2015 | Memorandum and Articles of Association (7 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
15 September 2015 | Appointment of Mr John Charles Inwood as a director on 2 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr John Charles Inwood as a director on 2 July 2015 (2 pages) |
15 September 2015 | Appointment of Mr John Charles Inwood as a director on 2 July 2015 (2 pages) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
14 August 2015 | Registration of charge 059364960002, created on 12 August 2015 (40 pages) |
14 August 2015 | Registration of charge 059364960003, created on 12 August 2015 (22 pages) |
14 August 2015 | Registration of charge 059364960003, created on 12 August 2015 (22 pages) |
14 August 2015 | Registration of charge 059364960001, created on 12 August 2015 (42 pages) |
14 August 2015 | Registration of charge 059364960002, created on 12 August 2015 (40 pages) |
14 August 2015 | Registration of charge 059364960001, created on 12 August 2015 (42 pages) |
13 May 2015 | Appointment of William Andrew Parry as a director on 12 May 2015 (2 pages) |
13 May 2015 | Appointment of William Andrew Parry as a director on 12 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Duncan Charles Eades Walker as a director on 12 May 2015 (2 pages) |
13 May 2015 | Appointment of Mr Duncan Charles Eades Walker as a director on 12 May 2015 (2 pages) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
25 March 2015 | Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Secretary's details changed for Helical Registrars Limited on 26 August 2014 (1 page) |
27 October 2014 | Secretary's details changed for Helical Registrars Limited on 26 August 2014 (1 page) |
27 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 19 August 2014 (1 page) |
30 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
30 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
26 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
15 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
15 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
15 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Termination of appointment of Nigel Mcnair Scott as a director (1 page) |
15 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Appointment of Mr Timothy John Murphy as a director (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
19 October 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Helical Registrars Limited on 15 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
19 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Helical Registrars Limited on 15 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Jack Struan Pitman on 5 February 2010 (2 pages) |
19 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Director's details changed for Mr Michael Eric Slade on 5 February 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Nigel Guthrie Mcnair Scott on 5 February 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
19 May 2009 | Appointment terminated director phillip brown (1 page) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
17 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 November 2008 | Return made up to 15/09/08; full list of members (4 pages) |
4 November 2008 | Return made up to 15/09/08; full list of members (4 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
21 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
21 November 2007 | Return made up to 15/09/07; full list of members (2 pages) |
4 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
4 October 2006 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
15 September 2006 | Incorporation (17 pages) |
15 September 2006 | Incorporation (17 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |