Company NameHelix International Group Limited
DirectorRosalind Pearl Benjamin
Company StatusActive
Company Number06713486
CategoryPrivate Limited Company
Incorporation Date2 October 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRosalind Pearl Benjamin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2008(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT
Secretary NameRosalind Pearl Benjamin
NationalityBritish
StatusResigned
Appointed02 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Basinghall Street
2nd Floor
London
EC2V 5BR
Secretary NameVirginia Tolosa
NationalityBritish
StatusResigned
Appointed29 June 2009(9 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarnford Court 29 Throgmorton Street
London
EC2N 2AT

Contact

Websitehelix-international.com
Telephone020 73971450
Telephone regionLondon

Location

Registered AddressWarnford Court
29 Throgmorton Street
London
EC2N 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3.9m at £0.01Rosalind Pearl Benjamin
78.00%
Ordinary
1.1m at £0.01Virginia Tolosa
22.00%
Ordinary

Financials

Year2014
Turnover£5,957,575
Gross Profit£3,080,633
Net Worth£457,508
Cash£921,694
Current Liabilities£2,015,975

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return19 May 2023 (10 months ago)
Next Return Due2 June 2024 (2 months, 2 weeks from now)

Charges

10 June 2014Delivered on: 12 June 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 August 2023Group of companies' accounts made up to 30 November 2022 (41 pages)
14 August 2023Registration of charge 067134860002, created on 31 July 2023 (72 pages)
1 August 2023Satisfaction of charge 067134860001 in full (1 page)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
22 August 2022Group of companies' accounts made up to 30 November 2021 (42 pages)
19 July 2022Cancellation of shares. Statement of capital on 31 March 2022
  • GBP 39,000.00
(6 pages)
25 May 2022Confirmation statement made on 20 May 2022 with updates (5 pages)
20 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
20 May 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
17 May 2022Termination of appointment of Virginia Tolosa as a secretary on 31 March 2022 (1 page)
17 May 2022Cancellation of shares. Statement of capital on 31 January 2022
  • GBP 40,100.01
(6 pages)
17 May 2022Cancellation of shares. Statement of capital on 28 February 2022
  • GBP 39,366.67
(6 pages)
20 January 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
18 January 2022Cancellation of shares. Statement of capital on 6 December 2021
  • GBP 40,833.34
(4 pages)
13 September 2021Registered office address changed from 15 Basinghall Street 2nd Floor London EC2V 5BR to Warnford Court 29 Throgmorton Street London EC2N 2AT on 13 September 2021 (1 page)
18 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
12 August 2021Group of companies' accounts made up to 30 November 2020 (40 pages)
1 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 April 2020Group of companies' accounts made up to 30 November 2019 (37 pages)
16 September 2019Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
5 March 2019Group of companies' accounts made up to 31 May 2018 (34 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
27 February 2018Group of companies' accounts made up to 31 May 2017 (37 pages)
15 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
15 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
23 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
21 November 2016Group of companies' accounts made up to 31 May 2016 (18 pages)
21 November 2016Group of companies' accounts made up to 31 May 2016 (18 pages)
21 December 2015Group of companies' accounts made up to 31 May 2015 (18 pages)
21 December 2015Group of companies' accounts made up to 31 May 2015 (18 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50,000
(3 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50,000
(3 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50,000
(3 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(3 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(3 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
(3 pages)
10 October 2014Group of companies' accounts made up to 31 May 2014 (18 pages)
10 October 2014Group of companies' accounts made up to 31 May 2014 (18 pages)
12 June 2014Registration of charge 067134860001 (5 pages)
12 June 2014Registration of charge 067134860001 (5 pages)
22 October 2013Group of companies' accounts made up to 31 May 2013 (18 pages)
22 October 2013Group of companies' accounts made up to 31 May 2013 (18 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,000
(3 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,000
(3 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 50,000
(3 pages)
20 February 2013Group of companies' accounts made up to 31 May 2012 (18 pages)
20 February 2013Group of companies' accounts made up to 31 May 2012 (18 pages)
2 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
17 July 2012Director's details changed for Rosalind Pearl Benjamin on 13 July 2012 (2 pages)
17 July 2012Secretary's details changed for Virginia Tolosa on 13 July 2012 (1 page)
17 July 2012Secretary's details changed for Virginia Tolosa on 13 July 2012 (1 page)
17 July 2012Director's details changed for Rosalind Pearl Benjamin on 13 July 2012 (2 pages)
22 November 2011Secretary's details changed for Virginia Tolosa on 22 November 2011 (1 page)
22 November 2011Secretary's details changed for Virginia Tolosa on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Virginia Tolosa on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Rosalind Pearl Benjamin on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Rosalind Pearl Benjamin on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Virginia Tolosa on 22 November 2011 (1 page)
10 November 2011Group of companies' accounts made up to 31 May 2011 (18 pages)
10 November 2011Group of companies' accounts made up to 31 May 2011 (18 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (16 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (16 pages)
29 October 2010Director's details changed for Rosalind Pearl Benjamin on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Rosalind Pearl Benjamin on 1 January 2010 (2 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
29 October 2010Director's details changed for Rosalind Pearl Benjamin on 1 January 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 April 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
19 April 2010Previous accounting period shortened from 31 October 2009 to 31 May 2009 (3 pages)
19 April 2010Previous accounting period shortened from 31 October 2009 to 31 May 2009 (3 pages)
4 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (11 pages)
4 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (11 pages)
4 December 2009Annual return made up to 2 October 2009 with a full list of shareholders (11 pages)
22 July 2009Ad 01/07/09\gbp si [email protected]=20000\gbp ic 30000/50000\ (2 pages)
22 July 2009Ad 30/06/09\gbp si [email protected]=29999\gbp ic 1/30000\ (2 pages)
22 July 2009Statement of affairs (5 pages)
22 July 2009Statement of affairs (5 pages)
22 July 2009Ad 01/07/09\gbp si [email protected]=20000\gbp ic 30000/50000\ (2 pages)
22 July 2009Ad 30/06/09\gbp si [email protected]=29999\gbp ic 1/30000\ (2 pages)
22 July 2009Statement of affairs (5 pages)
22 July 2009Statement of affairs (5 pages)
7 July 2009Nc inc already adjusted 29/06/09 (2 pages)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided 29/06/2009
(2 pages)
7 July 2009Appointment terminated secretary rosalind benjamin (1 page)
7 July 2009Appointment terminated secretary rosalind benjamin (1 page)
7 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided 29/06/2009
(2 pages)
7 July 2009Secretary appointed virginia tolosa (2 pages)
7 July 2009S-div (1 page)
7 July 2009Secretary appointed virginia tolosa (2 pages)
7 July 2009S-div (1 page)
7 July 2009Nc inc already adjusted 29/06/09 (2 pages)
2 October 2008Incorporation (20 pages)
2 October 2008Incorporation (20 pages)