Company NameHelicopters Service Europe Ltd
DirectorAlberto Pollio
Company StatusActive
Company Number06809241
CategoryPrivate Limited Company
Incorporation Date4 February 2009(15 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlberto Pollio
Date of BirthJune 1937 (Born 86 years ago)
NationalityItalian
StatusCurrent
Appointed24 May 2010(1 year, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address183-189 The Vale
London
W3 7RW
Director NameMaria Benvenuti
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleArchitect
Correspondence AddressVia S Cornelia 730
Rome
00 100
Secretary NameMaria Benvenuti
NationalityItalian
StatusResigned
Appointed04 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressVia S Cornelia 730
Rome
00 100

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

500 at £1Andrea Alessandrini
50.00%
Ordinary
500 at £1Carlo Arnulfo
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

16 December 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
31 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
31 March 2020Cessation of Andrea Alessandrini as a person with significant control on 23 March 2020 (1 page)
31 March 2020Notification of Antonio Sodo Migliori as a person with significant control on 23 March 2020 (2 pages)
20 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
13 June 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
13 June 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 April 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
27 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
29 April 2017Compulsory strike-off action has been discontinued (1 page)
27 April 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
7 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
7 April 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
(3 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
26 August 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
25 August 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
25 August 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,000
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
14 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1,000
(3 pages)
21 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
21 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
26 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
20 December 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 February 2011Director's details changed for Alberto Pollio on 1 January 2011 (2 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
17 February 2011Director's details changed for Alberto Pollio on 1 January 2011 (2 pages)
17 February 2011Director's details changed for Alberto Pollio on 1 January 2011 (2 pages)
11 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
14 September 2010Termination of appointment of Maria Benvenuti as a secretary (1 page)
14 September 2010Termination of appointment of Maria Benvenuti as a secretary (1 page)
2 September 2010Registered office address changed from the Colonnades Unit 123 Fountain Sq 123 Buckingham Palace Road London SW1W 8SH on 2 September 2010 (1 page)
2 September 2010Registered office address changed from the Colonnades Unit 123 Fountain Sq 123 Buckingham Palace Road London SW1W 8SH on 2 September 2010 (1 page)
2 September 2010Registered office address changed from the Colonnades Unit 123 Fountain Sq 123 Buckingham Palace Road London SW1W 8SH on 2 September 2010 (1 page)
27 August 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
27 August 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
6 July 2010Appointment of Alberto Pollio as a director (3 pages)
6 July 2010Appointment of Alberto Pollio as a director (3 pages)
6 July 2010Termination of appointment of Maria Benvenuti as a director (2 pages)
6 July 2010Termination of appointment of Maria Benvenuti as a director (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2010Registered office address changed from 180-186 Cross Road London WC1X 9DE on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from 180-186 Cross Road London WC1X 9DE on 19 March 2010 (2 pages)
4 February 2009Incorporation (19 pages)
4 February 2009Incorporation (19 pages)