Company NameGiles Heilpern Ltd
DirectorsGiles Heilpern and Kirsten Heilpern
Company StatusActive
Company Number08011667
CategoryPrivate Limited Company
Incorporation Date29 March 2012(12 years ago)
Previous NameHeilpern Medical Services Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMr Giles Heilpern
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Kirsten Heilpern
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1Giles Heilpern
80.00%
Ordinary
20 at £1Kirsten Heilpern
20.00%
Ordinary

Financials

Year2014
Net Worth£2,619
Cash£33,709
Current Liabilities£79,337

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

27 April 2023Confirmation statement made on 26 February 2023 with updates (5 pages)
8 March 2023Micro company accounts made up to 31 May 2022 (5 pages)
2 March 2022Change of details for Mrs Kirsten Heilpern as a person with significant control on 1 February 2022 (2 pages)
2 March 2022Director's details changed for Mrs Kirsten Heilpern on 1 February 2022 (2 pages)
2 March 2022Change of details for Mr Giles Heilpern as a person with significant control on 1 February 2022 (2 pages)
2 March 2022Director's details changed for Mr Giles Heilpern on 1 February 2022 (2 pages)
2 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
9 March 2021Micro company accounts made up to 31 May 2020 (5 pages)
3 March 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
29 May 2020Change of details for Mrs Kirsten Heilpern as a person with significant control on 28 April 2020 (5 pages)
29 May 2020Notification of Judy Heilpern Brown as a person with significant control on 28 April 2020 (2 pages)
29 May 2020Change of details for Mr Giles Heilpern as a person with significant control on 26 April 2020 (5 pages)
26 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 May 2020Particulars of variation of rights attached to shares (3 pages)
26 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 200
(7 pages)
26 May 2020Memorandum and Articles of Association (29 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
26 February 2020Change of details for Mr Giles Heilpern as a person with significant control on 1 April 2019 (2 pages)
26 February 2020Statement of capital following an allotment of shares on 1 April 2019
  • GBP 120
(3 pages)
26 February 2020Notification of Kirsten Heilpern as a person with significant control on 1 April 2019 (2 pages)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
10 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
5 May 2017Appointment of Mrs Kirsten Heilpern as a director on 1 June 2016 (2 pages)
5 May 2017Appointment of Mrs Kirsten Heilpern as a director on 1 June 2016 (2 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(3 pages)
20 March 2015Company name changed heilpern medical services LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
20 March 2015Company name changed heilpern medical services LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
10 April 2013Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(3 pages)
10 April 2013Statement of capital following an allotment of shares on 29 March 2012
  • GBP 100
(3 pages)
11 December 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
11 December 2012Current accounting period extended from 31 March 2013 to 31 May 2013 (1 page)
29 March 2012Termination of appointment of Ela Shah as a director (1 page)
29 March 2012Termination of appointment of Ela Shah as a director (1 page)
29 March 2012Appointment of Giles Heilpern as a director (2 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 March 2012Appointment of Giles Heilpern as a director (2 pages)