Company NameHelicopter Solutions Limited
Company StatusActive
Company Number08267636
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 6 months ago)
Previous NameHelicopters Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul David Norton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Michael Ashley Ward
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameMr Daniel Jonathan Webster
StatusCurrent
Appointed15 January 2015(2 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr Timothy Nicholas Blake Parker
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameDr Kamel Maamria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameHis Excellency Mr Ahmad Mohamed Al-Sayed
Date of BirthJuly 1976 (Born 47 years ago)
NationalityQatar
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleState Minister
Country of ResidenceQatar
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Secretary NameJustine Magdalen Goldberg
StatusResigned
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
Director NameMr John Peter Edgar
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL

Location

Registered Address87-135 Brompton Road
Knightsbridge
London
SW1X 7XL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Harrods Group International Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts28 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

19 November 2020Accounts for a dormant company made up to 1 February 2020 (8 pages)
10 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
16 October 2019Accounts for a dormant company made up to 2 February 2019 (8 pages)
9 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
23 October 2018Accounts for a dormant company made up to 3 February 2018 (8 pages)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
27 October 2017Accounts for a dormant company made up to 28 January 2017 (8 pages)
10 November 2016Accounts for a dormant company made up to 30 January 2016 (7 pages)
10 November 2016Accounts for a dormant company made up to 30 January 2016 (7 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(6 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(6 pages)
13 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
13 November 2015Accounts for a dormant company made up to 31 January 2015 (7 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
5 February 2015Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
4 February 2015Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
20 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(7 pages)
25 July 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
25 July 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
25 July 2014Accounts for a dormant company made up to 1 February 2014 (7 pages)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
25 June 2014Appointment of Mr John Peter Edgar as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
23 June 2014Appointment of Mr Michael Ashley Ward as a director (2 pages)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
10 June 2014Termination of appointment of Kamel Maamria as a director (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
13 May 2014Termination of appointment of Justine Goldberg as a secretary (1 page)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
11 November 2013Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(7 pages)
28 October 2013Register inspection address has been changed (1 page)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(7 pages)
28 October 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Register inspection address has been changed (1 page)
30 October 2012Company name changed helicopters solutions LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 October 2012Company name changed helicopters solutions LIMITED\certificate issued on 30/10/12
  • RES15 ‐ Change company name resolution on 2012-10-30
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
29 October 2012Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)