Company NameHelix Insight Limited
DirectorJohn Martin Pritchard
Company StatusActive - Proposal to Strike off
Company Number08904419
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)
Previous NamesPP Resourcing Limited and Finlay Gardener Management Solutions Limited

Business Activity

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

Directors

Director NameMr John Martin Pritchard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Venture House 27-29 Glasshouse Street
London
W1B 5DF
Secretary NameMr Sarkis Zeronian
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Venture House 27-29 Glasshouse Street
London
W1B 5DF
Director NameJames Christopher Whitworth
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2014(5 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Old Bailey
London
EC4M 7EF
Director NameMr Jean-Pierre Frederik Jordaan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thorne Lancaster Parker 4th Floor, Venture Hou
Glasshouse Street
London
W1B 5DF
Director NameMr David Rolles
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Thorne Lancaster Parker 4th Floor, Venture Hou
Glasshouse Street
London
W1B 5DF
Director NameMr Sarkis George Zeronian
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Thorne Lancaster Parker 4th Floor, Venture Hou
Glasshouse Street
London
W1B 5DF

Location

Registered Address4th Floor Venture House
27-29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 February 2023 (1 year, 2 months ago)
Next Return Due16 February 2024 (overdue)

Charges

30 September 2014Delivered on: 15 October 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 October 2020Appointment of Mr David Rolles as a director on 1 September 2020 (2 pages)
6 October 2020Appointment of Mr Sarkis George Zeronian as a director on 1 September 2020 (2 pages)
6 October 2020Appointment of Mr Jean-Pierre Frederik Jordaan as a director on 1 September 2020 (2 pages)
16 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-02
(3 pages)
25 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 June 2017Satisfaction of charge 089044190001 in full (4 pages)
24 June 2017Satisfaction of charge 089044190001 in full (4 pages)
22 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 February 2017Termination of appointment of Sarkis Zeronian as a secretary on 1 January 2017 (1 page)
9 February 2017Termination of appointment of James Christopher Whitworth as a director on 21 October 2016 (1 page)
9 February 2017Termination of appointment of James Christopher Whitworth as a director on 21 October 2016 (1 page)
9 February 2017Termination of appointment of Sarkis Zeronian as a secretary on 1 January 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
15 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
26 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(5 pages)
6 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
18 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
18 December 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
17 December 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 71 - 91 Aldwych London WC2B 4HN England to 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 17 December 2014 (2 pages)
17 December 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 71 - 91 Aldwych London WC2B 4HN England to 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 17 December 2014 (2 pages)
15 October 2014Registration of charge 089044190001, created on 30 September 2014 (24 pages)
15 October 2014Registration of charge 089044190001, created on 30 September 2014 (24 pages)
30 August 2014Appointment of James Christopher Whitworth as a director on 14 August 2014 (3 pages)
30 August 2014Appointment of James Christopher Whitworth as a director on 14 August 2014 (3 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 February 2014Incorporation
Statement of capital on 2014-02-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)