London
SW6 3AH
Director Name | Mr Xavier Farooghi |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Director Name | Marc-Antoine Maury |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 27 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
Website | www.helioscloud.com |
---|
Registered Address | 2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London W1K 3NB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ruben Scetbon 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 23 March 2023 (1 year ago) |
---|---|
Next Return Due | 6 April 2024 (1 week, 1 day from now) |
11 December 2020 | Registered office address changed from 38 Berkeley Square London W1J 5AE to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 11 December 2020 (1 page) |
---|---|
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
22 May 2018 | Director's details changed for Mr Ruben Rolf Scetbon on 3 June 2015 (2 pages) |
18 April 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
14 March 2018 | Appointment of Mr Xavier Farooghi as a director on 27 November 2015 (2 pages) |
14 March 2018 | Appointment of Marc-Antoine Maury as a director on 27 November 2015 (2 pages) |
28 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
10 February 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
10 February 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 October 2015 | Company name changed optimiway LTD\certificate issued on 16/10/15
|
16 October 2015 | Company name changed optimiway LTD\certificate issued on 16/10/15
|
3 August 2015 | Statement of capital following an allotment of shares on 25 May 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 25 May 2015
|
4 June 2015 | Director's details changed for Mr Ruben Rolf Scetbon on 3 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Ruben Rolf Scetbon on 3 June 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Ruben Rolf Scetbon on 3 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 March 2015 | Company name changed helios cloud LTD\certificate issued on 02/03/15
|
2 March 2015 | Company name changed helios cloud LTD\certificate issued on 02/03/15
|
1 December 2014 | Registered office address changed from 411 Fulham Road London SW10 9TU United Kingdom to 38 Berkeley Square London W1J 5AE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 411 Fulham Road London SW10 9TU United Kingdom to 38 Berkeley Square London W1J 5AE on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from 411 Fulham Road London SW10 9TU United Kingdom to 38 Berkeley Square London W1J 5AE on 1 December 2014 (1 page) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|