Company NameHelical Finance (AV) Limited
Company StatusActive
Company Number09267737
CategoryPrivate Limited Company
Incorporation Date16 October 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr John Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleHead Of Asset Management
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr James Richard Moss
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(3 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusCurrent
Appointed16 October 2014(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Thomas Philip Palmer Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(2 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 2023)
RoleSenior Investment Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ

Contact

Websitehelical.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Helical Bar PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

25 March 2022Delivered on: 1 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 March 2022Delivered on: 1 April 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 January 2018Delivered on: 24 January 2018
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property now or subsequently owned by it.
Outstanding
18 December 2014Delivered on: 20 December 2014
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

15 December 2020Full accounts made up to 31 March 2020 (18 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
1 October 2019Full accounts made up to 31 March 2019 (17 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
11 October 2018Full accounts made up to 31 March 2018 (16 pages)
29 August 2018Appointment of Mr James Richard Moss as a director on 28 August 2018 (2 pages)
24 January 2018Registration of charge 092677370002, created on 18 January 2018 (40 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
15 August 2017Full accounts made up to 31 March 2017 (15 pages)
15 August 2017Full accounts made up to 31 March 2017 (15 pages)
31 July 2017Appointment of Mr John Charles Inwood as a director on 12 July 2017 (2 pages)
31 July 2017Appointment of Mr John Charles Inwood as a director on 12 July 2017 (2 pages)
31 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
31 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
31 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
28 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
4 August 2016Termination of appointment of Michael Eric Slade as a director on 25 July 2016 (1 page)
2 August 2016Full accounts made up to 31 March 2016 (14 pages)
2 August 2016Full accounts made up to 31 March 2016 (14 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(4 pages)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
25 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 January 2015Memorandum and Articles of Association (21 pages)
22 January 2015Memorandum and Articles of Association (21 pages)
20 December 2014Registration of charge 092677370001, created on 18 December 2014 (39 pages)
20 December 2014Registration of charge 092677370001, created on 18 December 2014 (39 pages)
17 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
17 October 2014Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 October 2014Incorporation
Statement of capital on 2014-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)