HELIOS BIDCO LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-06-20 View Report
Officers. Change date: 2023-05-11. Officer name: Mr Rowley Rees Brown. 2023-05-11 View Report
Officers. Officer name: Mr Rowley Rees Brown. Appointment date: 2023-05-04. 2023-05-04 View Report
Officers. Termination date: 2023-05-03. Officer name: Simon David Weaver. 2023-05-04 View Report
Mortgage. Charge number: 114260360001. 2023-03-30 View Report
Mortgage. Charge number: 114260360002. Charge creation date: 2023-03-30. 2023-03-30 View Report
Officers. Officer name: Guy Charles Alexander Madgwick. Termination date: 2023-03-13. 2023-03-14 View Report
Accounts. Accounts type small. 2022-06-30 View Report
Confirmation statement. Statement with updates. 2022-06-21 View Report
Accounts. Accounts type small. 2021-06-28 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-02-24 View Report
Officers. Officer name: Mr Guy Charles Alexander Madgwick. Change date: 2021-02-08. 2021-02-08 View Report
Officers. Officer name: Mr Guy Charles Alexander Madgwick. Appointment date: 2021-01-13. 2021-01-13 View Report
Officers. Officer name: Mr Duncan Stewart Wilkes. Appointment date: 2021-01-13. 2021-01-13 View Report
Officers. Appointment date: 2020-12-09. Officer name: Mr Simon David Weaver. 2020-12-09 View Report
Officers. Termination date: 2020-11-06. Officer name: Miran Khesro. 2020-11-09 View Report
Accounts. Accounts type small. 2020-10-12 View Report
Confirmation statement. Statement with no updates. 2020-07-10 View Report
Officers. Officer name: Anthony Brian Wheble. Termination date: 2020-05-05. 2020-05-12 View Report
Accounts. Accounts type small. 2019-09-02 View Report
Confirmation statement. Statement with updates. 2019-07-26 View Report
Accounts. Change account reference date company previous shortened. 2019-07-01 View Report
Persons with significant control. Psc name: Helios Midco Limited. Change date: 2019-03-18. 2019-06-05 View Report
Address. Old address: Sanders & Co (Ref: E Cottrell) Bickenhall Mansions Bickenhall Street London W1U 6BP England. New address: 13 Gateway Trading Estate Hythe Road London NW10 6RJ. Change date: 2019-03-18. 2019-03-18 View Report
Persons with significant control. Notification date: 2018-09-14. Psc name: Helios Midco Limited. 2019-01-30 View Report
Resolution. Description: Resolutions. 2019-01-09 View Report
Capital. Capital allotment shares. 2019-01-02 View Report
Officers. Officer name: Mr Michael Myer Cole. Appointment date: 2018-12-11. 2019-01-02 View Report
Officers. Officer name: Mr Miran Khesro. Appointment date: 2018-12-11. 2019-01-02 View Report
Officers. Appointment date: 2018-12-11. Officer name: Mr Sean Hounslow. 2019-01-02 View Report
Mortgage. Charge number: 114260360001. Charge creation date: 2018-12-11. 2018-12-17 View Report
Officers. Appointment date: 2018-09-14. Officer name: Mr Anthony Brian Wheble. 2018-09-17 View Report
Officers. Officer name: Mr David Mervyn Wingfield. Appointment date: 2018-09-14. 2018-09-14 View Report
Resolution. Description: Resolutions. 2018-09-14 View Report
Officers. Appointment date: 2018-09-14. Officer name: Mr Edward Christopher Cottrell. 2018-09-14 View Report
Officers. Officer name: Squire Patton Boggs Directors Limited. Termination date: 2018-09-14. 2018-09-14 View Report
Officers. Officer name: Jane Louise Haxby. Termination date: 2018-09-14. 2018-09-14 View Report
Officers. Officer name: Squire Patton Boggs Secretaries Limited. Termination date: 2018-09-14. 2018-09-14 View Report
Persons with significant control. Psc name: Squire Patton Boggs Directors Limited. Cessation date: 2018-09-14. 2018-09-14 View Report
Address. Change date: 2018-09-14. New address: Sanders & Co (Ref: E Cottrell) Bickenhall Mansions Bickenhall Street London W1U 6BP. Old address: , Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom. 2018-09-14 View Report
Incorporation. Capital: GBP 1 2018-06-21 View Report