HELICITY LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-29 View Report
Address. Old address: C/O the Payments Association Runway East 20 st. Thomas Street London SE1 9RS United Kingdom. Change date: 2023-08-08. New address: Sandbox Workspace, Red Lion Court 46-48 Park Street London SE1 9EQ. 2023-08-08 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2023-05-18 View Report
Officers. Appointment date: 2023-02-04. Officer name: Mr David John Hunter. 2023-04-21 View Report
Confirmation statement. Statement with updates. 2023-04-12 View Report
Accounts. Accounts type dormant. 2022-12-19 View Report
Officers. Officer name: Ms Victoria Frances Faith Batten. Change date: 2022-10-25. 2022-10-26 View Report
Officers. Change date: 2022-10-25. Officer name: Ms Victoria Frances Faith Batten. 2022-10-26 View Report
Officers. Change date: 2022-10-25. Officer name: Mr Antony Vaughan Craddock. 2022-10-26 View Report
Officers. Officer name: Mr Ben Agnew. Change date: 2022-10-25. 2022-10-26 View Report
Address. New address: C/O the Payments Association Runway East 20 st. Thomas Street London SE1 9RS. Change date: 2022-10-26. Old address: C/O Emerging Payments Ventures, Runway East 20 st. Thomas Street London SE1 9RS England. 2022-10-26 View Report
Officers. Officer name: David John Hunter. Termination date: 2022-09-08. 2022-10-06 View Report
Capital. Capital name of class of shares. 2022-07-19 View Report
Incorporation. Memorandum articles. 2022-07-13 View Report
Resolution. Description: Resolutions. 2022-07-13 View Report
Confirmation statement. Statement with no updates. 2022-05-31 View Report
Address. Old address: The News Building 3 London Bridge Street London SE1 9SG England. New address: C/O Emerging Payments Ventures, Runway East 20 st. Thomas Street London SE1 9RS. Change date: 2022-05-31. 2022-05-31 View Report
Confirmation statement. Statement with updates. 2021-05-17 View Report
Persons with significant control. Psc name: Mr Antony Vaughan Craddock. Change date: 2021-03-31. 2021-05-17 View Report
Officers. Appointment date: 2021-03-31. Officer name: Ms Victoria Frances Faith Batten. 2021-05-17 View Report
Officers. Officer name: Ms Victoria Frances Faith Batten. Appointment date: 2021-03-31. 2021-05-17 View Report
Officers. Appointment date: 2021-03-31. Officer name: Mr David John Hunter. 2021-05-14 View Report
Officers. Appointment date: 2021-03-31. Officer name: Mr Ben Agnew. 2021-05-14 View Report
Address. Change date: 2021-05-14. Old address: Aston House Cornwall Avenue London N3 1LF United Kingdom. New address: The News Building 3 London Bridge Street London SE1 9SG. 2021-05-14 View Report
Capital. Capital allotment shares. 2021-05-14 View Report
Incorporation. Capital: GBP .01 2021-03-26 View Report