HELICAL PLC
Overview
Company Name | HELICAL PLC |
---|---|
Company Status | Active |
Legal Form | Public limited company |
Company Number | 00156663 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HELICAL PLC?
- Development of building projects (41100) / Construction
- Activities of real estate investment trusts (64306) / Financial and insurance activities
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is HELICAL PLC located?
Registered Office Address | 22 Ganton Street W1F 7FD London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HELICAL PLC?
Company Name | From | Until |
---|---|---|
HELICAL BAR PLC | Jul 03, 1919 | Jul 03, 1919 |
What are the latest accounts for HELICAL PLC?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for HELICAL PLC?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for HELICAL PLC?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Amanda Jane Aldridge as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Robert Turner Fowlds as a director on Feb 08, 2024 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 001566630111 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 001566630063 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 001566630061 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 001566630057 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 001566630062 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 001566630058 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 41 in full | 2 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 45 in full | 2 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 47 in full | 2 pages | MR04 | ||||||||||||||||||
Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on Dec 09, 2024 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Gerald Anthony Kaye as a director on Jul 17, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Joseph Julian Lister as a director on Jul 17, 2024 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 200 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registration of charge 001566630116, created on May 17, 2024 | 38 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 001566630114 in full | 1 pages | MR04 | ||||||||||||||||||
Secretary's details changed for James Richard Moss on May 21, 2015 | 1 pages | CH03 | ||||||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||||||
Secretary's details changed for James Richard Moss on Jul 31, 2021 | 1 pages | CH03 | ||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 189 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of HELICAL PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MOSS, James Richard | Secretary | Ganton Street W1F 7FD London 22 England | 197924320001 | |||||||
ALDRIDGE, Amanda Jane | Director | Ganton Street W1F 7FD London 22 England | England | British | Director | 331981510001 | ||||
BONNING SNOOK, Matthew Charles | Director | Ganton Street W1F 7FD London 22 England | England | British | Chartered Surveyor | 85194520011 | ||||
CLAYTON, Susan Vivien | Director | Ganton Street W1F 7FD London 22 England | England | British | Chartered Surveyor | 98599620001 | ||||
COTTON, Richard Robert | Director | Ganton Street W1F 7FD London 22 England | England | British | Director | 37309270002 | ||||
FOWLDS, Robert Turner | Director | Ganton Street W1F 7FD London 22 England | England | British | Director | 331917260001 | ||||
MAIR, Susan Jane | Director | Ganton Street W1F 7FD London 22 England | United Kingdom | British | Director | 193486520001 | ||||
MURPHY, Timothy John | Director | Ganton Street W1F 7FD London 22 England | England | British | Finance Director | 40547240005 | ||||
MCNAIR SCOTT, Nigel Guthrie | Secretary | 1 Edward Square W8 6HE London | British | 6065190001 | ||||||
MURPHY, Timothy John | Secretary | 11-15 Farm Street London W1J 5RS | British | Company Secretary | 40547240005 | |||||
WILLIAMS, Heather Jane | Secretary | Hanover Square W1S 1HQ London 5 England | 181387530001 | |||||||
BEEVOR, Antony Romer | Director | 11-15 Farm Street London W1J 5RS | United Kingdom | British | Director | 14269200003 | ||||
BROWN, Philip Michael | Director | Battle House Elvendon Road RG8 0DR Goring Oxfordshire | United Kingdom | British | Investment Director | 191384330001 | ||||
BUTLER, Ian Geoffrey | Director | 105 Abingdon Road W8 6QU London | British | Director | 2696540001 | |||||
GILLINGWATER, Richard Dunnell | Director | c/o Henderson Global Investors Bishopsgate EC2M 3AE London 201 England | United Kingdom | British | Dean Of Business School | 171072600001 | ||||
GRANT, Richard John | Director | Hanover Square W1S 1HQ London 5 | United Kingdom | British | Chartered Accountant | 39270780002 | ||||
GULLIFORD, Andrew Edward Guy | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | Chartered Surveyor | 5135180002 | ||||
KAYE, Gerald Anthony | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | Chief Executive | 38299690006 | ||||
KELLY, Laurence Charles Kevin | Director | 44 Ladbroke Grove W11 2PA London | British | Company Director | 29082450001 | |||||
LISTER, Joseph Julian | Director | Hanover Square W1S 1HQ London 5 | England | British | Chartered Accountant | 124180960001 | ||||
MCNAIR SCOTT, Nigel Guthrie | Director | Hanover Square W1S 1HQ London 5 England | England | British | Chairman | 6065190002 | ||||
O'DONNELL, Michael Kane | Director | Hanover Square W1S 1HQ London 5 England | England | British | Consultant | 107034130001 | ||||
PITMAN, Jack Struan | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | Chartered Surveyor | 74487000002 | ||||
SLADE, Michael Eric | Director | Hanover Square W1S 1HQ London 5 England | England | British | Chairman | 38913980001 | ||||
SOUTHWELL, John Philip | Director | 30 Tite Street SW3 4JA London | Netherlands | British | Company Director | 51875050002 | ||||
WALKER, Duncan Charles Eades | Director | Hanover Square W1S 1HQ London 5 England | United Kingdom | British | Surveyor | 129346360008 | ||||
WEAVER, Christopher Giles Herron | Director | 11-15 Farm Street London W1J 5RS | Scotland | British | Managing Director | 1251050001 | ||||
WEEKS, Wilfred John Thomas | Director | 11-15 Farm Street London W1J 5RS | United Kingdom | British | Public Affairs Consultant | 30728560001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0