HELICAL PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHELICAL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00156663
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HELICAL PLC?

    Previous Company Names
    Company NameFromUntil
    HELICAL BAR PLCJul 03, 1919Jul 03, 1919

    What are the latest accounts for HELICAL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for HELICAL PLC?

    Last Confirmation Statement Made Up ToJul 01, 2025
    Next Confirmation Statement DueJul 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2024
    OverdueNo

    What are the latest filings for HELICAL PLC?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Amanda Jane Aldridge as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mr Robert Turner Fowlds as a director on Feb 08, 2024

    2 pagesAP01

    Satisfaction of charge 001566630111 in full

    1 pagesMR04

    Satisfaction of charge 001566630063 in full

    1 pagesMR04

    Satisfaction of charge 001566630061 in full

    1 pagesMR04

    Satisfaction of charge 001566630057 in full

    1 pagesMR04

    Satisfaction of charge 001566630062 in full

    1 pagesMR04

    Satisfaction of charge 001566630058 in full

    1 pagesMR04

    Satisfaction of charge 41 in full

    2 pagesMR04

    Satisfaction of charge 45 in full

    2 pagesMR04

    Satisfaction of charge 47 in full

    2 pagesMR04

    Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on Dec 09, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Notice of a general meeting 17/07/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Gerald Anthony Kaye as a director on Jul 17, 2024

    1 pagesTM01

    Termination of appointment of Joseph Julian Lister as a director on Jul 17, 2024

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    200 pagesAA

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 001566630116, created on May 17, 2024

    38 pagesMR01

    Satisfaction of charge 001566630114 in full

    1 pagesMR04

    Secretary's details changed for James Richard Moss on May 21, 2015

    1 pagesCH03

    Auditor's resignation

    2 pagesAUD

    Secretary's details changed for James Richard Moss on Jul 31, 2021

    1 pagesCH03

    Group of companies' accounts made up to Mar 31, 2023

    189 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authority to make market purchases/ appointment of directors 15/07/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Who are the officers of HELICAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, James Richard
    Ganton Street
    W1F 7FD London
    22
    England
    Secretary
    Ganton Street
    W1F 7FD London
    22
    England
    197924320001
    ALDRIDGE, Amanda Jane
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    EnglandBritishDirector331981510001
    BONNING SNOOK, Matthew Charles
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    EnglandBritishChartered Surveyor85194520011
    CLAYTON, Susan Vivien
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    EnglandBritishChartered Surveyor98599620001
    COTTON, Richard Robert
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    EnglandBritishDirector37309270002
    FOWLDS, Robert Turner
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    EnglandBritishDirector331917260001
    MAIR, Susan Jane
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    United KingdomBritishDirector193486520001
    MURPHY, Timothy John
    Ganton Street
    W1F 7FD London
    22
    England
    Director
    Ganton Street
    W1F 7FD London
    22
    England
    EnglandBritishFinance Director40547240005
    MCNAIR SCOTT, Nigel Guthrie
    1 Edward Square
    W8 6HE London
    Secretary
    1 Edward Square
    W8 6HE London
    British6065190001
    MURPHY, Timothy John
    11-15 Farm Street
    London
    W1J 5RS
    Secretary
    11-15 Farm Street
    London
    W1J 5RS
    BritishCompany Secretary40547240005
    WILLIAMS, Heather Jane
    Hanover Square
    W1S 1HQ London
    5
    England
    Secretary
    Hanover Square
    W1S 1HQ London
    5
    England
    181387530001
    BEEVOR, Antony Romer
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    United KingdomBritishDirector14269200003
    BROWN, Philip Michael
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    Director
    Battle House
    Elvendon Road
    RG8 0DR Goring
    Oxfordshire
    United KingdomBritishInvestment Director191384330001
    BUTLER, Ian Geoffrey
    105 Abingdon Road
    W8 6QU London
    Director
    105 Abingdon Road
    W8 6QU London
    BritishDirector2696540001
    GILLINGWATER, Richard Dunnell
    c/o Henderson Global Investors
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    c/o Henderson Global Investors
    Bishopsgate
    EC2M 3AE London
    201
    England
    United KingdomBritishDean Of Business School171072600001
    GRANT, Richard John
    Hanover Square
    W1S 1HQ London
    5
    Director
    Hanover Square
    W1S 1HQ London
    5
    United KingdomBritishChartered Accountant39270780002
    GULLIFORD, Andrew Edward Guy
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritishChartered Surveyor5135180002
    KAYE, Gerald Anthony
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritishChief Executive38299690006
    KELLY, Laurence Charles Kevin
    44 Ladbroke Grove
    W11 2PA London
    Director
    44 Ladbroke Grove
    W11 2PA London
    BritishCompany Director29082450001
    LISTER, Joseph Julian
    Hanover Square
    W1S 1HQ London
    5
    Director
    Hanover Square
    W1S 1HQ London
    5
    EnglandBritishChartered Accountant124180960001
    MCNAIR SCOTT, Nigel Guthrie
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishChairman6065190002
    O'DONNELL, Michael Kane
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishConsultant107034130001
    PITMAN, Jack Struan
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritishChartered Surveyor74487000002
    SLADE, Michael Eric
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    EnglandBritishChairman38913980001
    SOUTHWELL, John Philip
    30 Tite Street
    SW3 4JA London
    Director
    30 Tite Street
    SW3 4JA London
    NetherlandsBritishCompany Director51875050002
    WALKER, Duncan Charles Eades
    Hanover Square
    W1S 1HQ London
    5
    England
    Director
    Hanover Square
    W1S 1HQ London
    5
    England
    United KingdomBritishSurveyor129346360008
    WEAVER, Christopher Giles Herron
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    ScotlandBritishManaging Director1251050001
    WEEKS, Wilfred John Thomas
    11-15 Farm Street
    London
    W1J 5RS
    Director
    11-15 Farm Street
    London
    W1J 5RS
    United KingdomBritishPublic Affairs Consultant30728560001

    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