HELIOS UNDERWRITING PLC
Overview
| Company Name | HELIOS UNDERWRITING PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05892671 |
| 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 HELIOS UNDERWRITING PLC?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is HELIOS UNDERWRITING PLC located?
| Registered Office Address | 1st Floor 33 Cornhill EC3V 3ND London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HELIOS UNDERWRITING PLC?
| Company Name | From | Until |
|---|---|---|
| HAMPDEN UNDERWRITING PLC | Jul 10, 2007 | Jul 10, 2007 |
| SENTINEL UNDERWRITING PLC | Aug 01, 2006 | Aug 01, 2006 |
What are the latest accounts for HELIOS UNDERWRITING PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HELIOS UNDERWRITING PLC?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for HELIOS UNDERWRITING PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cancellation of shares. Statement of capital on Nov 03, 2025
| 4 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Director's details changed for Mrs Joanna Tamar Parsons on Nov 20, 2025 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 18, 2025
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mrs Joanna Tamar Parsons as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Louis Georg De Normanville Tucker as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Adhiraj Maitra as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Miss Reva Jain as a secretary on Jun 30, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Arthur Roger Manners as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Ben Harber as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Sale or transfer of treasury shares. Treasury capital:
| 2 pages | SH04 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 71 pages | AA | ||||||||||||||||||
Termination of appointment of Michael John Wade as a director on Feb 28, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Ben Harber as a secretary on Dec 03, 2024 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Kristel Van Der Meijden as a secretary on Dec 03, 2024 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mrs Katharine Anne Wade as a director on Aug 29, 2024 | 2 pages | AP01 | ||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 12, 2024
| 3 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr John Edmond Chambers as a director on Jun 28, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Martin Robert Davidson Reith as a director on Jun 10, 2024 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of HELIOS UNDERWRITING PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JAIN, Reva | Secretary | 33 Cornhill EC3V 3ND London 1st Floor United Kingdom | 337555450001 | |||||||||||
| CHAMBERS, John Edmond | Director | 33 Cornhill EC3V 3ND London 1st Floor United Kingdom | United Kingdom | British | 141874690002 | |||||||||
| CHRISTIE, Andrew Hildred | Director | St James's Square SW1Y 4JZ London 21 | United Kingdom | British | 160974590002 | |||||||||
| HANBURY, Nigel John | Director | West Harting GU31 5NY Petersfield Hill Ash Farm Hampshire England | England | British | 37953650001 | |||||||||
| LIBASSI, Thomas John | Director | Railroad Avenue 3rd Floor 06830 Greenwich 200 Connecticut United States | United States | American | 208107510001 | |||||||||
| MAITRA, Adhiraj | Director | 33 Cornhill EC3V 3ND London 1st Floor United Kingdom | United Kingdom | British | 337555520001 | |||||||||
| PARSONS, Joanna Tamar | Director | 33 Cornhill EC3V 3ND London 1st Floor United Kingdom | United Kingdom | British | 84136260003 | |||||||||
| TUCKER, Louis Georg De Normanville | Director | 33 Cornhill EC3V 3ND London 1st Floor United Kingdom | United Kingdom | British | 341667400001 | |||||||||
| WADE, Katharine Anne | Director | 33 Cornhill EC3V 3ND London 1st Floor United Kingdom | United Kingdom | British | 326654030001 | |||||||||
| BRUCE, Martha Blanche Waymark | Secretary | Clifton Terrace Cliftonville RH4 2JG Dorking 7 Surrey United Kingdom | British | 186154670001 | ||||||||||
| HARBER, Ben | Secretary | 33 Cornhill EC3V 3ND London 1st Floor United Kingdom | 330052110001 | |||||||||||
| VAN DER MEIJDEN, Kristel | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor England | 320980040001 | |||||||||||
| HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Buckinghamshire England |
| 56301100002 | ||||||||||
| HAMPDEN LEGAL PLC | Secretary | Hampden House Great Hampden HP16 9RD Great Missenden Buckinghamshire | 56301100002 | |||||||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||||||
| CUNNINGHAM, Harold Michael Clunie | Director | Dolhyfryd Lawnt LL16 4SU Denbigh Clwyd | United Kingdom | British | 17431410001 | |||||||||
| EVANS, Jeremy Richard Holt | Director | The Mill House CO6 4PT Leavenheath Suffolk | England | British | 161542790001 | |||||||||
| FITZALAN HOWARD, Edward William, Duke Of Norfolk | Director | BN19 9AB Arundel Arundel Castle United Kingdom | United Kingdom | British | 27602090006 | |||||||||
| LESLIE, John Andrew | Director | Ethy House Lerryn PL22 0NF Lostwithiel Cornwall | United Kingdom | British | 12864110002 | |||||||||
| MANNERS, Arthur Roger | Director | 33 Cornhill EC3V 3ND London 1st Floor United Kingdom | England | British | 37265000002 | |||||||||
| OLIVER, James Michael Yorrick, Sir | Director | Paradise Barns Bucks Lane CB3 7HL Little Eversden Cambridgeshire | United Kingdom | British | 417710002 | |||||||||
| REITH, Martin Robert Davidson | Director | Sebastian Street EC1V 0JA London 12 United Kingdom | United Kingdom | British | 78639660004 | |||||||||
| WADE, Michael John | Director | 33 Cornhill EC3V 3ND London 1st Floor United Kingdom | United Kingdom | British | 142885990001 | |||||||||
| NOMINA PLC | Director | 12-13 Lime Street EC3M 7AB London | 81968410001 | |||||||||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 | |||||||||||
| SDG SECRETARIES LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028430001 |
Who are the persons with significant control of HELIOS UNDERWRITING PLC?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Will Roseff | Jul 24, 2017 | Bet365 House Media Way ST1 5SZ Stoke-On-Trent Bet365 Group Ltd United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HELIOS UNDERWRITING PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 09, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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