HELIOS UNDERWRITING PLC

HELIOS UNDERWRITING PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHELIOS UNDERWRITING PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05892671
    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 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 AddressNo

    What were the previous names of HELIOS UNDERWRITING PLC?

    Previous Company Names
    Company NameFromUntil
    HAMPDEN UNDERWRITING PLCJul 10, 2007Jul 10, 2007
    SENTINEL UNDERWRITING PLCAug 01, 2006Aug 01, 2006

    What are the latest accounts for HELIOS UNDERWRITING PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HELIOS UNDERWRITING PLC?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for HELIOS UNDERWRITING PLC?

    Filings
    DateDescriptionDocumentType

    Cancellation of shares. Statement of capital on Nov 03, 2025

    • Capital: GBP 7,521,617.30
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Director's details changed for Mrs Joanna Tamar Parsons on Nov 20, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 18, 2025

    • Capital: GBP 7,826,818.6
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Appointment of Mrs Joanna Tamar Parsons as a director on Oct 20, 2025

    2 pagesAP01

    Appointment of Mr Louis Georg De Normanville Tucker as a director on Oct 20, 2025

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr Adhiraj Maitra as a director on Jun 30, 2025

    2 pagesAP01

    Appointment of Miss Reva Jain as a secretary on Jun 30, 2025

    2 pagesAP03

    Termination of appointment of Arthur Roger Manners as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Ben Harber as a secretary on Jun 30, 2025

    1 pagesTM02

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Sale or transfer of treasury shares. Treasury capital:

    • Capital: GBP 638,167.7
    2 pagesSH04

    Full accounts made up to Dec 31, 2024

    71 pagesAA

    Termination of appointment of Michael John Wade as a director on Feb 28, 2025

    1 pagesTM01

    Appointment of Mr Ben Harber as a secretary on Dec 03, 2024

    2 pagesAP03

    Termination of appointment of Kristel Van Der Meijden as a secretary on Dec 03, 2024

    1 pagesTM02

    Appointment of Mrs Katharine Anne Wade as a director on Aug 29, 2024

    2 pagesAP01

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 641,877.7
    4 pagesSH03

    Statement of capital following an allotment of shares on Jul 12, 2024

    • Capital: GBP 7,811,030.2
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Mr John Edmond Chambers as a director on Jun 28, 2024

    2 pagesAP01

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Martin Robert Davidson Reith as a director on Jun 10, 2024

    1 pagesTM01

    Who are the officers of HELIOS UNDERWRITING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAIN, Reva
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    Secretary
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    337555450001
    CHAMBERS, John Edmond
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    Director
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    United KingdomBritish141874690002
    CHRISTIE, Andrew Hildred
    St James's Square
    SW1Y 4JZ London
    21
    Director
    St James's Square
    SW1Y 4JZ London
    21
    United KingdomBritish160974590002
    HANBURY, Nigel John
    West Harting
    GU31 5NY Petersfield
    Hill Ash Farm
    Hampshire
    England
    Director
    West Harting
    GU31 5NY Petersfield
    Hill Ash Farm
    Hampshire
    England
    EnglandBritish37953650001
    LIBASSI, Thomas John
    Railroad Avenue
    3rd Floor
    06830 Greenwich
    200
    Connecticut
    United States
    Director
    Railroad Avenue
    3rd Floor
    06830 Greenwich
    200
    Connecticut
    United States
    United StatesAmerican208107510001
    MAITRA, Adhiraj
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    Director
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    United KingdomBritish337555520001
    PARSONS, Joanna Tamar
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    Director
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    United KingdomBritish84136260003
    TUCKER, Louis Georg De Normanville
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    Director
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    United KingdomBritish341667400001
    WADE, Katharine Anne
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    Director
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    United KingdomBritish326654030001
    BRUCE, Martha Blanche Waymark
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    United Kingdom
    Secretary
    Clifton Terrace
    Cliftonville
    RH4 2JG Dorking
    7
    Surrey
    United Kingdom
    British186154670001
    HARBER, Ben
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    Secretary
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    330052110001
    VAN DER MEIJDEN, Kristel
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    England
    Secretary
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    England
    320980040001
    HAMPDEN LEGAL PLC
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Buckinghamshire
    England
    Secretary
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Buckinghamshire
    England
    Identification TypeEuropean Economic Area
    Registration Number01988859
    56301100002
    HAMPDEN LEGAL PLC
    Hampden House
    Great Hampden
    HP16 9RD Great Missenden
    Buckinghamshire
    Secretary
    Hampden House
    Great Hampden
    HP16 9RD Great Missenden
    Buckinghamshire
    56301100002
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    CUNNINGHAM, Harold Michael Clunie
    Dolhyfryd
    Lawnt
    LL16 4SU Denbigh
    Clwyd
    Director
    Dolhyfryd
    Lawnt
    LL16 4SU Denbigh
    Clwyd
    United KingdomBritish17431410001
    EVANS, Jeremy Richard Holt
    The Mill House
    CO6 4PT Leavenheath
    Suffolk
    Director
    The Mill House
    CO6 4PT Leavenheath
    Suffolk
    EnglandBritish161542790001
    FITZALAN HOWARD, Edward William, Duke Of Norfolk
    BN19 9AB Arundel
    Arundel Castle
    United Kingdom
    Director
    BN19 9AB Arundel
    Arundel Castle
    United Kingdom
    United KingdomBritish27602090006
    LESLIE, John Andrew
    Ethy House Lerryn
    PL22 0NF Lostwithiel
    Cornwall
    Director
    Ethy House Lerryn
    PL22 0NF Lostwithiel
    Cornwall
    United KingdomBritish12864110002
    MANNERS, Arthur Roger
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    Director
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    EnglandBritish37265000002
    OLIVER, James Michael Yorrick, Sir
    Paradise Barns
    Bucks Lane
    CB3 7HL Little Eversden
    Cambridgeshire
    Director
    Paradise Barns
    Bucks Lane
    CB3 7HL Little Eversden
    Cambridgeshire
    United KingdomBritish417710002
    REITH, Martin Robert Davidson
    Sebastian Street
    EC1V 0JA London
    12
    United Kingdom
    Director
    Sebastian Street
    EC1V 0JA London
    12
    United Kingdom
    United KingdomBritish78639660004
    WADE, Michael John
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    Director
    33 Cornhill
    EC3V 3ND London
    1st Floor
    United Kingdom
    United KingdomBritish142885990001
    NOMINA PLC
    12-13 Lime Street
    EC3M 7AB London
    Director
    12-13 Lime Street
    EC3M 7AB London
    81968410001
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028430001

    Who are the persons with significant control of HELIOS UNDERWRITING PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Will Roseff
    Bet365 House
    Media Way
    ST1 5SZ Stoke-On-Trent
    Bet365 Group Ltd
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for HELIOS UNDERWRITING PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 09, 2021The 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