HELM GODFREY HOLDINGS LIMITED
Overview
| Company Name | HELM GODFREY HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11281652 |
| 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 HELM GODFREY HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HELM GODFREY HOLDINGS LIMITED located?
| Registered Office Address | Marlow House Lloyd's Avenue EC3N 3AA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HELM GODFREY HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HELM GODFREY HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for HELM GODFREY HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Matthew Paul Hills as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Harry Bhavnani as a director on May 28, 2025 | 2 pages | AP01 | ||
Appointment of Mr Edward John Renwick as a director on May 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Natalie Anne-Marie Kempster as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Andrew Thomas Karl Westenberger as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Paul Douglas White as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 53 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Statement of capital on Jul 18, 2024
| 3 pages | SH19 | ||
Certificate of reduction of issued capital | 1 pages | CERT15 | ||
legacy | 2 pages | OC138 | ||
Statement of capital following an allotment of shares on May 02, 2024
| 3 pages | SH01 | ||
Termination of appointment of John David White as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Natalie Anne-Marie Kempster as a director on Apr 15, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 27, 2024 with updates | 6 pages | CS01 | ||
Notification of Argentis Group Ltd as a person with significant control on Nov 23, 2023 | 2 pages | PSC02 | ||
Cessation of Hurst Point Group Limited as a person with significant control on Nov 23, 2023 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Who are the officers of HELM GODFREY HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHAVNANI, Harry | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | England | British | 336343950001 | |||||
| RENWICK, Edward John | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | England | British | 121766590001 | |||||
| WESTENBERGER, Andrew Thomas Karl | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | England | British,German | 332874770001 | |||||
| WHITE, Paul Douglas | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | England | British | 158163970003 | |||||
| BLOCH, Andrew Charles Danby | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | England | British | 26820090002 | |||||
| CROSS, Graham Mark | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | United Kingdom | British | 227375520001 | |||||
| DANCE, Patricia Anne | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | United Kingdom | British | 78093820002 | |||||
| FINSTER, Mark | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | United Kingdom | British | 231662530001 | |||||
| FOOTTIT, Susan Louise | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | United Kingdom | British | 91191920002 | |||||
| HILLS, Matthew Paul | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | England | British | 241864120001 | |||||
| KEMPSTER, Natalie Anne-Marie | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | England | British | 322315960001 | |||||
| POWELL, Stephen David | Director | Lloyd's Avenue EC3N 3AA London Marlow House 1a | United Kingdom | British | 216748680001 | |||||
| THRUSH, Philip Michael | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | United Kingdom | British | 201455740001 | |||||
| WHITE, John David | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | United Kingdom | British | 186546830002 | |||||
| WHITEHEAD, Paula Lynne | Director | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | United Kingdom | British | 283833090001 |
Who are the persons with significant control of HELM GODFREY HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Argentis Group Ltd | Nov 23, 2023 | Westside View PO7 7SE Waterlooville 5 Lancer House Hussar Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hurst Point Group Limited | Sep 29, 2023 | Esplanade JE4 9WG St Hellier 44 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nucleus Trustee Company Ltd | Dec 31, 2018 | Blenheim Place EH7 5JH Edinburgh Greenside Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Mark Cross | Mar 28, 2018 | Lloyd's Avenue EC3N 3AA London Marlow House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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