HELIX TOPCO LIMITED
Overview
| Company Name | HELIX TOPCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11350325 |
| 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 HELIX TOPCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is HELIX TOPCO LIMITED located?
| Registered Office Address | Westminster House 10 Westminster Road SK10 1BX Macclesfield Cheshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HELIX TOPCO 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 HELIX TOPCO LIMITED?
| Last Confirmation Statement Made Up To | May 07, 2026 |
|---|---|
| Next Confirmation Statement Due | May 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 07, 2025 |
| Overdue | No |
What are the latest filings for HELIX TOPCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on May 07, 2025 with updates | 4 pages | CS01 | ||
Change of details for Hugo Alexander Capper Fell as a person with significant control on Jan 07, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Angus Fell as a person with significant control on Jan 07, 2025 | 2 pages | PSC04 | ||
Cessation of David Andrew Cullum as a person with significant control on Jan 07, 2025 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||
Cessation of Robin Wallace Fell as a person with significant control on Oct 09, 2022 | 1 pages | PSC07 | ||
Notification of Hugo Alexander Capper Fell as a person with significant control on Jun 17, 2023 | 2 pages | PSC01 | ||
Notification of Angus Fell as a person with significant control on Jun 17, 2023 | 2 pages | PSC01 | ||
Notification of David Cullum as a person with significant control on Jun 17, 2023 | 2 pages | PSC01 | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Robin Wallace Fell as a person with significant control on Apr 05, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Robin Wallace Fell as a person with significant control on Apr 04, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Robin Wallace Fell as a person with significant control on May 08, 2018 | 2 pages | PSC04 | ||
Registered office address changed from Suite 6 9 North Audley Street London W1K 6ZD to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on Mar 13, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Director's details changed for Mr Angus Fell on Mar 20, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Angus Fell on Mar 20, 2023 | 2 pages | CH01 | ||
Termination of appointment of Robin Wallace Fell as a director on Oct 10, 2022 | 1 pages | TM01 | ||
Appointment of Mr Angus Fell as a director on Mar 20, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Who are the officers of HELIX TOPCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FELL, Angus Robert Hall | Director | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | United Kingdom | British | 299932580001 | |||||
| CULLUM, David Andrew | Director | 9 North Audley Street W1K 6ZD London Suite 6 | England | British | 175101730001 | |||||
| FELL, Robin Wallace | Director | 9 North Audley Street W1K 6ZD London Suite 6 | England | British | 215159960001 | |||||
| OLIVER, Simon Matthew Dudgeon | Director | 9 North Audley Street W1K 6ZD London Suite 6 | United Kingdom | British | 4906750003 | |||||
| SLATER, Richard Edward | Director | 9 North Audley Street W1K 6ZD London Suite 6 | England | British | 246139400001 |
Who are the persons with significant control of HELIX TOPCO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr David Andrew Cullum | Jun 17, 2023 | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Hugo Alexander Capper Fell | Jun 17, 2023 | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Angus Robert Hall Fell | Jun 17, 2023 | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Robin Wallace Fell | May 08, 2018 | 10 Westminster Road SK10 1BX Macclesfield Westminster House Cheshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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