HELIEX POWER LIMITED
Overview
| Company Name | HELIEX POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC387672 |
| Jurisdiction | Scotland |
| 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 HELIEX POWER LIMITED?
- Manufacture of compressors (28132) / Manufacturing
Where is HELIEX POWER LIMITED located?
| Registered Office Address | Kelvin Building Bramah Avenue East Kilbride G75 0RD Glasgow |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HELIEX POWER 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 HELIEX POWER LIMITED?
| Last Confirmation Statement Made Up To | Oct 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 26, 2025 |
| Overdue | No |
What are the latest filings for HELIEX POWER LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 26, 2025 with updates | 15 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 12, 2025
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2025
| 5 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||||||
Confirmation statement made on Oct 26, 2024 with updates | 14 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 03, 2024
| 5 pages | SH01 | ||||||||||||||||||
Appointment of Douglas Latta as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 08, 2024
| 5 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 05, 2023
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Benjamin Alfred Carter as a director on Dec 06, 2023 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge SC3876720005 in full | 1 pages | MR04 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Oct 26, 2023 with updates | 14 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2023
| 5 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 16, 2023
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on May 18, 2023
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2023
| 5 pages | SH01 | ||||||||||||||||||
Who are the officers of HELIEX POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNLEY, Gordon | Director | Bramah Avenue East Kilbride G75 0RD Glasgow Kelvin Building | Scotland | British | 281901790001 | |||||
| COOPER, Richard Baron | Director | Bramah Avenue East Kilbride G75 0RD Glasgow Kelvin Building | Scotland | British | 109978230002 | |||||
| LATTA, Douglas | Director | Old Govan Road PA4 8JX Renfrew Howden Group Ltd Scotland | Scotland | British | 320157970001 | |||||
| MUNN, Paul | Director | Dublin Meuse EH3 6NW Edinburgh 3a Scotland | United Kingdom | British | 288352740001 | |||||
| MILTON, William David Martin | Secretary | Bramah Avenue East Kilbride G75 0RD Glasgow Kelvin Building | 193097240001 | |||||||
| WARD, Michael Eamonn | Secretary | Bramah Avenue East Kilbride G75 0RD Glasgow Kelvin Building Scotland | 157589080001 | |||||||
| ARCOUMANIS, Constantine, Professor | Director | Bramah Avenue East Kilbride G75 0RD Glasgow Kelvin Building Scotland | United Kingdom | British,Greek | 60460680002 | |||||
| ARMITAGE, Christopher Robert | Director | Preston Road Gawcott MK18 4HS Buckingham Cluny Too England | United Kingdom | British | 62637840002 | |||||
| CARTER, Benjamin Alfred | Director | Bramah Avenue East Kilbride G75 0RD Glasgow Kelvin Building | United Kingdom | British | 194665840001 | |||||
| DANIEL, Carol David, Dr | Director | Cow Roast HP23 5RF Tring Chiltern House Hertfordshire England | United Kingdom | British | 206125260001 | |||||
| DE STEXHE, Frederic | Director | c/o Greencoat Capital 15 - 16 Buckingham Street WC2N 6DU London Burdett House England | England | Belgian | 193251850001 | |||||
| DRENNAN-DUROSE, Paul | Director | Bramah Avenue East Kilbride G75 0RD Glasgow Heliex Power, Kelvin Building Scotland | United Kingdom | British | 250864400001 | |||||
| FILIPPOVA, Olga | Director | c/o Bp, Group Technology Chertsey Road TW16 7LN Sunbury-On-Thames Bld. H, 2nd Floor England | England | British | 253880150001 | |||||
| FOTHERGILL, John Charles, Professor | Director | Northampton Square EC1V 0HB London City University London England | England | British | 99148030002 | |||||
| GAUTIER, Bertrand Philippe Pierre | Director | Burdett House 15 - 16 Buckingham Street WC2N 6DU London Greencoat Capital England | United Kingdom | French | 159811200001 | |||||
| GIBBS, Ian Stuart | Director | Bramah Avenue East Kilbride G75 0RD Glasgow Kelvin Building | England | British | 298640610001 | |||||
| GUNN, Suzan Hayley | Director | c/o City University London Northampton Square EC1V 0HB London Drysdale Building England | England | British | 126141280002 | |||||
| GUNN, Suzan Hayley | Director | Bramah Avenue East Kilbride G75 0RD Glasgow Kelvin Building Scotland | England | British | 126141280002 | |||||
| HOWES, Graham | Director | c/o C/O St. James's Square SW1Y 4PD London 1 England | Scotland | British | 156622850001 | |||||
| KIRTON, Nathan Akira | Director | The Green Wraysbury TW19 5NA Staines-Upon-Thames 13 Middlesex England | England | British | 202204920001 | |||||
| LAWLOR, Joseph Ronan | Director | The Watermill Rahenny D05N448 Dublin 5 28 Ireland | Ireland | Irish | 257212500001 | |||||
| MATTHEWS, Charles Lewis | Director | c/o Afford Brown Llp Wellington Road CW5 7ED Nantwich 31 Cheshire England | England | British | 177922140001 | |||||
| MILTON, William David Martin | Director | Bramah Avenue East Kilbride G75 0RD Glasgow Kelvin Building | United Kingdom | British | 98577440002 | |||||
| MUTCHELL, Robert David | Director | Bramah Avenue East Kilbride G75 0RD Glasgow Kelvin Building Scotland | England | British | 164212150001 | |||||
| NOURSE, Richard Henry Charles | Director | c/o Greencoat Capital 15 - 16 Buckingham Street WC2N 6DU London Burdett House England | England | British | 168976270001 | |||||
| O'HARE, Susan Claire, Dr | Director | Northampton Square EC1V 0HB London City University London England | England | British | 126826200002 | |||||
| SHAW, Karen, Dr | Director | East Churchfield Road W3 7LP London 10 England | United Kingdom | British | 202176090001 | |||||
| STEEDMAN, John Robert Findlay | Director | St. James's Square SW1Y 4PD London 1 England | England | British | 157792240001 | |||||
| UMEHAG, Jens Stefan | Director | Chertsey Road TW16 7LN Sunbury-On-Thames Bp Middlesex England | United Kingdom | Swedish | 200607440001 | |||||
| WARD, Michael Eamonn | Director | Bramah Avenue G75 0RD East Kilbride Kelvin Building Glasgow Scotland | Scotland | British | 101156920004 | |||||
| WARD, Russell | Director | 15 Beech Grove PO11 9DP Hayling Island Tourner Lodge Hampshire England | England | English | 227776960001 | |||||
| WRIGHT, Daniel Whitelaw, Professor | Director | KA24 4EY Dalry Blair Mill Ayrshire United Kingdom | United Kingdom | British | 4974690001 | |||||
| ZERVOS, Tatiana | Director | c/o Greencoat Capital 15-16 Buckingham Street WC2N 6DU London Burdett House England | England | Irish | 227704070001 |
Who are the persons with significant control of HELIEX POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kcp Nominees Ltd | Sep 02, 2021 | 5 Manfred Road SW15 2RS London Hyde Park House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kcp Nominees (2) Ltd | Sep 02, 2021 | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bp Technology Ventures Limited | Apr 06, 2016 | Chertsey Road TW16 7BP Sunbury-On-Thames Bp Technology Ventures Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Government Of Ireland | Apr 06, 2016 | 29-31 Adelaide Road D02 X285 Dublin Head Office Ireland | Yes | ||||||||||
| |||||||||||||
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