HELIEX POWER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHELIEX POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC387672
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for HELIEX POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HELIEX POWER LIMITED?

    Last Confirmation Statement Made Up ToOct 26, 2025
    Next Confirmation Statement DueNov 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 26, 2024
    OverdueNo

    What are the latest filings for HELIEX POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Jan 31, 2025

    • Capital: GBP 19,291,986
    5 pagesSH01

    Memorandum and Articles of Association

    30 pagesMA

    Confirmation statement made on Oct 26, 2024 with updates

    14 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Statement of capital following an allotment of shares on Apr 03, 2024

    • Capital: GBP 19,202,175
    5 pagesSH01

    Appointment of Douglas Latta as a director on Mar 05, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Jan 08, 2024

    • Capital: GBP 15,543,161
    5 pagesSH01

    Statement of capital following an allotment of shares on Dec 05, 2023

    • Capital: GBP 15,510,928
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Benjamin Alfred Carter as a director on Dec 06, 2023

    1 pagesTM01

    Satisfaction of charge SC3876720005 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Oct 26, 2023 with updates

    14 pagesCS01

    Statement of capital following an allotment of shares on Oct 25, 2023

    • Capital: GBP 15,504,482
    5 pagesSH01

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Statement of capital following an allotment of shares on Jun 16, 2023

    • Capital: GBP 15,442,621
    5 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 18, 2023

    • Capital: GBP 15,400,742
    5 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 31, 2023

    • Capital: GBP 15,388,424
    5 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 09, 2023

    • Capital: GBP 15,365,861
    5 pagesSH01

    Statement of capital following an allotment of shares on Feb 03, 2023

    • Capital: GBP 15,348,385.0
    16 pagesSH01

    Who are the officers of HELIEX POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNLEY, Gordon
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Director
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    ScotlandBritishChief Executive Officer281901790001
    COOPER, Richard Baron
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Director
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    ScotlandBritishProfessional Engineer109978230002
    LATTA, Douglas
    Old Govan Road
    PA4 8JX Renfrew
    Howden Group Ltd
    Scotland
    Director
    Old Govan Road
    PA4 8JX Renfrew
    Howden Group Ltd
    Scotland
    ScotlandBritishVice President320157970001
    MUNN, Paul
    Dublin Meuse
    EH3 6NW Edinburgh
    3a
    Scotland
    Director
    Dublin Meuse
    EH3 6NW Edinburgh
    3a
    Scotland
    United KingdomBritishCompany Director288352740001
    MILTON, William David Martin
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Secretary
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    193097240001
    WARD, Michael Eamonn
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Scotland
    Secretary
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Scotland
    157589080001
    ARCOUMANIS, Constantine, Professor
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Scotland
    Director
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Scotland
    United KingdomBritish,GreekUniversity Professor60460680002
    ARMITAGE, Christopher Robert
    Preston Road
    Gawcott
    MK18 4HS Buckingham
    Cluny Too
    England
    Director
    Preston Road
    Gawcott
    MK18 4HS Buckingham
    Cluny Too
    England
    United KingdomBritishChief Executive62637840002
    CARTER, Benjamin Alfred
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Director
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    United KingdomBritishCompany Director194665840001
    DANIEL, Carol David, Dr
    Cow Roast
    HP23 5RF Tring
    Chiltern House
    Hertfordshire
    England
    Director
    Cow Roast
    HP23 5RF Tring
    Chiltern House
    Hertfordshire
    England
    United KingdomBritishBusiness & Technology Consultant206125260001
    DE STEXHE, Frederic
    c/o Greencoat Capital
    15 - 16 Buckingham Street
    WC2N 6DU London
    Burdett House
    England
    Director
    c/o Greencoat Capital
    15 - 16 Buckingham Street
    WC2N 6DU London
    Burdett House
    England
    EnglandBelgianInvestment Principal193251850001
    DRENNAN-DUROSE, Paul
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Heliex Power, Kelvin Building
    Scotland
    Director
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Heliex Power, Kelvin Building
    Scotland
    United KingdomBritishChief Executive Officer250864400001
    FILIPPOVA, Olga
    c/o Bp, Group Technology
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Bld. H, 2nd Floor
    England
    Director
    c/o Bp, Group Technology
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Bld. H, 2nd Floor
    England
    EnglandBritishTechnology Business Development, Commercialisation253880150001
    FOTHERGILL, John Charles, Professor
    Northampton Square
    EC1V 0HB London
    City University London
    England
    Director
    Northampton Square
    EC1V 0HB London
    City University London
    England
    EnglandBritishVice Chancellor99148030002
    GAUTIER, Bertrand Philippe Pierre
    Burdett House
    15 - 16 Buckingham Street
    WC2N 6DU London
    Greencoat Capital
    England
    Director
    Burdett House
    15 - 16 Buckingham Street
    WC2N 6DU London
    Greencoat Capital
    England
    United KingdomFrenchNone159811200001
    GIBBS, Ian Stuart
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Director
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    EnglandBritishDirector298640610001
    GUNN, Suzan Hayley
    c/o City University London
    Northampton Square
    EC1V 0HB London
    Drysdale Building
    England
    Director
    c/o City University London
    Northampton Square
    EC1V 0HB London
    Drysdale Building
    England
    EnglandBritishDirector Of Enterprise126141280002
    GUNN, Suzan Hayley
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Scotland
    Director
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Scotland
    EnglandBritishUniversity Lecturer126141280002
    HOWES, Graham
    c/o C/O
    St. James's Square
    SW1Y 4PD London
    1
    England
    Director
    c/o C/O
    St. James's Square
    SW1Y 4PD London
    1
    England
    ScotlandBritishAssociate156622850001
    KIRTON, Nathan Akira
    The Green
    Wraysbury
    TW19 5NA Staines-Upon-Thames
    13
    Middlesex
    England
    Director
    The Green
    Wraysbury
    TW19 5NA Staines-Upon-Thames
    13
    Middlesex
    England
    EnglandBritishCommercialisation Director202204920001
    LAWLOR, Joseph Ronan
    The Watermill
    Rahenny
    D05N448 Dublin 5
    28
    Ireland
    Director
    The Watermill
    Rahenny
    D05N448 Dublin 5
    28
    Ireland
    IrelandIrishChartered Accountant257212500001
    MATTHEWS, Charles Lewis
    c/o Afford Brown Llp
    Wellington Road
    CW5 7ED Nantwich
    31
    Cheshire
    England
    Director
    c/o Afford Brown Llp
    Wellington Road
    CW5 7ED Nantwich
    31
    Cheshire
    England
    EnglandBritishCompany Director177922140001
    MILTON, William David Martin
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Director
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    United KingdomBritishChief Financial Officer98577440002
    MUTCHELL, Robert David
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Scotland
    Director
    Bramah Avenue
    East Kilbride
    G75 0RD Glasgow
    Kelvin Building
    Scotland
    EnglandBritishInvestment Director164212150001
    NOURSE, Richard Henry Charles
    c/o Greencoat Capital
    15 - 16 Buckingham Street
    WC2N 6DU London
    Burdett House
    England
    Director
    c/o Greencoat Capital
    15 - 16 Buckingham Street
    WC2N 6DU London
    Burdett House
    England
    United KingdomBritishManaging Partner, Private Equity & Investment168976270001
    O'HARE, Susan Claire, Dr
    Northampton Square
    EC1V 0HB London
    City University London
    England
    Director
    Northampton Square
    EC1V 0HB London
    City University London
    England
    EnglandBritishUniversity Administrator126826200002
    SHAW, Karen, Dr
    East Churchfield Road
    W3 7LP London
    10
    England
    Director
    East Churchfield Road
    W3 7LP London
    10
    England
    United KingdomBritishDirector, Research & Enterprise202176090001
    STEEDMAN, John Robert Findlay
    St. James's Square
    SW1Y 4PD London
    1
    England
    Director
    St. James's Square
    SW1Y 4PD London
    1
    England
    EnglandBritishDirector157792240001
    UMEHAG, Jens Stefan
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Bp
    Middlesex
    England
    Director
    Chertsey Road
    TW16 7LN Sunbury-On-Thames
    Bp
    Middlesex
    England
    United KingdomSwedishCfo & Head Of Finance200607440001
    WARD, Michael Eamonn
    Bramah Avenue
    G75 0RD East Kilbride
    Kelvin Building
    Glasgow
    Scotland
    Director
    Bramah Avenue
    G75 0RD East Kilbride
    Kelvin Building
    Glasgow
    Scotland
    ScotlandBritishNone101156920004
    WARD, Russell
    15 Beech Grove
    PO11 9DP Hayling Island
    Tourner Lodge
    Hampshire
    England
    Director
    15 Beech Grove
    PO11 9DP Hayling Island
    Tourner Lodge
    Hampshire
    England
    EnglandEnglishCeo/Ned227776960001
    WRIGHT, Daniel Whitelaw, Professor
    KA24 4EY Dalry
    Blair Mill
    Ayrshire
    United Kingdom
    Director
    KA24 4EY Dalry
    Blair Mill
    Ayrshire
    United Kingdom
    United KingdomBritishDirector4974690001
    ZERVOS, Tatiana
    c/o Greencoat Capital
    15-16 Buckingham Street
    WC2N 6DU London
    Burdett House
    England
    Director
    c/o Greencoat Capital
    15-16 Buckingham Street
    WC2N 6DU London
    Burdett House
    England
    EnglandIrishInvestment Associate227704070001

    Who are the persons with significant control of HELIEX POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kcp Nominees Ltd
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    England
    Sep 02, 2021
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration Number10830297
    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.
    Kcp Nominees (2) Ltd
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    Sep 02, 2021
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Register
    Registration Number12495602
    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.
    Bp Technology Ventures Limited
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp Technology Ventures Limited
    England
    Apr 06, 2016
    Chertsey Road
    TW16 7BP Sunbury-On-Thames
    Bp Technology Ventures Limited
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number01553681
    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.
    Government Of Ireland
    29-31 Adelaide Road
    D02 X285 Dublin
    Head Office
    Ireland
    Apr 06, 2016
    29-31 Adelaide Road
    D02 X285 Dublin
    Head Office
    Ireland
    Yes
    Legal FormDepartment Of The Irish Government - Department Of Communications, Energy And Natural Resources
    Legal AuthorityLaw Of The Republic Of Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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