About

Registered Number: 05158138
Date of Incorporation: 21/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: St Helier Hospital, Sw Thames Institute For Renal, Research, Wrythe Lane Carshalton, Surrey, SM5 1AA

 

Helier Scientific Ltd was founded on 21 June 2004 and has its registered office in Research, Wrythe Lane Carshalton in Surrey, it has a status of "Active". We don't know the number of employees at the business. There are 8 directors listed as Kwan, Jonathan Tat Chee, Dr, Packer, Simon, Price, Robert Graham, Professor, Godden, Patricia Joyce, Green, Helen Margaret, Bending, Michael Roy, Dr, Colville Nash, Paul Richard, Doctor, Simpson, Peter for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KWAN, Jonathan Tat Chee, Dr 06 October 2016 - 1
PACKER, Simon 14 March 2017 - 1
PRICE, Robert Graham, Professor 06 October 2016 - 1
BENDING, Michael Roy, Dr 21 June 2004 16 November 2004 1
COLVILLE NASH, Paul Richard, Doctor 16 November 2004 11 February 2008 1
SIMPSON, Peter 16 November 2004 11 July 2012 1
Secretary Name Appointed Resigned Total Appointments
GODDEN, Patricia Joyce 21 June 2004 10 July 2013 1
GREEN, Helen Margaret 14 March 2017 10 January 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 15 June 2020
AP04 - Appointment of corporate secretary 03 June 2020
TM02 - Termination of appointment of secretary 14 January 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 July 2018
PSC04 - N/A 06 July 2018
PSC01 - N/A 05 July 2018
SH01 - Return of Allotment of shares 24 April 2018
TM01 - Termination of appointment of director 18 April 2018
CH01 - Change of particulars for director 04 April 2018
AA - Annual Accounts 31 January 2018
SH01 - Return of Allotment of shares 01 September 2017
PSC07 - N/A 01 September 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
PSC01 - N/A 07 July 2017
CS01 - N/A 26 June 2017
AP01 - Appointment of director 18 April 2017
AP03 - Appointment of secretary 10 April 2017
TM01 - Termination of appointment of director 10 April 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 06 October 2016
RESOLUTIONS - N/A 30 September 2016
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 30 June 2015
AR01 - Annual Return 19 July 2014
AA - Annual Accounts 23 May 2014
TM02 - Termination of appointment of secretary 30 July 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 19 December 2012
TM01 - Termination of appointment of director 27 July 2012
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 04 May 2010
288a - Notice of appointment of directors or secretaries 30 September 2009
363a - Annual Return 04 July 2009
AA - Annual Accounts 04 June 2009
AA - Annual Accounts 02 October 2008
225 - Change of Accounting Reference Date 01 September 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
363a - Annual Return 25 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 June 2007
353 - Register of members 15 March 2007
AA - Annual Accounts 27 January 2007
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 14 September 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 12 August 2005
287 - Change in situation or address of Registered Office 12 August 2005
353 - Register of members 11 August 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
225 - Change of Accounting Reference Date 21 October 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
NEWINC - New incorporation documents 21 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.