About

Registered Number: 05892671
Date of Incorporation: 01/08/2006 (18 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor 40 Gracechurch Street, London, EC3V 0BT,

 

Helios Underwriting Plc was setup in 2006, it has a status of "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRUCE, Martha Blanche Waymark 01 March 2014 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 03 July 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 23 June 2020
MR04 - N/A 27 March 2020
MR01 - N/A 12 December 2019
SH03 - Return of purchase of own shares 21 October 2019
SH03 - Return of purchase of own shares 01 October 2019
SH03 - Return of purchase of own shares 16 September 2019
PSC04 - N/A 13 September 2019
SH03 - Return of purchase of own shares 28 August 2019
RESOLUTIONS - N/A 31 July 2019
RESOLUTIONS - N/A 26 July 2019
SH01 - Return of Allotment of shares 17 July 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 13 June 2019
SH03 - Return of purchase of own shares 29 January 2019
SH03 - Return of purchase of own shares 29 January 2019
SH03 - Return of purchase of own shares 23 January 2019
SH03 - Return of purchase of own shares 23 January 2019
SH03 - Return of purchase of own shares 16 January 2019
SH03 - Return of purchase of own shares 15 January 2019
SH03 - Return of purchase of own shares 10 January 2019
SH03 - Return of purchase of own shares 07 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2018
SH03 - Return of purchase of own shares 03 September 2018
SH03 - Return of purchase of own shares 23 August 2018
SH03 - Return of purchase of own shares 14 August 2018
SH03 - Return of purchase of own shares 03 August 2018
SH03 - Return of purchase of own shares 01 August 2018
SH03 - Return of purchase of own shares 19 July 2018
SH03 - Return of purchase of own shares 11 July 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AP01 - Appointment of director 05 January 2018
SH01 - Return of Allotment of shares 22 December 2017
MR04 - N/A 24 November 2017
MR01 - N/A 08 November 2017
PSC01 - N/A 24 July 2017
RESOLUTIONS - N/A 20 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 20 June 2017
RESOLUTIONS - N/A 14 November 2016
SH01 - Return of Allotment of shares 01 November 2016
SH01 - Return of Allotment of shares 27 October 2016
RESOLUTIONS - N/A 21 July 2016
SH01 - Return of Allotment of shares 07 July 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 23 June 2016
MR01 - N/A 26 April 2016
AP01 - Appointment of director 14 April 2016
AD01 - Change of registered office address 09 December 2015
AD01 - Change of registered office address 08 December 2015
SH01 - Return of Allotment of shares 02 September 2015
AR01 - Annual Return 07 August 2015
RESOLUTIONS - N/A 07 July 2015
SH01 - Return of Allotment of shares 07 July 2015
AA - Annual Accounts 23 June 2015
SH01 - Return of Allotment of shares 16 March 2015
AD01 - Change of registered office address 19 December 2014
AR01 - Annual Return 10 September 2014
RESOLUTIONS - N/A 09 July 2014
AA - Annual Accounts 18 June 2014
TM02 - Termination of appointment of secretary 25 March 2014
AP03 - Appointment of secretary 21 March 2014
CERTNM - Change of name certificate 22 January 2014
NM06 - Request to seek comments of government department or other specified body on change of name 22 January 2014
CONNOT - N/A 22 January 2014
AR01 - Annual Return 09 September 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 08 July 2013
AA - Annual Accounts 05 July 2013
SH01 - Return of Allotment of shares 25 October 2012
AP01 - Appointment of director 09 October 2012
AR01 - Annual Return 07 September 2012
CH04 - Change of particulars for corporate secretary 07 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 22 June 2010
RESOLUTIONS - N/A 10 May 2010
363a - Annual Return 07 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 16 July 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 09 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2007
RESOLUTIONS - N/A 30 August 2007
RESOLUTIONS - N/A 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
123 - Notice of increase in nominal capital 30 August 2007
363a - Annual Return 23 August 2007
225 - Change of Accounting Reference Date 19 July 2007
288a - Notice of appointment of directors or secretaries 19 July 2007
MEM/ARTS - N/A 17 July 2007
CERTNM - Change of name certificate 10 July 2007
225 - Change of Accounting Reference Date 18 September 2006
RESOLUTIONS - N/A 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 August 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 03 August 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 August 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2019 Outstanding

N/A

A registered charge 03 November 2017 Fully Satisfied

N/A

A registered charge 21 April 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.