About

Registered Number: 02984555
Date of Incorporation: 28/10/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Brooke Lawrance House, Civic Drive, Ipswich, IP1 2AN

 

Based in Ipswich, Helix Uk Ltd was established in 1994, it has a status of "Active". This organisation has 10 directors listed as Francis, Lindsay Jane, Le Duc, Karen, Villeroy De Galhau, Sylvain, Coveney, Terence Joseph, Crayk, Paul Geoffrey, Druckman, Darryl Martin, Hernon, Philip Michael, Kesselring, Robert, Mctigue, Ian, Palmer, Michael Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LE DUC, Karen 22 February 2020 - 1
VILLEROY DE GALHAU, Sylvain 21 January 2009 - 1
COVENEY, Terence Joseph 01 February 1997 31 March 1999 1
CRAYK, Paul Geoffrey 01 January 1996 29 February 2012 1
DRUCKMAN, Darryl Martin 19 March 2008 21 January 2009 1
HERNON, Philip Michael 01 January 1996 31 December 2002 1
KESSELRING, Robert 21 January 2009 01 August 2016 1
MCTIGUE, Ian 21 January 2009 18 March 2015 1
PALMER, Michael Andrew 24 February 2003 07 October 2008 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Lindsay Jane 21 January 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 05 March 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 17 July 2018
RESOLUTIONS - N/A 06 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2017
SH19 - Statement of capital 06 December 2017
CAP-SS - N/A 06 December 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 14 September 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 03 May 2017
CS01 - N/A 14 November 2016
TM01 - Termination of appointment of director 11 November 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 09 April 2015
AR01 - Annual Return 28 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2014
AA - Annual Accounts 11 April 2014
AD01 - Change of registered office address 25 March 2014
AR01 - Annual Return 05 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
SH01 - Return of Allotment of shares 30 October 2013
SH01 - Return of Allotment of shares 23 July 2013
AD01 - Change of registered office address 20 June 2013
AA - Annual Accounts 15 April 2013
SH01 - Return of Allotment of shares 07 February 2013
AP01 - Appointment of director 11 December 2012
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH01 - Change of particulars for director 31 October 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 June 2012
AA - Annual Accounts 01 May 2012
TM01 - Termination of appointment of director 08 March 2012
TM01 - Termination of appointment of director 09 January 2012
SH01 - Return of Allotment of shares 15 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 24 August 2011
SH01 - Return of Allotment of shares 03 August 2011
RESOLUTIONS - N/A 31 January 2011
AR01 - Annual Return 18 November 2010
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 06 May 2010
RESOLUTIONS - N/A 28 April 2010
SH01 - Return of Allotment of shares 28 April 2010
RESOLUTIONS - N/A 15 March 2010
MEM/ARTS - N/A 15 March 2010
AR01 - Annual Return 22 December 2009
AA03 - Notice of resolution removing auditors 24 November 2009
AP01 - Appointment of director 09 October 2009
AA - Annual Accounts 04 September 2009
RESOLUTIONS - N/A 20 July 2009
MEM/ARTS - N/A 20 July 2009
287 - Change in situation or address of Registered Office 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
363a - Annual Return 07 November 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
288b - Notice of resignation of directors or secretaries 30 October 2008
RESOLUTIONS - N/A 07 October 2008
MEM/ARTS - N/A 07 October 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2008
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 29 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2007
395 - Particulars of a mortgage or charge 18 July 2007
288c - Notice of change of directors or secretaries or in their particulars 14 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 July 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 31 October 2005
363a - Annual Return 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 30 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
RESOLUTIONS - N/A 02 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2004
123 - Notice of increase in nominal capital 02 November 2004
AA - Annual Accounts 30 October 2004
RESOLUTIONS - N/A 01 June 2004
RESOLUTIONS - N/A 01 June 2004
RESOLUTIONS - N/A 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
123 - Notice of increase in nominal capital 01 June 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 31 March 2004
288c - Notice of change of directors or secretaries or in their particulars 08 January 2004
363a - Annual Return 10 November 2003
AA - Annual Accounts 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 12 July 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
363a - Annual Return 01 November 2002
AA - Annual Accounts 03 October 2002
395 - Particulars of a mortgage or charge 10 January 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
288c - Notice of change of directors or secretaries or in their particulars 02 January 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 December 2001
363a - Annual Return 03 November 2001
AA - Annual Accounts 24 October 2001
363a - Annual Return 07 November 2000
AA - Annual Accounts 18 October 2000
363a - Annual Return 03 November 1999
AA - Annual Accounts 01 October 1999
395 - Particulars of a mortgage or charge 19 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 1999
RESOLUTIONS - N/A 04 May 1999
288b - Notice of resignation of directors or secretaries 09 April 1999
363a - Annual Return 04 November 1998
AA - Annual Accounts 04 September 1998
288c - Notice of change of directors or secretaries or in their particulars 09 June 1998
363a - Annual Return 03 November 1997
AA - Annual Accounts 06 October 1997
288c - Notice of change of directors or secretaries or in their particulars 09 May 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
RESOLUTIONS - N/A 20 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288c - Notice of change of directors or secretaries or in their particulars 10 December 1996
363a - Annual Return 06 November 1996
353 - Register of members 06 November 1996
325 - Location of register of directors' interests in shares etc 06 November 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 November 1996
288 - N/A 01 August 1996
AA - Annual Accounts 11 July 1996
288 - N/A 08 March 1996
288 - N/A 26 January 1996
288 - N/A 26 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
CERTNM - Change of name certificate 08 November 1995
363x - Annual Return 01 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1994
288 - N/A 31 October 1994
NEWINC - New incorporation documents 28 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 11 July 2007 Fully Satisfied

N/A

Supplemental deed in respect of a mortgage debenture and a composite guarantee both dated 9 june 1999 issued by the company 31 December 2001 Fully Satisfied

N/A

Mortgage debenture 09 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.