About

Registered Number: 07076678
Date of Incorporation: 14/11/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: 34-36 Lime Street, London, EC3M 7AT,

 

Helodrium Ltd was registered on 14 November 2009 with its registered office in London, it has a status of "Active". The current directors of this organisation are listed as Hunt, Neville Charles, Cantor, Martin, Barker, James Sydney, Juniper, Stewart, Little, Helen. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Neville Charles 14 November 2009 - 1
BARKER, James Sydney 14 November 2009 20 April 2011 1
JUNIPER, Stewart 01 April 2012 05 April 2013 1
LITTLE, Helen 01 July 2018 26 August 2020 1
Secretary Name Appointed Resigned Total Appointments
CANTOR, Martin 24 April 2014 26 November 2014 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
AD01 - Change of registered office address 13 April 2020
CS01 - N/A 06 January 2020
CH01 - Change of particulars for director 06 January 2020
PSC04 - N/A 06 January 2020
CH01 - Change of particulars for director 05 September 2019
AD01 - Change of registered office address 04 September 2019
CH01 - Change of particulars for director 02 September 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 30 July 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 05 October 2016
CH01 - Change of particulars for director 26 February 2016
CH01 - Change of particulars for director 26 February 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 16 April 2015
MR01 - N/A 09 April 2015
AR01 - Annual Return 26 November 2014
TM02 - Termination of appointment of secretary 26 November 2014
AA - Annual Accounts 11 May 2014
AP03 - Appointment of secretary 24 April 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 11 September 2013
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 30 October 2012
AA01 - Change of accounting reference date 01 March 2012
AR01 - Annual Return 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
TM01 - Termination of appointment of director 01 March 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 27 June 2011
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 20 December 2010
AA01 - Change of accounting reference date 08 September 2010
AD01 - Change of registered office address 08 September 2010
SH01 - Return of Allotment of shares 06 September 2010
NEWINC - New incorporation documents 14 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.