About

Registered Number: 08241861
Date of Incorporation: 05/10/2012 (11 years and 6 months ago)
Company Status: Active
Registered Address: Granville House, Gatton Park Business Centre, Redhill, Surrey, RH1 3AS

 

Based in Redhill, Surrey, Helsinki Bidco Ltd was setup in 2012, it's status at Companies House is "Active". We don't know the number of employees at the organisation. Helsinki Bidco Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RP04SH01 - N/A 21 January 2020
PSC05 - N/A 08 January 2020
SH01 - Return of Allotment of shares 03 January 2020
RESOLUTIONS - N/A 02 January 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 14 August 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 17 October 2018
MR01 - N/A 07 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 18 October 2016
AP01 - Appointment of director 06 July 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 05 November 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 31 October 2013
AA01 - Change of accounting reference date 02 May 2013
AD01 - Change of registered office address 07 February 2013
RESOLUTIONS - N/A 24 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 December 2012
SH01 - Return of Allotment of shares 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
TM01 - Termination of appointment of director 24 December 2012
AA01 - Change of accounting reference date 24 December 2012
AP01 - Appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
AP01 - Appointment of director 24 December 2012
MG01 - Particulars of a mortgage or charge 19 December 2012
AP01 - Appointment of director 21 November 2012
TM02 - Termination of appointment of secretary 19 November 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
AD01 - Change of registered office address 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
CERTNM - Change of name certificate 07 November 2012
CONNOT - N/A 07 November 2012
NEWINC - New incorporation documents 05 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2018 Outstanding

N/A

Debenture 10 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.