About

Registered Number: 01478926
Date of Incorporation: 13/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: One, Bartholomew Close, London, EC1A 7BL,

 

Based in London, Helvar Ltd was established in 1980, it has a status of "Active". This company has 23 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HATTAB, Adel 09 October 2017 - 1
JACKSON, Alan James 13 June 2017 - 1
NITTYMAKI, Pasi 01 November 2018 - 1
AMINOFF, Dieter N/A 02 December 1991 1
AMINOFF, Philip Gustav 08 June 1993 27 June 2002 1
ARO, Mikko N/A 26 September 1996 1
CONWAY, Austen Guy 01 April 2007 01 June 2011 1
DANBY, David 01 October 1993 19 March 1996 1
DANIELSSON, Jons Niklas 19 December 2007 31 July 2013 1
JACKSON, Alan James 27 June 2002 19 December 2007 1
KALLONEN, Asko Martti Tapio 03 March 2003 19 December 2007 1
LAINE, Markku 19 December 2007 26 September 2018 1
LOUNASMERI, Kari 27 June 2002 19 December 2007 1
LUND, Hans Henrik 16 September 2016 31 July 2017 1
MALSTROM, Anders 28 November 1995 22 May 1998 1
SAINIO, Kari 26 September 1996 21 December 1999 1
SIMPSON, Ian William N/A 07 August 1992 1
STOTT, Michael Henry 09 December 1992 01 October 1993 1
WESTERLUND, Christian 27 June 2002 03 March 2003 1
WILLIAMSON, Michael 13 June 2017 26 September 2018 1
WILMSHURST, Paul Kenneth 01 June 2011 31 May 2017 1
Secretary Name Appointed Resigned Total Appointments
DEARDS, Alastair Robert 25 May 2000 27 June 2002 1
MURRAY, Tom 21 December 1999 25 May 2000 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AD01 - Change of registered office address 10 June 2020
AA - Annual Accounts 22 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 21 June 2019
AP01 - Appointment of director 11 December 2018
TM01 - Termination of appointment of director 11 December 2018
TM01 - Termination of appointment of director 03 October 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 09 July 2018
TM01 - Termination of appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 06 June 2017
AA - Annual Accounts 28 February 2017
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 01 July 2014
AP01 - Appointment of director 19 August 2013
TM01 - Termination of appointment of director 19 August 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 09 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 08 July 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 01 June 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH04 - Change of particulars for corporate secretary 12 July 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 09 July 2009
363a - Annual Return 11 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
353 - Register of members 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
363a - Annual Return 30 July 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
363a - Annual Return 13 July 2006
AA - Annual Accounts 31 March 2006
CERTNM - Change of name certificate 23 December 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 21 March 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 23 June 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
RESOLUTIONS - N/A 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
123 - Notice of increase in nominal capital 07 April 2003
AA - Annual Accounts 21 March 2003
AUD - Auditor's letter of resignation 17 March 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
CERTNM - Change of name certificate 17 September 2002
288a - Notice of appointment of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
288a - Notice of appointment of directors or secretaries 17 July 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 29 March 2002
287 - Change in situation or address of Registered Office 15 January 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 18 May 2001
AA - Annual Accounts 30 January 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2000
363s - Annual Return 06 July 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
363s - Annual Return 22 June 1999
AA - Annual Accounts 06 April 1999
AUD - Auditor's letter of resignation 03 September 1998
AA - Annual Accounts 29 July 1998
288b - Notice of resignation of directors or secretaries 16 July 1998
363s - Annual Return 26 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 05 July 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
RESOLUTIONS - N/A 06 February 1997
RESOLUTIONS - N/A 06 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 1997
123 - Notice of increase in nominal capital 06 February 1997
288a - Notice of appointment of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
AA - Annual Accounts 23 August 1996
363s - Annual Return 18 July 1996
288 - N/A 07 July 1996
288 - N/A 23 April 1996
288 - N/A 12 February 1996
288 - N/A 12 February 1996
287 - Change in situation or address of Registered Office 21 December 1995
363s - Annual Return 28 June 1995
RESOLUTIONS - N/A 15 May 1995
MEM/ARTS - N/A 15 May 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 06 July 1994
AA - Annual Accounts 02 June 1994
RESOLUTIONS - N/A 13 May 1994
RESOLUTIONS - N/A 13 May 1994
RESOLUTIONS - N/A 13 May 1994
RESOLUTIONS - N/A 13 May 1994
RESOLUTIONS - N/A 13 May 1994
288 - N/A 29 October 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 14 June 1993
288 - N/A 11 June 1993
288 - N/A 07 January 1993
288 - N/A 03 September 1992
363s - Annual Return 01 July 1992
AA - Annual Accounts 22 June 1992
288 - N/A 17 February 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 14 August 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 27 September 1990
288 - N/A 21 June 1990
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
288 - N/A 12 December 1988
AA - Annual Accounts 15 June 1987
363 - Annual Return 15 June 1987
AA - Annual Accounts 05 February 1987
363 - Annual Return 17 June 1986
288 - N/A 02 May 1986
NEWINC - New incorporation documents 13 February 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.