About

Registered Number: 03998881
Date of Incorporation: 22/05/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: The Priestley Centre, 10 Priestley Road, The Surrey Research Park,, Guildford, Surrey, GU2 7XY

 

Linde Helium Holdings Ltd was founded on 22 May 2000 and has its registered office in The Surrey Research Park,, Guildford, Surrey. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAUSEN, Christoph 11 May 2006 11 August 2009 1
DEISENROTH, Hans Henning 19 August 2003 30 June 2009 1
KA*STER, Christian, Dr 03 August 2009 01 July 2016 1
MUELLER, Gerhard 19 August 2003 28 February 2005 1
ZINKE, Amelia 23 December 2002 11 May 2006 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 03 April 2019
TM01 - Termination of appointment of director 09 January 2019
AP01 - Appointment of director 16 October 2018
AA - Annual Accounts 13 August 2018
AP01 - Appointment of director 27 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 03 August 2017
TM01 - Termination of appointment of director 01 August 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 11 November 2016
TM01 - Termination of appointment of director 06 July 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 13 January 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 07 April 2015
AAMD - Amended Accounts 03 February 2015
AP01 - Appointment of director 23 October 2014
AP01 - Appointment of director 23 October 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 06 April 2010
CH03 - Change of particulars for secretary 09 February 2010
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
363a - Annual Return 05 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 05 December 2007
287 - Change in situation or address of Registered Office 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
287 - Change in situation or address of Registered Office 20 January 2007
AA - Annual Accounts 18 October 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
363s - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 29 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
288c - Notice of change of directors or secretaries or in their particulars 19 May 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 20 October 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
363s - Annual Return 23 May 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 2003
287 - Change in situation or address of Registered Office 19 February 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
CERTNM - Change of name certificate 02 January 2003
AA - Annual Accounts 06 October 2002
363a - Annual Return 29 May 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 30 May 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
RESOLUTIONS - N/A 05 March 2001
225 - Change of Accounting Reference Date 05 March 2001
123 - Notice of increase in nominal capital 05 March 2001
CERTNM - Change of name certificate 26 June 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.