Helios Topco Limited LONDON


Helios Topco Limited is a private limited company that can be found at 13 Gateway Trading Estate, Hythe Road, London NW10 6RJ. Incorporated on 2018-06-21, this 5-year-old company is run by 6 directors.
Director Rowley B., appointed on 09 May 2023. Director Duncan W., appointed on 09 December 2020. Director Sean H., appointed on 11 December 2018.
The company is officially classified as "dormant company" (SIC code: 99999). According to official information there was a change of name on 2018-09-14 and their previous name was Hamsard 3507 Limited.
The last confirmation statement was sent on 2023-05-12 and the deadline for the subsequent filing is 2024-05-26. Likewise, the annual accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

Helios Topco Limited Address / Contact

Office Address 13 Gateway Trading Estate
Office Address2 Hythe Road
Town London
Post code NW10 6RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11425978
Date of Incorporation Thu, 21st Jun 2018
Industry Dormant Company
End of financial Year 31st December
Company age 6 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Rowley B.

Position: Director

Appointed: 09 May 2023

Duncan W.

Position: Director

Appointed: 09 December 2020

Sean H.

Position: Director

Appointed: 11 December 2018

Michael C.

Position: Director

Appointed: 11 December 2018

David W.

Position: Director

Appointed: 14 September 2018

Edward C.

Position: Director

Appointed: 14 September 2018

Guy M.

Position: Director

Appointed: 13 January 2021

Resigned: 13 March 2023

Simon W.

Position: Director

Appointed: 09 December 2020

Resigned: 03 May 2023

Miran K.

Position: Director

Appointed: 11 December 2018

Resigned: 06 November 2020

Anthony W.

Position: Director

Appointed: 14 September 2018

Resigned: 05 May 2020

Jane H.

Position: Director

Appointed: 21 June 2018

Resigned: 14 September 2018

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 21 June 2018

Resigned: 14 September 2018

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 21 June 2018

Resigned: 14 September 2018

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we discovered, there is Michael C. This PSC and has 25-50% shares. The second one in the persons with significant control register is Bay Tree Helios Nominee Limited that entered London, England as the address. This PSC has a legal form of "a private limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Edward C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael C.

Notified on 11 December 2018
Nature of control: 25-50% shares

Bay Tree Helios Nominee Limited

13 Gateway Trading Estate Hythe Road, London, NW10 6RJ, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England
Place registered Companies House England And Wales
Registration number 11680614
Notified on 11 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Edward C.

Notified on 14 September 2018
Ceased on 11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Squire Patton Boggs Directors Limited

7 Devonshire Square, London, EC2M 4YH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2806502
Notified on 21 June 2018
Ceased on 14 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamsard 3507 September 14, 2018

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Withdrawal of a person with significant control statement 2023/10/20
filed on: 20th, October 2023
Free Download (2 pages)

Company search