Helical Properties Investment Limited LONDON


Founded in 1985, Helical Properties Investment, classified under reg no. 01919072 is an active company. Currently registered at 5 Hanover Square W1S 1HQ, London the company has been in the business for 39 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely James M., Timothy M. and John I. and others. Of them, Gerald K. has been with the company the longest, being appointed on 10 March 1994 and James M. has been with the company for the least time - from 24 June 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Helical Properties Investment Limited Address / Contact

Office Address 5 Hanover Square
Town London
Post code W1S 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01919072
Date of Incorporation Tue, 4th Jun 1985
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

James M.

Position: Director

Appointed: 24 June 2021

Timothy M.

Position: Director

Appointed: 31 August 2012

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 20 July 2005

John I.

Position: Director

Appointed: 08 January 1998

Gerald K.

Position: Director

Appointed: 10 March 1994

Michael S.

Position: Director

Resigned: 25 July 2016

Sima G.

Position: Secretary

Appointed: 16 August 2002

Resigned: 20 July 2005

Lee-Ann R.

Position: Secretary

Appointed: 04 December 2001

Resigned: 16 August 2002

Jack P.

Position: Director

Appointed: 01 February 2001

Resigned: 13 February 2015

Sima G.

Position: Secretary

Appointed: 06 January 1999

Resigned: 04 December 2001

Philip B.

Position: Director

Appointed: 10 November 1997

Resigned: 05 May 2009

Andrew I.

Position: Director

Appointed: 10 March 1994

Resigned: 25 February 1998

Lisa M.

Position: Secretary

Appointed: 11 May 1992

Resigned: 06 January 1999

Nigel M.

Position: Director

Appointed: 22 June 1991

Resigned: 31 August 2012

Benjamin F.

Position: Secretary

Appointed: 22 June 1991

Resigned: 11 May 1992

Michael B.

Position: Director

Appointed: 22 June 1991

Resigned: 01 September 2003

Brian M.

Position: Director

Appointed: 22 June 1991

Resigned: 29 February 1996

Clive S.

Position: Director

Appointed: 22 June 1991

Resigned: 11 June 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Helical Plc from London, England. The abovementioned PSC is categorised as "a public limtied company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helical Plc

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Public Limtied Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 156663
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 14th, December 2022
Free Download (14 pages)

Company search

Advertisements