Helical (shepherds) Limited LONDON


Helical (Shepherds) Limited was officially closed on 2022-12-27. Helical (shepherds) was a private limited company that could have been found at 5 Hanover Square, London, W1S 1HQ. The company (formally formed on 2003-06-04) was run by 3 directors.
Director Thomas A. who was appointed on 16 April 2014.
Director Timothy M. who was appointed on 31 August 2012.
Director John I. who was appointed on 09 July 2003.

The company was categorised as "other letting and operating of own or leased real estate" (68209). As stated in the official records, there was a name change on 2003-10-07 and their previous name was Mislex (398). The last confirmation statement was sent on 2022-06-04 and last time the statutory accounts were sent was on 31 March 2021. 2016-06-04 was the date of the most recent annual return.

Helical (shepherds) Limited Address / Contact

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

Company Information / Profile

Registration Number 04787337
Date of Incorporation Wed, 4th Jun 2003
Date of Dissolution Tue, 27th Dec 2022
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 19 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 18th Jun 2023
Last confirmation statement dated Sat, 4th Jun 2022

Company staff

Thomas A.

Position: Director

Appointed: 16 April 2014

Timothy M.

Position: Director

Appointed: 31 August 2012

Helical Registrars Limited

Position: Corporate Secretary

Appointed: 20 July 2005

John I.

Position: Director

Appointed: 09 July 2003

Duncan W.

Position: Director

Appointed: 07 May 2013

Resigned: 12 July 2017

Sima G.

Position: Secretary

Appointed: 09 July 2003

Resigned: 20 July 2005

Philip B.

Position: Director

Appointed: 09 July 2003

Resigned: 05 May 2009

Nigel M.

Position: Director

Appointed: 09 July 2003

Resigned: 31 August 2012

Jack P.

Position: Director

Appointed: 09 July 2003

Resigned: 13 February 2015

Michael S.

Position: Director

Appointed: 09 July 2003

Resigned: 25 July 2016

Westlex Registrars Limited

Position: Corporate Secretary

Appointed: 04 June 2003

Resigned: 09 July 2003

Westlex Registrars Limited

Position: Nominee Director

Appointed: 04 June 2003

Resigned: 09 July 2003

People with significant control

Baylight Developments Limited

5 Hanover Square, London, W1S 1HQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 3905415
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mislex (398) October 7, 2003

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2021
filed on: 16th, December 2021
Free Download (10 pages)

Company search

Advertisements