Heliox Viii Limited LONDON


Heliox Viii started in year 2011 as Private Limited Company with registration number 07808972. The Heliox Viii company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at C/o Foresight Group Llp The Shard. Postal code: SE1 9SG.

The company has one director. Mehal S., appointed on 22 December 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Heliox Viii Limited Address / Contact

Office Address C/o Foresight Group Llp The Shard
Office Address2 32 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07808972
Date of Incorporation Thu, 13th Oct 2011
Industry Activities of production holding companies
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Thames Street Services Limited

Position: Corporate Director

Appointed: 22 December 2023

Mehal S.

Position: Director

Appointed: 22 December 2023

Graham S.

Position: Director

Appointed: 01 January 2018

Resigned: 22 December 2023

Pinecroft Corporate Services Limited

Position: Corporate Director

Appointed: 01 January 2018

Resigned: 22 December 2023

Richard T.

Position: Director

Appointed: 10 November 2016

Resigned: 01 January 2018

Daniel C.

Position: Director

Appointed: 10 November 2016

Resigned: 01 January 2018

Angus M.

Position: Director

Appointed: 05 July 2016

Resigned: 10 November 2016

Graham H.

Position: Director

Appointed: 19 August 2015

Resigned: 05 July 2016

Jeremy M.

Position: Director

Appointed: 19 August 2015

Resigned: 10 November 2016

Oliver H.

Position: Director

Appointed: 13 August 2015

Resigned: 19 August 2015

External Officer Limited

Position: Corporate Secretary

Appointed: 14 May 2013

Resigned: 19 August 2015

Lucy D.

Position: Secretary

Appointed: 30 January 2012

Resigned: 14 May 2013

Paul M.

Position: Secretary

Appointed: 13 October 2011

Resigned: 30 January 2012

David M.

Position: Director

Appointed: 13 October 2011

Resigned: 19 August 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats identified, there is Spc Acquisitions Limited from Glastonbury, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Spc Acquisitions Limited

Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, BA6 8TW, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09480482
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10       
Current Assets1010      
Debtors 10101010101010
Other Debtors 10101010101010
Other
Investments2 000 0002 000 0002 000 0002 000 0002 000 0002 000 0002 000 0002 000 000
Investments Fixed Assets2 000 0002 000 0002 000 0002 000 0002 000 0002 000 0002 000 0002 000 000
Investments In Group Undertakings100100100100100100100100
Loans To Group Undertakings1 999 9001 999 9001 999 9001 999 9001 999 9001 999 9001 999 9001 999 900
Net Current Assets Liabilities1010      
Total Assets Less Current Liabilities2 000 0102 000 0102 000 0102 000 0102 000 0102 000 0102 000 0102 000 010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Director appointment termination date: Friday 22nd December 2023
filed on: 5th, January 2024
Free Download (1 page)

Company search