Heliworld Leasing Limited LONDON


Heliworld Leasing started in year 2002 as Private Limited Company with registration number 04413202. The Heliworld Leasing company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at C/o Cms Cameron Mckenna Llp. Postal code: EC4N 6AF. Since 2002-04-26 Heliworld Leasing Limited is no longer carrying the name Zoneclimb.

The company has 2 directors, namely Miguel C., Carolyn F.. Of them, Carolyn F. has been with the company the longest, being appointed on 28 February 2020 and Miguel C. has been with the company for the least time - from 19 September 2022. At the moment 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.

Heliworld Leasing Limited Address / Contact

Office Address C/o Cms Cameron Mckenna Llp
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04413202
Date of Incorporation Wed, 10th Apr 2002
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 2023

Company staff

Miguel C.

Position: Director

Appointed: 19 September 2022

Carolyn F.

Position: Director

Appointed: 28 February 2020

Kate S.

Position: Director

Appointed: 20 May 2022

Resigned: 18 September 2022

Roy M.

Position: Director

Appointed: 31 December 2019

Resigned: 28 February 2020

Helen L.

Position: Secretary

Appointed: 29 September 2016

Resigned: 30 March 2018

Christopher G.

Position: Secretary

Appointed: 27 October 2015

Resigned: 29 September 2016

Aidan J.

Position: Secretary

Appointed: 19 June 2013

Resigned: 27 October 2015

Dennis C.

Position: Director

Appointed: 29 June 2012

Resigned: 20 May 2022

Shaun S.

Position: Director

Appointed: 20 January 2012

Resigned: 31 December 2019

Alexia H.

Position: Secretary

Appointed: 26 October 2009

Resigned: 19 June 2013

Michael D.

Position: Director

Appointed: 12 June 2008

Resigned: 30 June 2012

Alistair H.

Position: Director

Appointed: 01 July 2007

Resigned: 12 June 2008

Keith M.

Position: Director

Appointed: 01 May 2007

Resigned: 26 October 2009

Peter D.

Position: Director

Appointed: 01 May 2007

Resigned: 20 January 2012

Neil C.

Position: Director

Appointed: 01 May 2007

Resigned: 20 June 2011

Dennis C.

Position: Secretary

Appointed: 06 April 2007

Resigned: 26 October 2009

Greg A.

Position: Director

Appointed: 14 September 2006

Resigned: 01 May 2007

Lars L.

Position: Director

Appointed: 14 September 2006

Resigned: 24 October 2014

Jens K.

Position: Director

Appointed: 14 September 2006

Resigned: 30 November 2008

Vikki J.

Position: Secretary

Appointed: 14 September 2006

Resigned: 06 April 2007

Dennis R.

Position: Director

Appointed: 14 September 2006

Resigned: 04 June 2007

Nicholas M.

Position: Director

Appointed: 09 January 2006

Resigned: 14 September 2006

Babajide A.

Position: Director

Appointed: 01 July 2005

Resigned: 09 January 2006

Neil D.

Position: Director

Appointed: 01 July 2005

Resigned: 14 September 2006

Neil D.

Position: Secretary

Appointed: 01 July 2005

Resigned: 14 September 2006

Ian M.

Position: Director

Appointed: 15 September 2004

Resigned: 07 February 2005

Alistair M.

Position: Director

Appointed: 09 July 2004

Resigned: 08 October 2004

Keith M.

Position: Secretary

Appointed: 01 May 2004

Resigned: 01 July 2005

G F.

Position: Director

Appointed: 03 December 2003

Resigned: 14 September 2006

Keith M.

Position: Director

Appointed: 10 November 2003

Resigned: 14 September 2006

Oldric C.

Position: Director

Appointed: 14 May 2002

Resigned: 29 September 2003

James B.

Position: Director

Appointed: 29 April 2002

Resigned: 07 November 2003

John S.

Position: Secretary

Appointed: 26 April 2002

Resigned: 01 May 2004

Neil C.

Position: Director

Appointed: 26 April 2002

Resigned: 14 September 2006

John S.

Position: Director

Appointed: 26 April 2002

Resigned: 15 July 2004

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 10 April 2002

Resigned: 26 April 2002

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2002

Resigned: 26 April 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Chc Holding (Uk) Limited from Aberdeen, Scotland. This PSC is classified as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Heli-One (Uk) Limited that put Dyce, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Chc Holding (Uk) Limited

Chc House Howe Moss Drive, Kirkhill Industrial Estate, Aberdeen, Dyce, AB21 0GL, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc147943
Notified on 22 February 2018
Nature of control: 75,01-100% shares

Heli-One (Uk) Limited

Chc House Howe Moss Drive,, Kirkhill Industrial Estate, Dyce, AB21 0GL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc136650
Notified on 7 October 2016
Ceased on 22 February 2018
Nature of control: 75,01-100% shares

Company previous names

Zoneclimb April 26, 2002

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-04-30
filed on: 15th, May 2023
Free Download (24 pages)

Company search

Advertisements