Helix Acquisition Limited LONDON


Founded in 2010, Helix Acquisition, classified under reg no. 07428859 is an active company. Currently registered at 5th Floor, Kings Place N1 9AG, London the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 7 directors in the the firm, namely Patrick R., Michael O. and Amanda L. and others. In addition one secretary - Caroline G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lucy C. who worked with the the firm until 11 May 2023.

Helix Acquisition Limited Address / Contact

Office Address 5th Floor, Kings Place
Office Address2 90 York Way
Town London
Post code N1 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07428859
Date of Incorporation Wed, 3rd Nov 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Caroline G.

Position: Secretary

Appointed: 19 October 2023

Patrick R.

Position: Director

Appointed: 22 September 2022

Michael O.

Position: Director

Appointed: 01 July 2022

Amanda L.

Position: Director

Appointed: 28 January 2019

Andrew P.

Position: Director

Appointed: 20 July 2018

Keith L.

Position: Director

Appointed: 30 April 2018

SiƓn J.

Position: Director

Appointed: 06 September 2017

John C.

Position: Director

Appointed: 19 September 2015

Olivier-Marie R.

Position: Director

Appointed: 11 June 2021

Resigned: 22 September 2022

Andrew D.

Position: Director

Appointed: 11 June 2021

Resigned: 10 March 2022

Patrick R.

Position: Director

Appointed: 12 June 2019

Resigned: 12 June 2019

David H.

Position: Director

Appointed: 12 June 2019

Resigned: 01 July 2022

Mark W.

Position: Director

Appointed: 30 April 2018

Resigned: 11 June 2021

Scott S.

Position: Director

Appointed: 08 December 2017

Resigned: 11 June 2021

Achal B.

Position: Director

Appointed: 06 September 2017

Resigned: 28 January 2019

Robert N.

Position: Director

Appointed: 06 September 2017

Resigned: 08 December 2017

Mark W.

Position: Director

Appointed: 06 September 2017

Resigned: 20 July 2018

Ben L.

Position: Director

Appointed: 06 September 2017

Resigned: 19 November 2018

James O.

Position: Director

Appointed: 06 September 2017

Resigned: 30 April 2018

Alastair H.

Position: Director

Appointed: 05 May 2017

Resigned: 06 September 2017

David S.

Position: Director

Appointed: 15 June 2016

Resigned: 06 September 2017

John G.

Position: Director

Appointed: 15 June 2016

Resigned: 06 September 2017

Kenton B.

Position: Director

Appointed: 04 December 2015

Resigned: 05 May 2017

Thomas M.

Position: Director

Appointed: 04 December 2015

Resigned: 05 May 2017

Eric H.

Position: Director

Appointed: 19 June 2015

Resigned: 06 September 2017

Philippe B.

Position: Director

Appointed: 20 August 2013

Resigned: 04 December 2015

Richard G.

Position: Director

Appointed: 20 September 2012

Resigned: 19 June 2015

John M.

Position: Director

Appointed: 16 February 2012

Resigned: 15 June 2016

Lucy C.

Position: Secretary

Appointed: 22 September 2011

Resigned: 11 May 2023

Olivia S.

Position: Director

Appointed: 14 April 2011

Resigned: 15 June 2016

Colin H.

Position: Director

Appointed: 14 April 2011

Resigned: 08 December 2017

Richard B.

Position: Director

Appointed: 11 November 2010

Resigned: 14 April 2011

Sebastien S.

Position: Director

Appointed: 11 November 2010

Resigned: 20 August 2013

Charles T.

Position: Director

Appointed: 11 November 2010

Resigned: 20 September 2012

Darrin P.

Position: Director

Appointed: 11 November 2010

Resigned: 19 June 2015

Philippe B.

Position: Director

Appointed: 11 November 2010

Resigned: 16 February 2012

Paul M.

Position: Director

Appointed: 03 November 2010

Resigned: 11 November 2010

Kevin K.

Position: Director

Appointed: 03 November 2010

Resigned: 14 April 2011

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Helix Bufferco Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", 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. Another one in the PSC register is Betjeman Holdings Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Helix Bufferco Limited

Kings Place 90 York Way, London, N1 9AG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07428829
Notified on 5 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Betjeman Holdings Limited

Kings Place 90 York Way, London, N1 9AG, England

Legal authority English
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 10852384
Notified on 6 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New secretary appointment on 2023/10/19
filed on: 10th, November 2023
Free Download (2 pages)

Company search

Advertisements