Helix Management Services Limited LONDON


Founded in 2014, Helix Management Services, classified under reg no. 08839667 is an active company. Currently registered at 4th Floor Venture House 27-29 W1B 5DF, London the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 13th October 2015 Helix Management Services Limited is no longer carrying the name Helix Capital.

The company has one director. John P., appointed on 10 January 2014. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sarkis Z. who worked with the the company until 1 January 2015.

Helix Management Services Limited Address / Contact

Office Address 4th Floor Venture House 27-29
Office Address2 Glasshouse Street
Town London
Post code W1B 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08839667
Date of Incorporation Fri, 10th Jan 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

John P.

Position: Director

Appointed: 10 January 2014

David R.

Position: Director

Appointed: 01 September 2020

Resigned: 01 January 2022

Jean-Pierre J.

Position: Director

Appointed: 01 September 2020

Resigned: 17 November 2022

Peter C.

Position: Director

Appointed: 12 March 2019

Resigned: 10 July 2020

Christopher M.

Position: Director

Appointed: 01 January 2017

Resigned: 20 October 2021

Jamie M.

Position: Director

Appointed: 01 January 2017

Resigned: 09 April 2019

Sarkis Z.

Position: Director

Appointed: 01 January 2017

Resigned: 01 January 2022

Antony L.

Position: Director

Appointed: 01 January 2017

Resigned: 01 February 2018

Sarkis Z.

Position: Secretary

Appointed: 10 January 2014

Resigned: 01 January 2015

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is John P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Helix Capital October 13, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 95814 70721 18141 551   
Current Assets14 835800 7721 722 9821 558 2562 074 4872 007 039  
Debtors14 835799 8141 708 2751 537 0752 032 9362 007 0391 995 0971 978 449
Net Assets Liabilities    -879 828-1 363 009-1 681 867-1 802 004
Other Debtors 44 46044 10054 00654 00633 72619 6819 390
Property Plant Equipment4 36928 43720 55912 6825 27627  
Other
Accrued Liabilities Deferred Income1 9425 64236 41527 5776 8003 575293 011373 848
Accumulated Depreciation Impairment Property Plant Equipment1 7713 07310 95118 82826 23431 48331 510 
Amounts Owed By Group Undertakings 677 1011 612 4591 465 9101 959 2201 963 0131 966 0171 966 309
Amounts Owed To Group Undertakings168 495146 113607 047279 226144 394175 80386 958 
Average Number Employees During Period 8161715482
Bank Borrowings Overdrafts     9 00716 99810 000
Creditors188 6391 275 3002 345 2212 126 9332 959 99150 00034 1673 755 771
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 625      
Disposals Property Plant Equipment 2 625      
Fixed Assets4 66928 73720 85913 0825 676427400400
Increase From Depreciation Charge For Year Property Plant Equipment 3 9277 8787 8777 4065 24927 
Investments Fixed Assets300300300400400400400400
Investments In Group Undertakings300300300400400400400400
Net Current Assets Liabilities-173 804-474 528-622 239-568 677-885 504-1 313 436-1 648 100-1 777 322
Nominal Value Shares Issued Specific Share Issue   1    
Number Shares Issued Fully Paid   420 100420 100420 100420 100420 100
Number Shares Issued Specific Share Issue   420 000    
Other Creditors 12 86134 3624 4588 1038 83330 553 
Other Remaining Borrowings 301 6441 111 6441 444 3601 565 2881 581 8601 401 0001 401 000
Other Taxation Social Security Payable 79 87027 85032 70378 36360 5593 658 
Par Value Share   11111
Prepayments Accrued Income14 83550 46951 71617 15919 71010 3009 3992 750
Property Plant Equipment Gross Cost6 14031 51031 51031 51031 51031 51031 510 
Recoverable Value-added Tax 11 284      
Total Additions Including From Business Combinations Property Plant Equipment 27 995      
Total Assets Less Current Liabilities-169 135-445 791-601 380-555 595-879 828-1 313 009-1 647 700-1 776 922
Trade Creditors Trade Payables18 20298 27130 37972 34572 84584 61175 72560 839
Trade Debtors Trade Receivables 16 500      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Registered office address changed from 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF to C/O Mbi Coakley, 2nd Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on Tuesday 20th February 2024
filed on: 20th, February 2024
Free Download (2 pages)

Company search

Advertisements