Helm Godfrey Holdings Limited LONDON


Helm Godfrey Holdings Limited is a private limited company that can be found at Marlow House, Lloyd's Avenue, London EC3N 3AA. Incorporated on 2018-03-28, this 7-year-old company is run by 4 directors.
Director Paul W., appointed on 24 February 2025. Director Andrew W., appointed on 24 February 2025. Director Natalie K., appointed on 15 April 2024.
The company is classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990).
The last confirmation statement was filed on 2023-03-27 and the date for the subsequent filing is 2024-04-10. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Helm Godfrey Holdings Limited Address / Contact

Office Address Marlow House
Office Address2 Lloyd's Avenue
Town London
Post code EC3N 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11281652
Date of Incorporation Wed, 28th Mar 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (287 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Paul W.

Position: Director

Appointed: 24 February 2025

Andrew W.

Position: Director

Appointed: 24 February 2025

Natalie K.

Position: Director

Appointed: 15 April 2024

Matthew H.

Position: Director

Appointed: 29 September 2023

John W.

Position: Director

Appointed: 29 September 2023

Resigned: 30 April 2024

Paula W.

Position: Director

Appointed: 21 May 2021

Resigned: 29 September 2023

Susan F.

Position: Director

Appointed: 06 November 2018

Resigned: 15 April 2021

Mark F.

Position: Director

Appointed: 06 November 2018

Resigned: 29 September 2023

Stephen P.

Position: Director

Appointed: 06 November 2018

Resigned: 29 September 2023

Andrew B.

Position: Director

Appointed: 06 November 2018

Resigned: 29 September 2023

Philip T.

Position: Director

Appointed: 06 November 2018

Resigned: 29 September 2023

Patricia D.

Position: Director

Appointed: 06 November 2018

Resigned: 31 December 2022

Graham C.

Position: Director

Appointed: 28 March 2018

Resigned: 29 September 2023

People with significant control

The register of persons with significant control who own or control the company consists of 4 names. As we identified, there is Argentis Group Ltd from Waterlooville, England. The abovementioned PSC is classified 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. The second one in the persons with significant control register is Hurst Point Group Limited that entered St Hellier, Jersey as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nucleus Trustee Company Ltd, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Argentis Group Ltd

5 Lancer House Hussar Court Westside View, Waterlooville, PO7 7SE, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 23 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hurst Point Group Limited

44 Esplanade, St Hellier, JE4 9WG, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Company Limited By Shares
Country registered Jersey
Place registered Jersey Companies Register
Registration number 13057
Notified on 29 September 2023
Ceased on 23 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nucleus Trustee Company Ltd

Greenside Blenheim Place, Edinburgh, EH7 5JH, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 31 December 2018
Ceased on 29 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Graham C.

Notified on 28 March 2018
Ceased on 31 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Thu, 3rd Apr 2025 - the day director's appointment was terminated
filed on: 7th, April 2025
Free Download (1 page)

Company search

Advertisements