Helm Godfrey Partners Ltd LONDON


Helm Godfrey Partners started in year 1990 as Private Limited Company with registration number 02544237. The Helm Godfrey Partners company has been functioning successfully for 34 years now and its status is active. The firm's office is based in London at Marlow House. Postal code: EC3N 3AA. Since Tue, 11th Jan 2000 Helm Godfrey Partners Ltd is no longer carrying the name The Helm Godfrey Partnership.

The firm has 2 directors, namely Matthew H., John W.. Of them, Matthew H., John W. have been with the company the longest, being appointed on 29 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Helm Godfrey Partners Ltd 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 02544237
Date of Incorporation Fri, 28th Sep 1990
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Matthew H.

Position: Director

Appointed: 29 September 2023

John W.

Position: Director

Appointed: 29 September 2023

Paula W.

Position: Director

Appointed: 19 May 2021

Resigned: 29 September 2023

Patricia D.

Position: Director

Appointed: 31 December 2018

Resigned: 31 December 2022

Philip T.

Position: Director

Appointed: 21 May 2015

Resigned: 29 September 2023

John D.

Position: Director

Appointed: 15 June 2011

Resigned: 07 March 2014

Stephen P.

Position: Director

Appointed: 01 January 2010

Resigned: 29 September 2023

Graham C.

Position: Director

Appointed: 06 May 2009

Resigned: 29 September 2023

Graham C.

Position: Secretary

Appointed: 06 May 2009

Resigned: 29 September 2023

Linda C.

Position: Director

Appointed: 23 March 2007

Resigned: 31 December 2008

Linda C.

Position: Secretary

Appointed: 29 August 2006

Resigned: 31 December 2008

Roger S.

Position: Director

Appointed: 01 July 2005

Resigned: 16 December 2008

Linda S.

Position: Director

Appointed: 19 April 2005

Resigned: 31 December 2009

Susan F.

Position: Director

Appointed: 01 January 2005

Resigned: 19 May 2021

Anthony W.

Position: Secretary

Appointed: 01 July 2003

Resigned: 29 August 2006

Andrew B.

Position: Director

Appointed: 19 October 1999

Resigned: 29 September 2023

Nigel W.

Position: Director

Appointed: 19 October 1999

Resigned: 31 December 2018

John F.

Position: Secretary

Appointed: 01 June 1998

Resigned: 30 June 2003

John F.

Position: Director

Appointed: 01 June 1998

Resigned: 30 June 2003

Mark F.

Position: Director

Appointed: 01 June 1998

Resigned: 29 September 2023

Bancroft Registrars Limited

Position: Corporate Secretary

Appointed: 28 September 1992

Resigned: 01 June 1999

Anthony W.

Position: Director

Appointed: 28 September 1992

Resigned: 23 March 2007

Monica W.

Position: Director

Appointed: 28 September 1992

Resigned: 01 June 1999

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Helm Godfrey Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a 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.

Helm Godfrey Holdings Limited

Marlow House Lloyd's Avenue, London, EC3N 3AA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11281652
Notified on 6 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Helm Godfrey Partnership January 11, 2000
Winner, Brown Associates September 7, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, October 2023
Free Download

Company search

Advertisements