Helperby Therapeutics Group Limited LONDON


Helperby Therapeutics Group started in year 2004 as Private Limited Company with registration number 05132505. The Helperby Therapeutics Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 66 Lincoln's Inn Fields. Postal code: WC2A 3LH. Since 2004/11/17 Helperby Therapeutics Group Limited is no longer carrying the name Energylynx Public Company.

The firm has 6 directors, namely Thomas M., Michael D. and Patrick M. and others. Of them, Anthony C. has been with the company the longest, being appointed on 29 June 2004 and Thomas M. has been with the company for the least time - from 28 June 2023. Currently 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.

Helperby Therapeutics Group Limited Address / Contact

Office Address 66 Lincoln's Inn Fields
Town London
Post code WC2A 3LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05132505
Date of Incorporation Wed, 19th May 2004
Industry Activities of head offices
End of financial Year 30th December
Company age 20 years old
Account next due date Sat, 30th Sep 2023 (212 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Thomas M.

Position: Director

Appointed: 28 June 2023

Michael D.

Position: Director

Appointed: 02 May 2023

Patrick M.

Position: Director

Appointed: 30 July 2019

James P.

Position: Director

Appointed: 30 July 2019

Da Secretarial Limited

Position: Corporate Secretary

Appointed: 21 December 2018

Dennis M.

Position: Director

Appointed: 20 June 2018

Anthony C.

Position: Director

Appointed: 29 June 2004

Shawn M.

Position: Director

Appointed: 08 November 2018

Resigned: 30 July 2019

Barry C.

Position: Director

Appointed: 01 January 2015

Resigned: 30 July 2019

Manoj L.

Position: Director

Appointed: 01 October 2014

Resigned: 17 February 2016

Till M.

Position: Director

Appointed: 01 May 2013

Resigned: 21 November 2018

Geoffrey C.

Position: Director

Appointed: 02 June 2011

Resigned: 21 March 2012

Christopher S.

Position: Director

Appointed: 08 March 2010

Resigned: 16 July 2014

Kenelm S.

Position: Director

Appointed: 27 October 2009

Resigned: 30 July 2019

Roger D.

Position: Director

Appointed: 27 October 2009

Resigned: 25 October 2010

Roger D.

Position: Secretary

Appointed: 05 March 2008

Resigned: 25 October 2010

Richard B.

Position: Director

Appointed: 06 September 2007

Resigned: 16 January 2013

Philip A.

Position: Secretary

Appointed: 26 June 2006

Resigned: 05 March 2008

Bo B.

Position: Director

Appointed: 25 January 2005

Resigned: 27 July 2011

Jan W.

Position: Director

Appointed: 24 November 2004

Resigned: 13 March 2013

Clive P.

Position: Director

Appointed: 24 November 2004

Resigned: 16 January 2013

Jerker R.

Position: Director

Appointed: 24 November 2004

Resigned: 27 October 2009

Jorgen S.

Position: Director

Appointed: 24 November 2004

Resigned: 09 January 2008

Adosh C.

Position: Director

Appointed: 29 June 2004

Resigned: 16 November 2004

Adosh C.

Position: Secretary

Appointed: 29 June 2004

Resigned: 26 June 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 29 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2004

Resigned: 29 June 2004

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 29 June 2004

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Anthony M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Anthony M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Energylynx Public Company November 17, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand21 46316 84919 946140 4049 276
Current Assets22 45917 84542 597163 10834 050
Debtors99699622 65122 70424 774
Net Assets Liabilities-208 444-612 284-2 020 022-2 119 342-2 404 090
Other Debtors 99622 651  
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 39914 52115 36115 784
Administrative Expenses  466 271433 914593 995
Average Number Employees During Period473  
Bank Borrowings Overdrafts 610 578   
Comprehensive Income Expense -403 840-1 429 393-623 908-851 826
Convertible Bonds In Issue522 500300 0001 537 5231 625 523405 082
Corporation Tax Recoverable  114 63616 67613 550
Cost Sales  737 690113 452230 193
Creditors552 073910 5782 148 1012 403 6812 290 151
Current Tax For Period -155 377-120 782-16 676-12 989
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   -3 363 
Further Item Creditors Component Total Creditors   167 580244 188
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income  -5 534-1622 688
Increase From Depreciation Charge For Year Property Plant Equipment  1 122840423
Interest Payable Similar Charges Finance Costs  42 883101 310102 266
Investments321 170321 170321 170321 170321 170
Investments Fixed Assets321 170321 170321 170321 170321 170
Issue Equity Instruments2 015 932 21 655159 998728 516
Net Current Assets Liabilities-529 614-22 876-193 091  
Other Creditors29 5731395 499778 1581 885 069
Other Interest Receivable Similar Income Finance Income   6 
Pension Other Post-employment Benefit Costs Other Pension Costs  130126126
Percentage Class Share Held In Subsidiary 96 100100
Profit Loss-2 879 754-1 511 811-1 125 683-426 898-845 684
Property Plant Equipment Gross Cost 14 65815 92815 928 
Social Security Costs  2 7992 838 
Staff Costs Employee Benefits Expense  27 54428 52126 192
Tax Tax Credit On Profit Or Loss On Ordinary Activities -152 765-121 161-19 924-12 989
Total Assets Less Current Liabilities-208 444298 294128 079  
Total Current Tax Expense Credit -155 024-120 416-16 561-12 989
Trade Creditors Trade Payables 11 1481 030155 802129 336
Turnover Revenue   5 000 
Wages Salaries  24 61525 55723 678
Accrued Liabilities 29 43429 434  
Fixed Assets 321 170321 170  
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax 29 684-5 534  
Further Item Interest Income Component Total Interest Income 1 292   
Investments In Group Undertakings 321 170321 170  
Other Deferred Tax Expense Credit 2 259-745  
Other Remaining Borrowings 910 5782 148 101  
Total Additions Including From Business Combinations Property Plant Equipment  1 270  
Total Borrowings 910 5782 148 101  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 17th, November 2023
Free Download (28 pages)

Company search

Advertisements