Helperby Therapeutics Limited LONDON


Helperby Therapeutics started in year 2002 as Private Limited Company with registration number 04390014. The Helperby Therapeutics company has been functioning successfully for 22 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 2003-02-04 Helperby Therapeutics Limited is no longer carrying the name Biotherapies.

The company has 2 directors, namely James P., Anthony C.. Of them, Anthony C. has been with the company the longest, being appointed on 8 March 2002 and James P. has been with the company for the least time - from 30 July 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Helperby Therapeutics 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 04390014
Date of Incorporation Fri, 8th Mar 2002
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 22 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

James P.

Position: Director

Appointed: 30 July 2019

Da Secretarial Limited

Position: Corporate Secretary

Appointed: 30 July 2019

Anthony C.

Position: Director

Appointed: 08 March 2002

Barry C.

Position: Director

Appointed: 21 November 2018

Resigned: 30 July 2019

Kenelm S.

Position: Director

Appointed: 16 July 2014

Resigned: 30 July 2019

Till M.

Position: Director

Appointed: 16 July 2014

Resigned: 21 November 2018

Christopher S.

Position: Director

Appointed: 14 December 2011

Resigned: 16 July 2014

Manchester Square Registrars Limited

Position: Corporate Secretary

Appointed: 08 February 2011

Resigned: 15 January 2014

Roger D.

Position: Secretary

Appointed: 09 January 2008

Resigned: 07 February 2011

Adosh C.

Position: Director

Appointed: 24 May 2005

Resigned: 25 May 2005

Bo B.

Position: Director

Appointed: 25 January 2005

Resigned: 14 December 2011

Jerker R.

Position: Director

Appointed: 01 July 2004

Resigned: 17 November 2011

Jan W.

Position: Director

Appointed: 26 March 2003

Resigned: 13 March 2013

Lars S.

Position: Director

Appointed: 26 March 2003

Resigned: 09 January 2008

Clive P.

Position: Director

Appointed: 26 March 2003

Resigned: 16 January 2013

Lars S.

Position: Secretary

Appointed: 04 November 2002

Resigned: 09 January 2008

Online Nominees Limited

Position: Director

Appointed: 08 March 2002

Resigned: 08 March 2002

Thomas S.

Position: Director

Appointed: 08 March 2002

Resigned: 01 November 2004

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 08 March 2002

Resigned: 04 November 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Helperby Therapeutics Group Limited from London, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Helperby Therapeutics Group Limited

66 Lincoln's Inn Fields, London, WC2A 3LH, England

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies Registry
Registration number 05132505
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Biotherapies February 4, 2003

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 Hand54 34675 206272 24959 23716 413
Current Assets572 212474 133426 980106 42774 918
Debtors517 866398 927154 73147 19058 505
Other Debtors69 081398 927154 73130 51444 955
Property Plant Equipment2 2861 2591 407565142
Other
Audit Fees Expenses13 15012 85026 75018 89919 400
Other Non-audit Services Fees 2 500   
Accumulated Depreciation Impairment Property Plant Equipment12 37213 39914 52115 36315 786
Amounts Owed To Group Undertakings18 426 98419 664 36820 995 03621 147 63322 027 626
Average Number Employees During Period24222
Balances Amounts Owed To Related Parties  400 000400 000454 582
Corporation Tax Recoverable448 785316 535114 63616 67613 550
Creditors19 423 15920 777 30321 765 67121 945 36022 631 292
Increase From Depreciation Charge For Year Property Plant Equipment 1 0271 122842423
Net Current Assets Liabilities-18 850 947-20 303 170-21 338 691-21 671 353-22 556 374
Other Creditors634 386522 472532 165473 646473 646
Other Taxation Social Security Payable2 45434701700685
Payments To Related Parties  7 5009 90011 475
Profit Loss-1 511 005-1 453 250-1 035 373-501 084-717 864
Property Plant Equipment Gross Cost14 65814 65815 92815 928 
Total Assets Less Current Liabilities-18 848 661-20 301 911-21 337 284-21 670 788-22 556 232
Trade Creditors Trade Payables359 335590 429237 769155 801129 335
Total Additions Including From Business Combinations Property Plant Equipment  1 270  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 17th, November 2023
Free Download (11 pages)

Company search

Advertisements