Alpha Helix Corporate Finance Limited LONDON


Founded in 2015, Alpha Helix Corporate Finance, classified under reg no. 09888509 is an active company. Currently registered at 385-389 Oxford Street W1C 2NB, London the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 3rd September 2019 Alpha Helix Corporate Finance Limited is no longer carrying the name Nexus Corporate Finance.

There is a single director in the company at the moment - Gordon H., appointed on 4 January 2016. In addition, a secretary was appointed - Affrica H., appointed on 15 March 2022. As of 15 June 2024, there was 1 ex director - Harry H.. There were no ex secretaries.

Alpha Helix Corporate Finance Limited Address / Contact

Office Address 385-389 Oxford Street
Town London
Post code W1C 2NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09888509
Date of Incorporation Wed, 25th Nov 2015
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Affrica H.

Position: Secretary

Appointed: 15 March 2022

Gordon H.

Position: Director

Appointed: 04 January 2016

Harry H.

Position: Director

Appointed: 25 November 2015

Resigned: 12 March 2019

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Gordon H. This PSC and has 75,01-100% shares. Another entity in the PSC register is Nexus Capital Finance Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon H.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Nexus Capital Finance Limited

5th Floor, Greener House Haymarket, London, SW1Y 4RF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 2869316
Notified on 30 June 2016
Ceased on 12 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Nexus Corporate Finance September 3, 2019
Nexus Corporate Finance Ii July 27, 2017

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 Hand650172 028724 169567 334844 743
Current Assets345 895618 529843 266719 6831 014 479
Debtors345 245446 501119 097152 349169 736
Net Assets Liabilities95 145459 296709 225754 1811 152 046
Other Debtors 59 83076 857136 749142 410
Property Plant Equipment3215 1494 95663 862150 644
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal45 65134 413   
Accumulated Depreciation Impairment Property Plant Equipment7 5068 80310 99414 11916 651
Additions Other Than Through Business Combinations Property Plant Equipment    89 314
Average Number Employees During Period33577
Balances Amounts Owed By Related Parties 52 362   
Balances Amounts Owed To Related Parties  77631 
Corporation Tax Payable 88 03286 07823 214135 810
Creditors172 606164 382138 05528 520169 744
Depreciation Rate Used For Property Plant Equipment  3333 
Fixed Assets3215 1494 95663 862308 147
Increase From Depreciation Charge For Year Property Plant Equipment 1 2972 1913 1252 532
Investments Fixed Assets    157 503
Net Current Assets Liabilities176 222454 147705 211691 163844 735
Other Creditors 34 58014 5625 30632 391
Other Investments Other Than Loans    157 503
Other Taxation Social Security Payable 33 65037 269 1 543
Par Value Share  11 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 9334 446   
Property Plant Equipment Gross Cost7 82713 95215 95077 981167 295
Provisions For Liabilities Balance Sheet Subtotal35 747121 849942844836
Total Additions Including From Business Combinations Property Plant Equipment 6 1251 99862 031 
Total Assets Less Current Liabilities176 543615 558710 167755 0251 152 882
Trade Creditors Trade Payables 8 120146  
Trade Debtors Trade Receivables 386 67142 24015 60027 326

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Registered office address changed from 385-389 Oxford Street London W1C 2NB England to 7 Stratton Street London W1J 8LE on Monday 4th March 2024
filed on: 4th, March 2024
Free Download (1 page)

Company search