HELIOS UNDERWRITING PLC

Company Documents

DateDescription
10/07/2510 July 2025 NewResolutions

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

12/06/2512 June 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

06/06/256 June 2025 Full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Termination of appointment of Michael John Wade as a director on 2025-02-28

View Document

05/12/245 December 2024 Appointment of Mr Ben Harber as a secretary on 2024-12-03

View Document

05/12/245 December 2024 Termination of appointment of Kristel Van Der Meijden as a secretary on 2024-12-03

View Document

31/08/2431 August 2024 Appointment of Mrs Katharine Anne Wade as a director on 2024-08-29

View Document

06/08/246 August 2024 Purchase of own shares. Shares purchased into treasury:

View Document

16/07/2416 July 2024 Statement of capital following an allotment of shares on 2024-07-12

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

29/06/2429 June 2024 Appointment of Mr John Edmond Chambers as a director on 2024-06-28

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

15/06/2415 June 2024 Termination of appointment of Martin Robert Davidson Reith as a director on 2024-06-10

View Document

11/06/2411 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Termination of appointment of Edward William Fitzalan Howard as a director on 2024-04-19

View Document

25/03/2425 March 2024 Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2024-03-21

View Document

25/03/2425 March 2024 Registered office address changed from 5th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to 1st Floor 33 Cornhill London EC3V 3nd on 2024-03-25

View Document

25/03/2425 March 2024 Appointment of Miss Kristel Van Der Meijden as a secretary on 2024-03-21

View Document

08/02/248 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

05/02/245 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

30/01/2430 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

25/01/2425 January 2024 Satisfaction of charge 058926710004 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 058926710005 in full

View Document

18/01/2418 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/01/2418 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2412 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-18

View Document

14/07/2314 July 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Appointment of Mr Michael John Wade as a director on 2023-06-29

View Document

29/06/2329 June 2023 Termination of appointment of Harold Michael Clunie Cunningham as a director on 2023-06-29

View Document

21/06/2321 June 2023 Registration of charge 058926710005, created on 2023-06-20

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

20/03/2320 March 2023 Resolutions

View Document

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-30

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-23

View Document

17/12/2117 December 2021 Notification of a person with significant control statement

View Document

15/12/2115 December 2021 Cessation of Will Roseff as a person with significant control on 2021-04-09

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-27

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Resolutions

View Document

16/07/2116 July 2021 Memorandum and Articles of Association

View Document

22/06/2122 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

03/07/203 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058926710002

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058926710003

View Document

21/10/1921 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/191 October 2019 RETURN OF PURCHASE OF OWN SHARES 13/09/19 TREASURY CAPITAL GBP 38027.8

View Document

16/09/1916 September 2019 RETURN OF PURCHASE OF OWN SHARES 30/08/19 TREASURY CAPITAL GBP 37277.8

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / WILL ROSEFF / 11/09/2019

View Document

28/08/1928 August 2019 RETURN OF PURCHASE OF OWN SHARES 16/08/19 TREASURY CAPITAL GBP 35777.8

View Document

31/07/1931 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/07/1926 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1917 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 1839090.6

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

13/06/1913 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 RETURN OF PURCHASE OF OWN SHARES 22/01/19 TREASURY CAPITAL GBP 25577.8

View Document

29/01/1929 January 2019 RETURN OF PURCHASE OF OWN SHARES 18/01/19 TREASURY CAPITAL GBP 23077.8

View Document

23/01/1923 January 2019 RETURN OF PURCHASE OF OWN SHARES 16/01/19 TREASURY CAPITAL GBP 20577.8

View Document

23/01/1923 January 2019 RETURN OF PURCHASE OF OWN SHARES 11/01/19 TREASURY CAPITAL GBP 19327.8

View Document

16/01/1916 January 2019 RETURN OF PURCHASE OF OWN SHARES 08/01/19 TREASURY CAPITAL GBP 18827.8

View Document

15/01/1915 January 2019 RETURN OF PURCHASE OF OWN SHARES 03/01/19 TREASURY CAPITAL GBP 17327.8

View Document

10/01/1910 January 2019 RETURN OF PURCHASE OF OWN SHARES 21/12/18 TREASURY CAPITAL GBP 16327.8

View Document

07/01/197 January 2019 RETURN OF PURCHASE OF OWN SHARES 17/12/18 TREASURY CAPITAL GBP 16177.8

View Document

17/10/1817 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/10/1812 October 2018 SAIL ADDRESS CREATED

View Document

03/09/183 September 2018 RETURN OF PURCHASE OF OWN SHARES 17/08/18 TREASURY CAPITAL GBP 13677.8

View Document

23/08/1823 August 2018 RETURN OF PURCHASE OF OWN SHARES 14/08/18 TREASURY CAPITAL GBP 11277.8

View Document

14/08/1814 August 2018 RETURN OF PURCHASE OF OWN SHARES 30/07/18 TREASURY CAPITAL GBP 10900

View Document

03/08/183 August 2018 RETURN OF PURCHASE OF OWN SHARES 27/07/18 TREASURY CAPITAL GBP 9900

View Document

01/08/181 August 2018 RETURN OF PURCHASE OF OWN SHARES 24/07/18 TREASURY CAPITAL GBP 7400

View Document

19/07/1819 July 2018 RETURN OF PURCHASE OF OWN SHARES 11/07/18 TREASURY CAPITAL GBP 2400

View Document

11/07/1811 July 2018 RETURN OF PURCHASE OF OWN SHARES 05/07/18 TREASURY CAPITAL GBP 1000

View Document

25/06/1825 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUKE OF NORFOLK EDWARD WILLIAM FITZALAN HOWARD / 30/04/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DUKE OF NORFOLK EDWARD WILLIAM FITZALAN HOWARD / 30/04/2018

View Document

05/01/185 January 2018 DIRECTOR APPOINTED DUKE OF NORFOLK EDWARD WILLIAM FITZALAN HOWARD

View Document

22/12/1722 December 2017 14/12/17 STATEMENT OF CAPITAL GBP 1510424

View Document

24/11/1724 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058926710001

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 058926710002

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILL ROSEFF

View Document

20/07/1720 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/161 November 2016 28/10/16 STATEMENT OF CAPITAL GBP 1460424

View Document

27/10/1627 October 2016 06/10/16 STATEMENT OF CAPITAL GBP 1412129.7

View Document

21/07/1621 July 2016 SECTION 701 OF CA 2006 28/06/2016

View Document

07/07/167 July 2016 06/07/16 STATEMENT OF CAPITAL GBP 1062129.7

View Document

25/06/1625 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 20/06/16 NO MEMBER LIST

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058926710001

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR ARTHUR ROGER MANNERS

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 40 GRACECHURCH STREET LONDON EC3V 0BT UNITED KINGDOM

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 85 GRACECHURCH STREET LONDON ENGLAND AND WALES EC3V 0AA

View Document

02/09/152 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 1049535

View Document

07/08/157 August 2015 01/08/15 NO MEMBER LIST

View Document

07/07/157 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/07/157 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 904081.4

View Document

23/06/1523 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 13/03/15 STATEMENT OF CAPITAL GBP 895678.7

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM HAMPDEN HOUSE, GREAT HAMPDEN GREAT MISSENDEN BUCKS HP16 9RD

View Document

10/09/1410 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

09/07/149 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/06/1418 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY HAMPDEN LEGAL PLC

View Document

21/03/1421 March 2014 SECRETARY APPOINTED MARTHA BLANCHE WAYMARK BRUCE

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED HAMPDEN UNDERWRITING PLC CERTIFICATE ISSUED ON 22/01/14

View Document

22/01/1422 January 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

22/01/1422 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/09/139 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED ANDREW HILDRED CHRISTIE

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 05/10/12 STATEMENT OF CAPITAL GBP 852694.80

View Document

09/10/129 October 2012 DIRECTOR APPOINTED MR NIGEL JOHN HANBURY

View Document

07/09/127 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HAMPDEN LEGAL PLC / 01/08/2012

View Document

07/09/127 September 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

26/06/1226 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1112 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1031 August 2010 01/08/10 BULK LIST

View Document

22/06/1022 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 ADOPT ARTICLES 18/06/2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE / 30/06/2009

View Document

16/07/0916 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

09/04/089 April 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 £ IC 791337/741337 17/12/07 £ SR 50000@1=50000

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0730 August 2007 £ NC 55000/3000000 09/0

View Document

30/08/0730 August 2007 NC INC ALREADY ADJUSTED 09/08/07

View Document

23/08/0723 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/12/07

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

17/07/0717 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0710 July 2007 COMPANY NAME CHANGED SENTINEL UNDERWRITING PLC CERTIFICATE ISSUED ON 10/07/07

View Document

18/09/0618 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/12/06

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/08/062 August 2006 APPLICATION COMMENCE BUSINESS

View Document

01/08/061 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company