HELIOS GLOBAL GROUP LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

12/11/2412 November 2024 Statement of capital following an allotment of shares on 2024-10-15

View Document

07/11/247 November 2024 Registration of charge 130139730003, created on 2024-11-04

View Document

05/11/245 November 2024 Second filing of Confirmation Statement dated 2023-11-11

View Document

31/10/2431 October 2024 Notification of Sol Bidco Limited as a person with significant control on 2024-10-15

View Document

31/10/2431 October 2024 Cessation of Northedge Capital Ii Gp Lllp as a person with significant control on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of James Robert Macnab Heron as a director on 2024-10-15

View Document

16/10/2416 October 2024 Satisfaction of charge 130139730002 in full

View Document

16/10/2416 October 2024 Termination of appointment of Hilary Minnock as a secretary on 2024-10-15

View Document

16/10/2416 October 2024 Satisfaction of charge 130139730001 in full

View Document

16/10/2416 October 2024 Termination of appointment of Grant Rostron Berry as a director on 2024-10-15

View Document

16/10/2416 October 2024 Termination of appointment of Phillip Thomas Frame as a director on 2024-10-15

View Document

19/09/2419 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

18/02/2418 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

29/11/2329 November 2023 Registered office address changed from The Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG United Kingdom to Mereside Alderley Park Macclesfield Cheshire SK10 4TG on 2023-11-29

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-01

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Change of share class name or designation

View Document

09/11/239 November 2023 Memorandum and Articles of Association

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

08/11/238 November 2023 Particulars of variation of rights attached to shares

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Statement of capital following an allotment of shares on 2023-07-04

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

20/05/2320 May 2023 Resolutions

View Document

11/05/2311 May 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

23/02/2323 February 2023 Termination of appointment of Paul Lancelot Stobart as a director on 2023-01-14

View Document

15/12/2215 December 2022 Certificate of change of name

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

20/09/2220 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Second filing of a statement of capital following an allotment of shares on 2021-08-24

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-08-24

View Document

18/11/2118 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-01-09

View Document

02/11/212 November 2021 Appointment of Mr Paul Lancelot Stobart as a director on 2021-09-20

View Document

24/03/2124 March 2021 DIRECTOR APPOINTED MR GRANT ROSTRON BERRY

View Document

26/02/2126 February 2021 09/01/21 STATEMENT OF CAPITAL GBP 1000.000

View Document

26/02/2126 February 2021 Statement of capital following an allotment of shares on 2021-01-09

View Document

20/01/2120 January 2021 SECRETARY APPOINTED HILARY MINNOCK

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED DAVID BIRTLES

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED JAMES ROBERT MACNAB HERON

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED DR ANDREW MINNOCK

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED DR SIMON WHITELEY

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED EMMA BRYANT

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

15/01/2115 January 2021 ARTICLES OF ASSOCIATION

View Document

15/01/2115 January 2021 ADOPT ARTICLES 09/01/2021

View Document

12/01/2112 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130139730002

View Document

11/01/2111 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130139730001

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR PHILLIP THOMAS FRAME

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

11/12/2011 December 2020 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

11/12/2011 December 2020 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHEDGE CAPITAL II GP LLP

View Document

06/12/206 December 2020 COMPANY NAME CHANGED AGHOCO 1973 LIMITED CERTIFICATE ISSUED ON 06/12/20

View Document

12/11/2012 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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