HELIOS GLOBAL GROUP LIMITED
Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-11-11 with updates |
12/11/2412 November 2024 | Statement of capital following an allotment of shares on 2024-10-15 |
07/11/247 November 2024 | Registration of charge 130139730003, created on 2024-11-04 |
05/11/245 November 2024 | Second filing of Confirmation Statement dated 2023-11-11 |
31/10/2431 October 2024 | Notification of Sol Bidco Limited as a person with significant control on 2024-10-15 |
31/10/2431 October 2024 | Cessation of Northedge Capital Ii Gp Lllp as a person with significant control on 2024-10-15 |
16/10/2416 October 2024 | Termination of appointment of James Robert Macnab Heron as a director on 2024-10-15 |
16/10/2416 October 2024 | Satisfaction of charge 130139730002 in full |
16/10/2416 October 2024 | Termination of appointment of Hilary Minnock as a secretary on 2024-10-15 |
16/10/2416 October 2024 | Satisfaction of charge 130139730001 in full |
16/10/2416 October 2024 | Termination of appointment of Grant Rostron Berry as a director on 2024-10-15 |
16/10/2416 October 2024 | Termination of appointment of Phillip Thomas Frame as a director on 2024-10-15 |
19/09/2419 September 2024 | Group of companies' accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Memorandum and Articles of Association |
22/02/2422 February 2024 | Resolutions |
18/02/2418 February 2024 | Statement of capital following an allotment of shares on 2024-02-06 |
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 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-11 with updates |
10/11/2310 November 2023 | Statement of capital following an allotment of shares on 2023-11-01 |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Change of share class name or designation |
09/11/239 November 2023 | Memorandum and Articles of Association |
09/11/239 November 2023 | Resolutions |
09/11/239 November 2023 | Resolutions |
08/11/238 November 2023 | Particulars of variation of rights attached to shares |
25/09/2325 September 2023 | Group of companies' accounts made up to 2022-12-31 |
28/07/2328 July 2023 | Statement of capital following an allotment of shares on 2023-07-04 |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Memorandum and Articles of Association |
20/05/2320 May 2023 | Resolutions |
11/05/2311 May 2023 | Statement of capital following an allotment of shares on 2023-04-13 |
23/02/2323 February 2023 | Termination of appointment of Paul Lancelot Stobart as a director on 2023-01-14 |
15/12/2215 December 2022 | Certificate of change of name |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-11 with no updates |
20/09/2220 September 2022 | Group of companies' accounts made up to 2021-12-31 |
11/01/2211 January 2022 | Confirmation statement made on 2021-11-11 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Second filing of a statement of capital following an allotment of shares on 2021-08-24 |
23/11/2123 November 2021 | Statement of capital following an allotment of shares on 2021-08-24 |
18/11/2118 November 2021 | Second filing of a statement of capital following an allotment of shares on 2021-01-09 |
02/11/212 November 2021 | Appointment of Mr Paul Lancelot Stobart as a director on 2021-09-20 |
24/03/2124 March 2021 | DIRECTOR APPOINTED MR GRANT ROSTRON BERRY |
26/02/2126 February 2021 | 09/01/21 STATEMENT OF CAPITAL GBP 1000.000 |
26/02/2126 February 2021 | Statement of capital following an allotment of shares on 2021-01-09 |
20/01/2120 January 2021 | SECRETARY APPOINTED HILARY MINNOCK |
20/01/2120 January 2021 | DIRECTOR APPOINTED DAVID BIRTLES |
20/01/2120 January 2021 | DIRECTOR APPOINTED JAMES ROBERT MACNAB HERON |
20/01/2120 January 2021 | DIRECTOR APPOINTED DR ANDREW MINNOCK |
20/01/2120 January 2021 | DIRECTOR APPOINTED DR SIMON WHITELEY |
20/01/2120 January 2021 | DIRECTOR APPOINTED EMMA BRYANT |
15/01/2115 January 2021 | REGISTERED OFFICE CHANGED ON 15/01/2021 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM |
15/01/2115 January 2021 | ARTICLES OF ASSOCIATION |
15/01/2115 January 2021 | ADOPT ARTICLES 09/01/2021 |
12/01/2112 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130139730002 |
11/01/2111 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 130139730001 |
14/12/2014 December 2020 | DIRECTOR APPOINTED MR PHILLIP THOMAS FRAME |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, DIRECTOR ROGER HART |
11/12/2011 December 2020 | CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC |
11/12/2011 December 2020 | APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED |
11/12/2011 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTHEDGE CAPITAL II GP LLP |
06/12/206 December 2020 | COMPANY NAME CHANGED AGHOCO 1973 LIMITED CERTIFICATE ISSUED ON 06/12/20 |
12/11/2012 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HELIOS GLOBAL GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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