Advanced company searchLink opens in new window

HEL BIDCO LTD

Company number 07313152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2018 TM01 Termination of appointment of Simon Martin Conyers as a director on 9 October 2018
26 Jul 2018 PSC02 Notification of Host Europe Group Limited as a person with significant control on 29 March 2018
26 Jul 2018 PSC07 Cessation of Hel Midco Ltd as a person with significant control on 29 March 2018
26 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
09 Apr 2018 AA Full accounts made up to 30 June 2017
16 Feb 2018 CH01 Director's details changed for Mr Simon Martin Conyers on 5 February 2018
15 Dec 2017 TM01 Termination of appointment of James Leslie Shutler as a director on 7 December 2017
15 Dec 2017 TM02 Termination of appointment of James Shutler as a secretary on 7 December 2017
11 Dec 2017 AP01 Appointment of Mr Simon Martin Conyers as a director on 7 December 2017
11 Dec 2017 AP01 Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017
26 Jul 2017 AA01 Previous accounting period extended from 31 December 2016 to 30 June 2017
14 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
06 Jul 2017 TM01 Termination of appointment of Tobias Mohr as a director on 5 July 2017
23 May 2017 MR04 Satisfaction of charge 073131520002 in full
23 May 2017 MR04 Satisfaction of charge 073131520004 in full
23 May 2017 MR04 Satisfaction of charge 073131520003 in full
24 Apr 2017 AA Full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
29 Sep 2015 AA Full accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 304,304,574
17 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 July 2014
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 304,304,574
18 Feb 2015 MR01 Registration of charge 073131520004, created on 13 February 2015
09 Jan 2015 CH01 Director's details changed for Mr Tobias Mohr on 9 January 2015