Advanced company searchLink opens in new window

HEL FINCO LTD

Company number 07313380

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)
17 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 13 July 2014
18 Feb 2015 MR01 Registration of charge 073133800003, created on 13 February 2015
09 Jan 2015 CH01 Director's details changed for Richard Anthony Winslow on 9 January 2015
09 Jan 2015 CH01 Director's details changed for James Leslie Shutler on 9 January 2015
09 Jan 2015 CH03 Secretary's details changed for James Shutler on 9 January 2015
09 Jan 2015 CH01 Director's details changed for Tobias Mohr on 9 January 2015
07 Jan 2015 AD01 Registered office address changed from , Office Suite 9 6-9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015
06 Jan 2015 AA Full accounts made up to 31 December 2013
29 Sep 2014 AD01 Registered office address changed from , 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014
05 Aug 2014 TM01 Termination of appointment of Patrick Pulvermueller as a director on 24 July 2014
05 Aug 2014 AP01 Appointment of Richard Anthony Winslow as a director on 24 July 2014
05 Aug 2014 TM01 Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014
31 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 31,318,821
  • ANNOTATION Clarification a second filed AR01 was reigistered on 17/04/2015
17 Feb 2014 TM01 Termination of appointment of Thomas Vollrath as a director
28 Jan 2014 AP01 Appointment of Matthew Stephen Mansell as a director
28 Jan 2014 AP01 Appointment of James Leslie Shutler as a director
07 Dec 2013 MR01 Registration of charge 073133800002
02 Nov 2013 MR01 Registration of charge 073133800001
20 Sep 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 AP01 Appointment of Tobias Mohr as a director
17 Sep 2013 AP01 Appointment of Patrick Pulvermueller as a director
17 Sep 2013 AP01 Appointment of Thomas Vollrath as a director
17 Sep 2013 TM01 Termination of appointment of Wiet Stokhuyzen as a director
17 Sep 2013 TM01 Termination of appointment of Jens-Philip Weiss as a director
22 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22