Advanced company searchLink opens in new window

HELIOS TOWERS PARTNERS (UK) LIMITED

Company number 11849776

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)
27 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
27 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
27 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
27 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
11 Oct 2021 AD01 Registered office address changed from , 10th Floor 5 Merchant Square, London, W2 1AS, United Kingdom to Level 21 8 Bishopsgate London EC2N 4BQ on 11 October 2021
04 Oct 2021 AA Full accounts made up to 31 December 2020
14 May 2021 MR01 Registration of charge 118497760002, created on 10 May 2021
13 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 14,000,001
13 May 2021 MR01 Registration of charge 118497760001, created on 10 May 2021
17 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
08 Feb 2021 CH01 Director's details changed for Nicholas Robert Summers on 8 February 2021
08 Feb 2021 CH01 Director's details changed for Mr Paul James Barrett on 8 February 2021
05 Feb 2021 PSC02 Notification of Helios Towers Uk Holdings Limited as a person with significant control on 18 September 2020
04 Feb 2021 PSC09 Withdrawal of a person with significant control statement on 4 February 2021
03 Feb 2021 AP01 Appointment of Mr Manjit Dhillon as a director on 3 February 2021
25 Jan 2021 AA Full accounts made up to 31 December 2019
22 Dec 2020 AP01 Appointment of Mr Paul James Barrett as a director on 15 December 2020
01 Apr 2020 TM01 Termination of appointment of Helen Sarah Shaw as a director on 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
06 Aug 2019 TM01 Termination of appointment of Thomas Francis Greenwood as a director on 25 July 2019
28 Feb 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
27 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-27
  • GBP 1