HELIOS GLOBAL GROUP LIMITED

Mereside Mereside, Macclesfield, SK10 4TG, Cheshire, England
StatusACTIVE
Company No.13013973
CategoryPrivate Limited Company
Incorporated12 Nov 2020
Age3 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

HELIOS GLOBAL GROUP LIMITED is an active private limited company with number 13013973. It was incorporated 3 years, 6 months, 20 days ago, on 12 November 2020. The company address is Mereside Mereside, Macclesfield, SK10 4TG, Cheshire, England.



Company Fillings

Memorandum articles

Date: 22 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Feb 2024

Action Date: 06 Feb 2024

Category: Capital

Type: SH01

Capital : 947.242 GBP

Date: 2024-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-29

Old address: The Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG United Kingdom

New address: Mereside Alderley Park Macclesfield Cheshire SK10 4TG

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-01

Capital : 932.253 GBP

Documents

View document PDF

Memorandum articles

Date: 09 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Nov 2023

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2023

Action Date: 04 Jul 2023

Category: Capital

Type: SH01

Capital : 907.24 GBP

Date: 2023-07-04

Documents

View document PDF

Memorandum articles

Date: 20 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 May 2023

Action Date: 13 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-13

Capital : 905.732 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 14 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Lancelot Stobart

Termination date: 2023-01-14

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project ocean topco LIMITED\certificate issued on 15/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type group

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Second filing capital allotment shares

Date: 23 Dec 2021

Action Date: 24 Aug 2021

Category: Capital

Type: RP04SH01

Capital : 868.750 GBP

Date: 2021-08-24

Documents

View document PDF

Capital allotment shares

Date: 23 Nov 2021

Action Date: 24 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-24

Capital : 850 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Nov 2021

Action Date: 09 Jan 2021

Category: Capital

Type: RP04SH01

Capital : 850.000 GBP

Date: 2021-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lancelot Stobart

Appointment date: 2021-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Rostron Berry

Appointment date: 2021-01-08

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2021

Action Date: 09 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-09

Capital : 1,000.000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Birtles

Appointment date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Andrew Minnock

Appointment date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Dr Simon Whiteley

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-08

Officer name: Emma Bryant

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Robert Macnab Heron

Appointment date: 2021-01-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hilary Minnock

Appointment date: 2021-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

New address: The Biohub Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG

Change date: 2021-01-15

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2021

Action Date: 09 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 130139730002

Charge creation date: 2021-01-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2021

Action Date: 09 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-09

Charge number: 130139730001

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Thomas Frame

Appointment date: 2020-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Northedge Capital Ii Gp Llp

Notification date: 2020-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Dec 2020

Action Date: 11 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-11

Psc name: Inhoco Formations Limited

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2020-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2020-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2020

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2020-12-07

Documents

View document PDF

Resolution

Date: 06 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 Nov 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYSTAL HOLDINGS LIMITED

55 STAINES ROAD WEST,SUNBURY-ON-THAMES,TW16 7AH

Number:02165554
Status:ACTIVE
Category:Private Limited Company

DERRIERE EQUESTRIAN LIMITED

PEASEBROOK HOUSE PEASEBROOK EQUINE CLINIC,BROADWAY,WR12 7JH

Number:08821183
Status:ACTIVE
Category:Private Limited Company
Number:CE007730
Status:ACTIVE
Category:Charitable Incorporated Organisation

OASIS METAL PRODUCTS LIMITED

WONASTOW ROAD INDUSTRIAL ESTATE,S.WALES,NP25 5JA

Number:02458533
Status:ACTIVE
Category:Private Limited Company

OPEN ROAD SOLUTIONS LIMITED

12 NORTH HILL,COLCHESTER,CO1 1DZ

Number:08417728
Status:ACTIVE
Category:Private Limited Company

PLATINUM CROWN CORPORATION LIMITED

CONTRARIAN GROUP THE COLCHESTER CENTRE,COLCHESTER,CO2 8RQ

Number:07752922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source