Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELIX UK LIMITED
Company Information for

HELIX UK LIMITED

Brooke Lawrance House, Civic Drive, Ipswich, IP1 2AN,
Company Registration Number
02984555
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Helix Uk Ltd
HELIX UK LIMITED was founded on 1994-10-28 and has its registered office in Ipswich. The organisation's status is listed as "Active - Proposal to Strike off". Helix Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HELIX UK LIMITED
 
Legal Registered Office
Brooke Lawrance House
Civic Drive
Ipswich
IP1 2AN
Other companies in IP1
 
Filing Information
Company Number 02984555
Company ID Number 02984555
Date formed 1994-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
Last Datalog update: 2023-08-30 04:40:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HELIX UK LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY JANE FRANCIS
Company Secretary 2009-01-21
THOMAS JEREMY TAYLOR
Director 2017-03-28
SYLVAIN VILLEROY DE GALHAU
Director 2009-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GARRETT BYRNE
Director 2012-11-28 2017-03-28
ROBERT KESSELRING
Director 2009-01-21 2016-08-01
IAN MCTIGUE
Director 2009-01-21 2015-03-18
PAUL GEOFFREY CRAYK
Director 1996-01-01 2012-02-29
DAVID GAY PEARSON
Director 2009-08-27 2011-12-29
COLIN SIDNEY ANDREWS
Director 2009-01-21 2010-07-29
SIMON LAWRENCE VERNON COLE
Company Secretary 1994-10-28 2009-01-21
DARRYL MARTIN DRUCKMAN
Director 2008-03-19 2009-01-21
COLIN DAVID JOHNSON
Director 1996-01-01 2008-10-07
MICHAEL ANDREW PALMER
Director 2003-02-24 2008-10-07
CHRISTOPHER ROS STEWART BIRRELL
Director 1994-10-28 2008-09-11
GEORGE BODEN
Director 1994-10-28 2008-09-11
DUNCAN JAMES GORDON VINTEN
Director 1996-01-01 2008-09-10
PHILIP MICHAEL HERNON
Director 1996-01-01 2002-12-31
TERENCE JOSEPH COVENEY
Director 1997-02-01 1999-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-10-28 1994-10-28
WATERLOW NOMINEES LIMITED
Nominated Director 1994-10-28 1994-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAY JANE FRANCIS PORTMAN HOLDINGS UK LIMITED Company Secretary 2007-07-02 CURRENT 1978-01-24 Dissolved 2014-06-24
LINDSAY JANE FRANCIS PORTMAN INSURANCE PLC Company Secretary 2007-07-02 CURRENT 1916-12-07 Converted / Closed
THOMAS JEREMY TAYLOR COURT ESTATE (CURTILAGE) LIMITED Director 2003-03-28 CURRENT 1965-04-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05SECOND GAZETTE not voluntary dissolution
2023-06-20FIRST GAZETTE notice for voluntary strike-off
2023-06-13Application to strike the company off the register
2023-01-04APPOINTMENT TERMINATED, DIRECTOR SYLVAIN VILLEROY DE GALHAU
2023-01-04DIRECTOR APPOINTED MRS JENNIFER NICOLE LEJEUNE
2023-01-04AP01DIRECTOR APPOINTED MRS JENNIFER NICOLE LEJEUNE
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SYLVAIN VILLEROY DE GALHAU
2022-12-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-20Solvency Statement dated 06/12/22
2022-12-20Statement of capital on GBP 1
2022-12-20Statement by Directors
2022-12-20SH20Statement by Directors
2022-12-20SH19Statement of capital on 2022-12-20 GBP 1
2022-12-20CAP-SSSolvency Statement dated 06/12/22
2022-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-11-07CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-08-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-11-10CH03SECRETARY'S DETAILS CHNAGED FOR MISS ALISON MICHELLE DRAKE on 2021-10-29
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-11AP01DIRECTOR APPOINTED MR SHANE ERIC MAY
2021-04-26AP03Appointment of Miss Alison Michelle Drake as company secretary on 2021-04-06
2021-04-26TM02Termination of appointment of Lindsay Jane Francis on 2021-04-06
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARL HENNESSEY
2020-11-30AP01DIRECTOR APPOINTED MR STEVEN CARL HENNESSEY
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LE DUC
2020-03-10AP01DIRECTOR APPOINTED MRS KAREN LE DUC
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JEREMY TAYLOR
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES
2018-07-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-06SH20STATEMENT BY DIRECTORS
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-06SH1906/12/17 STATEMENT OF CAPITAL GBP 100000
2017-12-06CAP-SSSOLVENCY STATEMENT DATED 17/11/17
2017-12-06RES06REDUCE ISSUED CAPITAL 15/11/2017
2017-12-06SH20STATEMENT BY DIRECTORS
2017-12-06SH1906/12/17 STATEMENT OF CAPITAL GBP 100000
2017-12-06CAP-SSSOLVENCY STATEMENT DATED 17/11/17
2017-12-06RES06REDUCE ISSUED CAPITAL 15/11/2017
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05AP01DIRECTOR APPOINTED THOMAS JEREMY TAYLOR
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GARRETT BYRNE
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1885000
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KESSELRING
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1885000
2015-11-20AR0128/10/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCTIGUE
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 1885000
2014-10-28AR0128/10/14 ANNUAL RETURN FULL LIST
2014-10-28AD02Register inspection address changed from Suffolk House Civic Drive Ipswich Suffolk IP1 2AN to Brooke Lawrance House Civic Drive Ipswich IP1 2AN
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 1 Aldgate London EC3N 1RE
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1885000
2013-11-05AR0128/10/13 ANNUAL RETURN FULL LIST
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN VILLEROY DE GALHAU / 28/10/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARRETT BYRNE / 28/10/2013
2013-11-05AD03Register(s) moved to registered inspection location
2013-10-30SH0123/07/13 STATEMENT OF CAPITAL GBP 1885000
2013-07-23SH0123/07/13 STATEMENT OF CAPITAL GBP 1635000
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 140 FENCHURCH STREET LONDON EC3M 6BL
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07SH0131/01/13 STATEMENT OF CAPITAL GBP 1635000
2012-12-11AP01DIRECTOR APPOINTED MR JOHN GARRETT BYRNE
2012-10-31AR0128/10/12 FULL LIST
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / SYLVAIN VILLEROY DE GALHAU / 31/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCTIGUE / 31/10/2012
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KESSELRING / 31/10/2012
2012-06-18AD02SAIL ADDRESS CREATED
2012-05-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAYK
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARSON
2011-12-15SH0107/12/11 STATEMENT OF CAPITAL GBP 1435000
2011-11-23AR0128/10/11 FULL LIST
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03SH0125/07/11 STATEMENT OF CAPITAL GBP 785000.00
2011-01-31RES01ADOPT ARTICLES 25/01/2011
2010-11-18AR0128/10/10 FULL LIST
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ANDREWS
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28RES12VARYING SHARE RIGHTS AND NAMES
2010-04-28SH0129/03/10 STATEMENT OF CAPITAL GBP 535000
2010-03-15MEM/ARTSARTICLES OF ASSOCIATION
2010-03-15RES13DIRECTOR AUTHORISATION 03/03/2010
2010-03-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010
2009-12-22AR0128/10/09 FULL LIST
2009-11-24AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2009-10-09AP01DIRECTOR APPOINTED DAVID PEARSON
2009-09-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-20MEM/ARTSARTICLES OF ASSOCIATION
2009-07-20RES01ALTER ARTICLES 06/07/2009
2009-07-20RES13SECTION 175 06/07/2009
2009-02-08288bAPPOINTMENT TERMINATED SECRETARY SIMON COLE
2009-02-08288bAPPOINTMENT TERMINATED DIRECTOR DARRYL DRUCKMAN
2009-02-08287REGISTERED OFFICE CHANGED ON 08/02/2009 FROM ONE HUNDRED WHITECHAPEL LONDON E1 1JG
2009-02-08288aSECRETARY APPOINTED LINDSAY JANE FRANCIS
2009-02-08288aDIRECTOR APPOINTED IAN MCTIGUE
2009-02-08288aDIRECTOR APPOINTED ROBERT KESSELRING
2009-02-08288aDIRECTOR APPOINTED COLIN SIDNEY ANDREWS
2009-02-08288aDIRECTOR APPOINTED SYLVAIN VILLEROY DE GALHAU
2008-11-07363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL PALMER
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR COLIN JOHNSON
2008-10-07RES01ALTER ARTICLES 01/10/2008
2008-10-07MEM/ARTSARTICLES OF ASSOCIATION
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN VINTEN
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BODEN
2008-09-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BIRRELL
2008-08-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-25288aDIRECTOR APPOINTED DARRYL MARTIN DRUCKMAN
2007-11-14363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-14288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to HELIX UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HELIX UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
SUPPLEMENTAL DEED IN RESPECT OF A MORTGAGE DEBENTURE AND A COMPOSITE GUARANTEE BOTH DATED 9 JUNE 1999 ISSUED BY THE COMPANY 2001-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-06-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELIX UK LIMITED

Intangible Assets
Patents
We have not found any records of HELIX UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELIX UK LIMITED
Trademarks
We have not found any records of HELIX UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELIX UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as HELIX UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HELIX UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELIX UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELIX UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IP1 2AN