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

HEL MIDCO LTD

C/O BDO LLP TWO SNOWHILL, SNOW HILL, QUEENSWAY, BIRMINGHAM, B4 6GA,
Company Registration Number
07313387
Private Limited Company
Liquidation

Company Overview

About Hel Midco Ltd
HEL MIDCO LTD was founded on 2010-07-13 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Hel Midco Ltd 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
HEL MIDCO LTD
 
Legal Registered Office
C/O BDO LLP TWO SNOWHILL
SNOW HILL, QUEENSWAY
BIRMINGHAM
B4 6GA
Other companies in UB11
 
Previous Names
OLIVEMARSH LIMITED02/09/2010
Filing Information
Company Number 07313387
Company ID Number 07313387
Date formed 2010-07-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/03/2018
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2018-09-05 20:39:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEL MIDCO LTD
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 HEL MIDCO LTD

Current Directors
Officer Role Date Appointed
SIMON MARTIN CONYERS
Director 2017-12-07
RICHARD ANTHONY WINSLOW
Director 2014-07-24
JONATHAN YING KIT WONG
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SHUTLER
Company Secretary 2010-10-28 2017-12-07
JAMES LESLIE SHUTLER
Director 2014-01-14 2017-12-07
TOBIAS MOHR
Director 2013-08-30 2017-07-05
PATRICK PULVERMUELLER
Director 2013-08-30 2014-07-24
MATTHEW STEPHEN MANSELL
Director 2014-01-14 2014-07-02
THOMAS VOLLRATH
Director 2013-08-30 2014-02-04
WIET AUSTIN STOKHUYZEN
Director 2010-09-02 2013-08-30
JENS-PHILIP WEISS
Director 2010-09-02 2013-08-30
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-07-13 2010-10-28
ADRIAN JOSEPH MORRIS LEVY
Director 2010-07-13 2010-09-02
DAVID JOHN PUDGE
Director 2010-07-13 2010-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MARTIN CONYERS GO DADDY EUROPE LIMITED Director 2018-06-19 CURRENT 2007-03-13 Active
SIMON MARTIN CONYERS COMPILA LIMITED Director 2017-12-07 CURRENT 2000-02-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS DATAFLAME INTERNET SERVICES LIMITED Director 2017-12-07 CURRENT 2002-10-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEG TRADING UK LIMITED Director 2017-12-07 CURRENT 2004-03-22 Active - Proposal to Strike off
SIMON MARTIN CONYERS 123-REG LIMITED Director 2017-12-07 CURRENT 2004-12-07 Active
SIMON MARTIN CONYERS HOST EUROPE LIMITED Director 2017-12-07 CURRENT 2008-03-07 Liquidation
SIMON MARTIN CONYERS HEL FINCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS SUPANAMES LIMITED Director 2017-12-07 CURRENT 2002-02-04 Active - Proposal to Strike off
SIMON MARTIN CONYERS WEBFUSION INTERNET SOLUTIONS LIMITED Director 2017-12-07 CURRENT 2003-06-06 Active
SIMON MARTIN CONYERS UK WEBHOSTING LTD Director 2017-12-07 CURRENT 2003-11-26 Active - Proposal to Strike off
SIMON MARTIN CONYERS SWARMA LIMITED Director 2017-12-07 CURRENT 2006-03-03 Active - Proposal to Strike off
SIMON MARTIN CONYERS 5QUIDHOST LTD Director 2017-12-07 CURRENT 2007-04-05 Active - Proposal to Strike off
SIMON MARTIN CONYERS ELASTICHOSTS LTD Director 2017-12-07 CURRENT 1999-12-01 Liquidation
SIMON MARTIN CONYERS M C N MEDIA LIMITED Director 2017-12-07 CURRENT 2000-09-19 Active - Proposal to Strike off
SIMON MARTIN CONYERS GDH ROBIN LIMITED Director 2017-12-07 CURRENT 2003-08-14 Active
SIMON MARTIN CONYERS MESH DIGITAL LIMITED Director 2017-12-07 CURRENT 2003-09-30 Active
SIMON MARTIN CONYERS DOMAINMONSTER LIMITED Director 2017-12-07 CURRENT 2009-03-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS HEL BIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
SIMON MARTIN CONYERS DOMAINBOX LIMITED Director 2017-12-07 CURRENT 2010-09-02 Active - Proposal to Strike off
SIMON MARTIN CONYERS IDENTITY PROTECT LIMITED Director 2017-12-07 CURRENT 2010-10-14 Active
SIMON MARTIN CONYERS PARAGON INTERNET GROUP LIMITED Director 2017-12-07 CURRENT 2011-03-22 Active
SIMON MARTIN CONYERS HOST EUROPE GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 Active
SIMON MARTIN CONYERS HOST EUROPE INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2013-07-18 Active
SIMON MARTIN CONYERS IDENTISAFE LIMITED Director 2017-12-07 CURRENT 2014-07-28 Active - Proposal to Strike off
SIMON MARTIN CONYERS P.I.G. HOLDINGS LIMITED Director 2017-12-07 CURRENT 2015-09-23 Liquidation
SIMON MARTIN CONYERS SIGN-UP TECHNOLOGIES LIMITED Director 2017-12-07 CURRENT 2003-02-21 Liquidation
SIMON MARTIN CONYERS HEL HOLDING LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW P.I.G. HOLDINGS LIMITED Director 2017-07-11 CURRENT 2015-09-23 Liquidation
RICHARD ANTHONY WINSLOW COMPILA LIMITED Director 2017-07-05 CURRENT 2000-02-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW DATAFLAME INTERNET SERVICES LIMITED Director 2017-07-05 CURRENT 2002-10-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW HEG TRADING UK LIMITED Director 2017-07-05 CURRENT 2004-03-22 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW UK WEBHOSTING LTD Director 2017-07-05 CURRENT 2003-11-26 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SWARMA LIMITED Director 2017-07-05 CURRENT 2006-03-03 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW 5QUIDHOST LTD Director 2017-07-05 CURRENT 2007-04-05 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW MESH DIGITAL LIMITED Director 2017-07-05 CURRENT 2003-09-30 Active
RICHARD ANTHONY WINSLOW DOMAINBOX LIMITED Director 2017-07-05 CURRENT 2010-09-02 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW IDENTITY PROTECT LIMITED Director 2017-07-05 CURRENT 2010-10-14 Active
RICHARD ANTHONY WINSLOW IDENTISAFE LIMITED Director 2017-07-05 CURRENT 2014-07-28 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW NORTH STAR EQUITY LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
RICHARD ANTHONY WINSLOW M C N MEDIA LIMITED Director 2016-12-31 CURRENT 2000-09-19 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW SIGN-UP TECHNOLOGIES LIMITED Director 2016-12-31 CURRENT 2003-02-21 Liquidation
RICHARD ANTHONY WINSLOW HEL FINCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HEL BIDCO LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW HOST EUROPE GROUP LIMITED Director 2014-07-24 CURRENT 2013-04-30 Active
RICHARD ANTHONY WINSLOW HOST EUROPE INVESTMENTS LIMITED Director 2014-07-24 CURRENT 2013-07-18 Active
RICHARD ANTHONY WINSLOW HEL HOLDING LTD Director 2014-07-24 CURRENT 2010-07-13 Liquidation
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2016-11-22
RICHARD ANTHONY WINSLOW DONHOST LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-01-17
RICHARD ANTHONY WINSLOW WEBFUSION LIMITED Director 2014-07-17 CURRENT 2008-12-18 Dissolved 2017-07-18
RICHARD ANTHONY WINSLOW 123-REG LIMITED Director 2014-07-17 CURRENT 2004-12-07 Active
RICHARD ANTHONY WINSLOW HOST EUROPE LIMITED Director 2014-07-17 CURRENT 2008-03-07 Liquidation
RICHARD ANTHONY WINSLOW SUPANAMES LIMITED Director 2014-07-17 CURRENT 2002-02-04 Active - Proposal to Strike off
RICHARD ANTHONY WINSLOW WEBFUSION INTERNET SOLUTIONS LIMITED Director 2014-07-17 CURRENT 2003-06-06 Active
JONATHAN YING KIT WONG 123-REG LIMITED Director 2017-12-07 CURRENT 2004-12-07 Active
JONATHAN YING KIT WONG HOST EUROPE LIMITED Director 2017-12-07 CURRENT 2008-03-07 Liquidation
JONATHAN YING KIT WONG HEL FINCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG ELASTICHOSTS LTD Director 2017-12-07 CURRENT 1999-12-01 Liquidation
JONATHAN YING KIT WONG GDH ROBIN LIMITED Director 2017-12-07 CURRENT 2003-08-14 Active
JONATHAN YING KIT WONG MESH DIGITAL LIMITED Director 2017-12-07 CURRENT 2003-09-30 Active
JONATHAN YING KIT WONG HEL BIDCO LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG PARAGON INTERNET GROUP LIMITED Director 2017-12-07 CURRENT 2011-03-22 Active
JONATHAN YING KIT WONG HOST EUROPE GROUP LIMITED Director 2017-12-07 CURRENT 2013-04-30 Active
JONATHAN YING KIT WONG HOST EUROPE INVESTMENTS LIMITED Director 2017-12-07 CURRENT 2013-07-18 Active
JONATHAN YING KIT WONG SIGN-UP TECHNOLOGIES LIMITED Director 2017-12-07 CURRENT 2003-02-21 Liquidation
JONATHAN YING KIT WONG HEL HOLDING LTD Director 2017-12-07 CURRENT 2010-07-13 Liquidation
JONATHAN YING KIT WONG GD UK HOLDINGS, LTD Director 2017-02-17 CURRENT 2017-02-17 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
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 5TH FLOOR, THE SHIPPING BUILDING OLD VINYL FACTORY 252 - 254 BLYTH ROAD HAYES MIDDLESEX UB3 1HA
2018-04-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-04-19LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-04-19LRESSPSPECIAL RESOLUTION TO WIND UP
2018-03-23SH20STATEMENT BY DIRECTORS
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-23SH1923/03/18 STATEMENT OF CAPITAL GBP 1
2018-03-23RES06REDUCE ISSUED CAPITAL 16/03/2018
2018-03-23CAP-SSSOLVENCY STATEMENT DATED 16/03/18
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARTIN CONYERS / 05/02/2018
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHUTLER
2017-12-11TM02APPOINTMENT TERMINATED, SECRETARY JAMES SHUTLER
2017-12-11AP01DIRECTOR APPOINTED MR SIMON MARTIN CONYERS
2017-12-11AP01DIRECTOR APPOINTED MR JONATHAN YING KIT WONG
2017-07-26AA01PREVEXT FROM 31/12/2016 TO 30/06/2017
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS MOHR
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073133870004
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073133870004
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073133870003
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073133870003
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073133870002
2017-05-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073133870002
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-04-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 304304574
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-09-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 304304574
2015-07-17AR0113/07/15 FULL LIST
2015-04-17RP04SECOND FILING WITH MUD 13/07/14 FOR FORM AR01
2015-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-17ANNOTATIONClarification
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 304304574
2015-04-02SH0131/03/15 STATEMENT OF CAPITAL GBP 304304574
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 073133870004
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS MOHR / 08/01/2015
2015-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES SHUTLER / 08/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WINSLOW / 08/01/2015
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LESLIE SHUTLER / 08/01/2015
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM, OFFICE SUITE 9 6-9 THE SQUARE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1FW, UNITED KINGDOM
2015-01-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-02ANNOTATIONClarification
2015-01-02RP04SECOND FILING FOR FORM SH01
2015-01-02RP04SECOND FILING FOR FORM SH01
2014-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2014 FROM, 5 ROUNDWOOD AVENUE, STOCKLEY PARK, UXBRIDGE, MIDDLESEX, UB11 1FF
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK PULVERMUELLER
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW MANSELL
2014-08-05AP01DIRECTOR APPOINTED RICHARD ANTHONY WINSLOW
2014-07-31AR0113/07/14 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOLLRATH
2014-01-28AP01DIRECTOR APPOINTED MATTHEW STEPHEN MANSELL
2014-01-28AP01DIRECTOR APPOINTED JAMES LESLIE SHUTLER
2014-01-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-28SH0114/01/14 STATEMENT OF CAPITAL GBP 164108022.00
2013-12-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 073133870003
2013-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-07SH0131/10/13 STATEMENT OF CAPITAL GBP 150864370.00
2013-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073133870002
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17AP01DIRECTOR APPOINTED TOBIAS MOHR
2013-09-17AP01DIRECTOR APPOINTED PATRICK PULVERMUELLER
2013-09-17AP01DIRECTOR APPOINTED THOMAS VOLLRATH
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR WIET STOKHUYZEN
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JENS-PHILIP WEISS
2013-07-22AR0113/07/13 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0113/07/12 FULL LIST
2011-09-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14AA01PREVSHO FROM 31/12/2011 TO 31/12/2010
2011-08-22SH0116/08/11 STATEMENT OF CAPITAL GBP 143254000
2011-08-05AR0113/07/11 FULL LIST
2010-11-11SH0127/10/10 STATEMENT OF CAPITAL GBP 135245000.00
2010-11-05AP03SECRETARY APPOINTED JAMES SHUTLER
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2010-11-05RES13ALLOTMENT OF SHARES 27/10/2010
2010-11-05RES01ADOPT ARTICLES 27/10/2010
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM, PELLIPAR HOUSE, 1ST FLOOR, 9 CLOAK LANE, LONDON, EC4R 2RU, UNITED KINGDOM
2010-09-23MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-09-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-17ANNOTATIONAdmin Removed
2010-09-17RES13DOCUMENT REMOVED
2010-09-09AP01DIRECTOR APPOINTED WIET AUSTIN STOKHUYZEN
2010-09-09AA01CURREXT FROM 31/07/2011 TO 31/12/2011
2010-09-09AP01DIRECTOR APPOINTED JENS-PHILIP WEISS
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE
2010-09-09RES01ADOPT ARTICLES 02/09/2010
2010-09-09Annotation
2010-09-02RES15CHANGE OF NAME 02/09/2010
2010-09-02CERTNMCOMPANY NAME CHANGED OLIVEMARSH LIMITED CERTIFICATE ISSUED ON 02/09/10
2010-09-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to HEL MIDCO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-04-06
Fines / Sanctions
No fines or sanctions have been issued against HEL MIDCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-18 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-12-07 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
2013-11-02 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE
GROUP DEBENTURE 2010-09-14 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of HEL MIDCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HEL MIDCO LTD
Trademarks
We have not found any records of HEL MIDCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEL MIDCO LTD. 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 (70100 - Activities of head offices) as HEL MIDCO LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where HEL MIDCO LTD 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 HEL MIDCO LTD 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 HEL MIDCO LTD 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.