Advanced company searchLink opens in new window

HEL GROUP HOLDINGS LIMITED

Company number 11032619

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 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division of shares 23/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Mar 2018 PSC01 Notification of Jasbir Singh as a person with significant control on 23 March 2018
29 Mar 2018 PSC05 Change of details for Connection Capital Llp as a person with significant control on 23 March 2018
28 Mar 2018 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 9-10 Capital Business Park Manor Way Borehamwood WD6 1GW on 28 March 2018
28 Mar 2018 TM01 Termination of appointment of Luke Edward Matthews as a director on 23 March 2018
28 Mar 2018 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 23 March 2018
28 Mar 2018 AP01 Appointment of Mr Bernard John Dale as a director on 23 March 2018
28 Mar 2018 AP01 Appointment of Mr Andrew Dixey as a director on 23 March 2018
28 Mar 2018 AP01 Appointment of Dr Jasbir Singh as a director on 23 March 2018
28 Mar 2018 MR01 Registration of charge 110326190001, created on 23 March 2018
07 Dec 2017 TM01 Termination of appointment of Miles Daniel Otway as a director on 7 December 2017
07 Dec 2017 AP01 Appointment of Mr Luke Edward Matthews as a director on 7 December 2017
26 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted