Heli-One Holdings (Uk) Limited

DataGardener
heli-one holdings (uk) limited
live
Unknown

Heli-one Holdings (uk) Limited

06679406Private Limited With Share Capital

C/O Cms Cameron Mckenna Nabarro, Cannon Place, London, EC4N6AF
Incorporated

21/08/2008

Company Age

17 years

Directors

2

Employees

SIC Code

70100

Risk

high risk

Company Overview

Registration, classification & business activity

Heli-one Holdings (uk) Limited (06679406) is a private limited with share capital incorporated on 21/08/2008 (17 years old) and registered in london, EC4N6AF. The company operates under SIC code 70100 - activities of head offices.

Heli-one holdings (uk) limited is a company based out of c/o cms cameron mckenna llp 78 cannon street, london, united kingdom.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 21/08/2008
EC4N6AF

Financial Overview

Total Assets

£11.0K

Liabilities

£654.09M

Net Assets

£-654.08M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

19

Registered

0

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2026
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:09-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:28-10-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:27-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-07-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-07-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:18-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:20-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-06-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-06-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2017
Memorandum Articles
Category:Incorporation
Date:28-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:22-03-2017
Resolution
Category:Resolution
Date:22-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:09-02-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:12-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:11-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:28-06-2013
Termination Secretary Company With Name
Category:Officers
Date:28-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2013
Accounts With Accounts Type Full
Category:Accounts
Date:29-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-10-2012

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/01/2026
Filing Date28/04/2025
Latest Accounts30/04/2024

Trading Addresses

78 Cannon Street, London, EC4N6AFRegistered

Contact

chc.ca
C/O Cms Cameron Mckenna Nabarro, Cannon Place, London, EC4N6AF