BAADER HELVEA LIMITED
HELVEA LIMITED

Hellopages » City of London » City of London » EC3V 3NL
Company number 04935018
Status Active
Incorporation Date 16 October 2003
Company Type Private Limited Company
Address 5 ROYAL EXCHANGE BUILDINGS, LONDON, EC3V 3NL
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Second filing of Confirmation Statement dated 26/08/2016; Particulars of variation of rights attached to shares. The most likely internet sites of BAADER HELVEA LIMITED are www.baaderhelvea.co.uk, and www.baader-helvea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baader Helvea Limited is a Private Limited Company. The company registration number is 04935018. Baader Helvea Limited has been working since 16 October 2003. The present status of the company is Active. The registered address of Baader Helvea Limited is 5 Royal Exchange Buildings London Ec3v 3nl. . DEANE, Morgan John is a Secretary of the company. BURKART, Lukas is a Director of the company. CAMPBELL, Gordon is a Director of the company. DAWSON, Timothy Francis is a Director of the company. DEANE, Morgan John is a Director of the company. RIEDEL, Oliver is a Director of the company. Secretary BLAKE, Sandra Leah has been resigned. Secretary HUNSBEDT, Jens-Odd has been resigned. Secretary SHARPE, Gavin Seton has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DODSON, John Gerald Maynard Lindsell has been resigned. Director HILL, Guy Henry Charles has been resigned. Director HUNSBEDT, Jens Odd has been resigned. Director MARTIN, Paul David John has been resigned. Director ROSENBERG, Patrick Wolfgang has been resigned. Director SHARPE, Gavin Seton has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
DEANE, Morgan John
Appointed Date: 03 November 2010

Director
BURKART, Lukas
Appointed Date: 11 May 2015
43 years old

Director
CAMPBELL, Gordon
Appointed Date: 24 April 2014
51 years old

Director
DAWSON, Timothy Francis
Appointed Date: 30 July 2012
66 years old

Director
DEANE, Morgan John
Appointed Date: 30 July 2012
50 years old

Director
RIEDEL, Oliver
Appointed Date: 17 February 2014
51 years old

Resigned Directors

Secretary
BLAKE, Sandra Leah
Resigned: 09 July 2010
Appointed Date: 13 August 2007

Secretary
HUNSBEDT, Jens-Odd
Resigned: 03 November 2010
Appointed Date: 09 July 2010

Secretary
SHARPE, Gavin Seton
Resigned: 09 August 2007
Appointed Date: 16 October 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Director
DODSON, John Gerald Maynard Lindsell
Resigned: 21 March 2011
Appointed Date: 25 August 2004
69 years old

Director
HILL, Guy Henry Charles
Resigned: 29 September 2014
Appointed Date: 25 August 2004
68 years old

Director
HUNSBEDT, Jens Odd
Resigned: 05 March 2012
Appointed Date: 25 August 2004
71 years old

Director
MARTIN, Paul David John
Resigned: 03 June 2005
Appointed Date: 16 October 2003
64 years old

Director
ROSENBERG, Patrick Wolfgang
Resigned: 17 February 2014
Appointed Date: 25 August 2004
71 years old

Director
SHARPE, Gavin Seton
Resigned: 09 August 2007
Appointed Date: 16 October 2003
66 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 October 2003
Appointed Date: 16 October 2003

Persons With Significant Control

Mr Uto Baader
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

BAADER HELVEA LIMITED Events

04 May 2017
Accounts for a small company made up to 31 December 2016
25 Oct 2016
Second filing of Confirmation Statement dated 26/08/2016
25 Oct 2016
Particulars of variation of rights attached to shares
12 Sep 2016
Statement of capital following an allotment of shares on 24 August 2016
  • GBP 800,001

29 Aug 2016
26/08/16 Statement of Capital gbp 800001.00
  • ANNOTATION Clarification a second filed CS01 (Statement of capital & Information about people with significant control) was registered on 25/10/2016.

...
... and 66 more events
17 Oct 2003
New director appointed
16 Oct 2003
New secretary appointed;new director appointed
16 Oct 2003
Director resigned
16 Oct 2003
Secretary resigned
16 Oct 2003
Incorporation