HELI-ONE HOLDINGS (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 06679406
Status Active
Incorporation Date 21 August 2008
Company Type Private Limited Company
Address C/O CMS CAMERON MCKENNA LLP, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Statement of company's objects; Resolutions RES01 ‐ Resolution of adoption of Articles of Association This document is being processed and will be available in 5 days. ; Appointment of Helen Light as a secretary on 29 September 2016. The most likely internet sites of HELI-ONE HOLDINGS (UK) LIMITED are www.helioneholdingsuk.co.uk, and www.heli-one-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 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.Heli One Holdings Uk Limited is a Private Limited Company. The company registration number is 06679406. Heli One Holdings Uk Limited has been working since 21 August 2008. The present status of the company is Active. The registered address of Heli One Holdings Uk Limited is C O Cms Cameron Mckenna Llp 78 Cannon Street London Ec4n 6af. . LIGHT, Helen is a Secretary of the company. CORBETT, Dennis Mcgillivray is a Director of the company. STEWART, Shaun is a Director of the company. Secretary GREIG-BONNIER, Christopher has been resigned. Secretary HENRIKSEN, Alexia Jena has been resigned. Secretary JOYCE, Aidan has been resigned. Secretary LOCKYER, Martin has been resigned. Secretary MULLETT, Keith Woodrow has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director DAS, Peter has been resigned. Director DOYLE, Michael has been resigned. Director KECMAN, Stefan has been resigned. Director MONIR, Nicole Frances has been resigned. Director MULLETT, Keith Woodrow has been resigned. Director RAE, David Charles has been resigned. Director STEWART, David Andrew has been resigned. Nominee Director TRUSEC LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LIGHT, Helen
Appointed Date: 29 September 2016

Director
CORBETT, Dennis Mcgillivray
Appointed Date: 24 October 2014
72 years old

Director
STEWART, Shaun
Appointed Date: 30 June 2012
62 years old

Resigned Directors

Secretary
GREIG-BONNIER, Christopher
Resigned: 29 September 2016
Appointed Date: 27 October 2015

Secretary
HENRIKSEN, Alexia Jena
Resigned: 19 June 2013
Appointed Date: 26 October 2009

Secretary
JOYCE, Aidan
Resigned: 27 October 2015
Appointed Date: 19 June 2013

Secretary
LOCKYER, Martin
Resigned: 26 October 2009
Appointed Date: 14 October 2008

Secretary
MULLETT, Keith Woodrow
Resigned: 14 October 2008
Appointed Date: 22 August 2008

Nominee Secretary
TRUSEC LIMITED
Resigned: 22 August 2008
Appointed Date: 21 August 2008

Director
DAS, Peter
Resigned: 24 October 2014
Appointed Date: 13 April 2010
63 years old

Director
DOYLE, Michael
Resigned: 29 June 2012
Appointed Date: 22 August 2008
67 years old

Director
KECMAN, Stefan
Resigned: 22 August 2008
Appointed Date: 21 August 2008
47 years old

Director
MONIR, Nicole Frances
Resigned: 21 August 2008
Appointed Date: 21 August 2008
58 years old

Director
MULLETT, Keith Woodrow
Resigned: 14 October 2008
Appointed Date: 22 August 2008
55 years old

Director
RAE, David Charles
Resigned: 13 April 2010
Appointed Date: 14 October 2008
59 years old

Director
STEWART, David Andrew
Resigned: 05 September 2014
Appointed Date: 13 April 2010
59 years old

Nominee Director
TRUSEC LIMITED
Resigned: 22 August 2008
Appointed Date: 21 August 2008

HELI-ONE HOLDINGS (UK) LIMITED Events

22 Mar 2017
Statement of company's objects
22 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
This document is being processed and will be available in 5 days.

07 Oct 2016
Appointment of Helen Light as a secretary on 29 September 2016
07 Oct 2016
Termination of appointment of Christopher Greig-Bonnier as a secretary on 29 September 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
...
... and 57 more events
01 Sep 2008
Director appointed keith mullett
01 Sep 2008
Director appointed michael doyle
26 Aug 2008
Appointment terminated director nicole monir
26 Aug 2008
Director appointed stefan kecman
21 Aug 2008
Incorporation

HELI-ONE HOLDINGS (UK) LIMITED Charges

24 January 2014
Charge code 0667 9406 0006
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
24 January 2014
Charge code 0667 9406 0005
Delivered: 28 January 2014
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
31 May 2011
Deed of confirmation
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Collateral Agent)
Description: The share pledge, security and supplementing of the credit…
26 November 2010
Debenture
Delivered: 7 December 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over all assets present and…
24 November 2010
Share pledge
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Collateral Agent)
Description: The shares being the existing shares of 5,259,000 ordinary…
17 September 2008
Debenture
Delivered: 1 October 2008
Status: Satisfied on 17 March 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the Security Agent)
Description: Fixed and floating charge over the undertaking and all…