HELICAL (CG 2) LIMITED
LONDON MISLEX (570) LIMITED

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 06602943
Status Active
Incorporation Date 27 May 2008
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 800,001 ; Appointment of James Richard Moss as a director on 19 November 2015. The most likely internet sites of HELICAL (CG 2) LIMITED are www.helicalcg2.co.uk, and www.helical-cg-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Helical Cg 2 Limited is a Private Limited Company. The company registration number is 06602943. Helical Cg 2 Limited has been working since 27 May 2008. The present status of the company is Active. The registered address of Helical Cg 2 Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. MOSS, James Richard is a Director of the company. MURPHY, Timothy John is a Director of the company. Secretary WESTLEX REGISTRARS LIMITED has been resigned. Secretary CHANCERYGATE CORPORATE SERVICES LIMITED has been resigned. Director BROWN, Philip Michael has been resigned. Director JENKINS, Paul Anthony Traies has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Director PITMAN, Jack Struan has been resigned. Director TAYLOR, Richard has been resigned. Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 22 January 2009

Director
MOSS, James Richard
Appointed Date: 19 November 2015
45 years old

Director
MURPHY, Timothy John
Appointed Date: 31 August 2012
65 years old

Resigned Directors

Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 19 January 2009
Appointed Date: 27 May 2008

Secretary
CHANCERYGATE CORPORATE SERVICES LIMITED
Resigned: 22 January 2009
Appointed Date: 19 January 2009

Director
BROWN, Philip Michael
Resigned: 05 May 2009
Appointed Date: 22 January 2009
65 years old

Director
JENKINS, Paul Anthony Traies
Resigned: 22 January 2009
Appointed Date: 19 January 2009
64 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 22 January 2009
80 years old

Director
PITMAN, Jack Struan
Resigned: 13 February 2015
Appointed Date: 22 January 2009
56 years old

Director
TAYLOR, Richard
Resigned: 22 January 2009
Appointed Date: 19 January 2009
67 years old

Director
WESTLEX NOMINEES LIMITED
Resigned: 19 January 2009
Appointed Date: 27 May 2008

HELICAL (CG 2) LIMITED Events

19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
13 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 800,001

19 Nov 2015
Appointment of James Richard Moss as a director on 19 November 2015
15 Oct 2015
Full accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 800,001

...
... and 37 more events
31 Jan 2009
Secretary appointed chancerygate corporate services LIMITED
22 Jan 2009
Accounting reference date shortened from 31/05/2009 to 31/03/2009
22 Jan 2009
Registered office changed on 22/01/2009 from 12 red lion square london WC1R 4QD
19 Jan 2009
Company name changed mislex (570) LIMITED\certificate issued on 19/01/09
27 May 2008
Incorporation

HELICAL (CG 2) LIMITED Charges

28 January 2009
Security agreement
Delivered: 9 February 2009
Status: Satisfied on 7 December 2011
Persons entitled: Barclays Bank PLC
Description: The chargor charges by way of a first fixed charge its…