HELIX LEGAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5DF

Company number 08839403
Status Active
Incorporation Date 9 January 2014
Company Type Private Limited Company
Address 4TH FLOOR VENTURE HOUSE, 27-29 GLASSHOUSE STREET, LONDON, W1B 5DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of HELIX LEGAL LIMITED are www.helixlegal.co.uk, and www.helix-legal.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Helix Legal Limited is a Private Limited Company. The company registration number is 08839403. Helix Legal Limited has been working since 09 January 2014. The present status of the company is Active. The registered address of Helix Legal Limited is 4th Floor Venture House 27 29 Glasshouse Street London W1b 5df. . PRITCHARD, John Martin is a Director of the company. Secretary ZERONIAN, Sarkis George has been resigned. Director DYE, William Ellsworth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PRITCHARD, John Martin
Appointed Date: 09 January 2014
67 years old

Resigned Directors

Secretary
ZERONIAN, Sarkis George
Resigned: 01 January 2015
Appointed Date: 09 January 2014

Director
DYE, William Ellsworth
Resigned: 01 January 2015
Appointed Date: 10 January 2014
63 years old

Persons With Significant Control

Helix Management Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HELIX LEGAL LIMITED Events

10 Jan 2017
Confirmation statement made on 9 January 2017 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
01 Mar 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

03 Nov 2015
Total exemption small company accounts made up to 31 December 2014
20 Oct 2015
Termination of appointment of William Ellsworth Dye as a director on 1 January 2015
...
... and 3 more events
05 May 2015
First Gazette notice for compulsory strike-off
18 Dec 2014
Current accounting period shortened from 31 January 2015 to 31 December 2014
17 Dec 2014
Registered office address changed from C/O Thorne Lancaster Parker Aldwych House Aldwych London WC2B 4HN England to 4Th Floor Venture House 27-29 Glasshouse Street London W1B 5DF on 17 December 2014
25 Jun 2014
Appointment of William Ellsworth Dye as a director
09 Jan 2014
Incorporation
Statement of capital on 2014-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted