Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
Director Name | Mr Mauro Andrea Biagioni |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark, Dray Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Secretary Name | Mr Simon David John |
---|---|
Status | Current |
Appointed | 31 March 2024(11 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 2 days |
Role | Company Director |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp The Spark, Dray Newcastle Helix Newcastle Upon Tyne NE4 5DE |
Director Name | Mr Alastair Macbeth Conn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4SN |
Director Name | Mr Timothy Roland Levett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4SN |
Secretary Name | Christopher David Mellor |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4SN |
Secretary Name | Mr James Kirk Bryce |
---|---|
Status | Resigned |
Appointed | 31 March 2018(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4SN |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp The Spark, Draymans Way Newcastle Helix Newcastle Upon Tyne NE4 5DE |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,376 |
Net Worth | £1 |
Current Liabilities | £13,192 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
12 January 2021 | Director's details changed for Mr Timothy Roland Levett on 1 December 2020 (2 pages) |
---|---|
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
20 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
5 April 2018 | Termination of appointment of Christopher David Mellor as a secretary on 31 March 2018 (1 page) |
5 April 2018 | Termination of appointment of Alastair Macbeth Conn as a director on 31 March 2018 (1 page) |
5 April 2018 | Appointment of Mr James Kirk Bryce as a secretary on 31 March 2018 (2 pages) |
7 March 2018 | Appointment of Mr Mauro Andrea Biagioni as a director on 6 March 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 July 2017 | Notification of Nvm Private Equity Llp as a person with significant control on 6 April 2016 (1 page) |
17 July 2017 | Notification of Nvm Private Equity Llp as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 June 2017 | Secretary's details changed for Christopher David Mellor on 13 November 2014 (1 page) |
12 June 2017 | Secretary's details changed for Christopher David Mellor on 13 November 2014 (1 page) |
1 August 2016 | Full accounts made up to 31 March 2016 (9 pages) |
1 August 2016 | Full accounts made up to 31 March 2016 (9 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
3 September 2015 | Secretary's details changed for Christopher David Mellor on 13 November 2014 (3 pages) |
3 September 2015 | Secretary's details changed for Christopher David Mellor on 13 November 2014 (3 pages) |
1 September 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
1 September 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
28 August 2015 | Director's details changed for Mr Alastair Macbeth Conn on 13 November 2014 (3 pages) |
28 August 2015 | Director's details changed for Mr Timothy Roland Levett on 13 November 2014 (3 pages) |
28 August 2015 | Director's details changed for Mr Martin Ian Green on 13 November 2014 (3 pages) |
28 August 2015 | Director's details changed for Mr Martin Ian Green on 13 November 2014 (3 pages) |
28 August 2015 | Director's details changed for Mr Timothy Roland Levett on 13 November 2014 (3 pages) |
28 August 2015 | Director's details changed for Mr Alastair Macbeth Conn on 13 November 2014 (3 pages) |
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 July 2015 | Full accounts made up to 31 January 2015 (9 pages) |
29 July 2015 | Full accounts made up to 31 January 2015 (9 pages) |
12 December 2014 | Director's details changed for Mr Timothy Roland Levett on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Mr Timothy Roland Levett on 1 December 2014 (3 pages) |
12 December 2014 | Director's details changed for Mr Timothy Roland Levett on 1 December 2014 (3 pages) |
19 November 2014 | Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN on 19 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN on 19 November 2014 (2 pages) |
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
25 June 2014 | Full accounts made up to 31 January 2014 (8 pages) |
25 June 2014 | Full accounts made up to 31 January 2014 (8 pages) |
14 May 2014 | Section 519 (3 pages) |
14 May 2014 | Section 519 (3 pages) |
30 April 2014 | Auditor's resignation (2 pages) |
30 April 2014 | Auditor's resignation (2 pages) |
8 January 2014 | Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER United Kingdom on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER United Kingdom on 8 January 2014 (2 pages) |
8 January 2014 | Registered office address changed from Northumberland House Princess Square Newcastle upon Tyne NE1 8ER United Kingdom on 8 January 2014 (2 pages) |
11 September 2013 | Full accounts made up to 31 January 2013 (8 pages) |
11 September 2013 | Full accounts made up to 31 January 2013 (8 pages) |
6 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 (17 pages) |
6 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 (17 pages) |
6 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 July 2013 (17 pages) |
21 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
27 March 2013 | Previous accounting period shortened from 31 July 2013 to 31 January 2013 (3 pages) |
27 March 2013 | Previous accounting period shortened from 31 July 2013 to 31 January 2013 (3 pages) |
5 July 2012 | Incorporation (36 pages) |
5 July 2012 | Incorporation (36 pages) |