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(3 years, 11 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 |
Director Name | Mr James Vaughan Arrowsmith |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2024(10 years after company formation) |
Appointment Duration | 3 weeks, 4 days |
Role | Investment Professional |
Country of Residence | England |
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(10 years after company formation) |
Appointment Duration | 3 weeks, 4 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 | 25 March 2014(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 | 25 March 2014(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 | Mr Christopher David Mellor |
---|---|
Status | Resigned |
Appointed | 25 March 2014(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(4 years 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 |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
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 |
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 | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks 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) |
21 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
11 October 2018 | Full accounts made up to 31 March 2018 (8 pages) |
5 April 2018 | Termination of appointment of Christopher David Mellor as a secretary on 31 March 2018 (1 page) |
5 April 2018 | Appointment of Mr James Kirk Bryce as a secretary on 31 March 2018 (2 pages) |
5 April 2018 | Termination of appointment of Alastair Macbeth Conn as a director on 31 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
7 March 2018 | Appointment of Mr Mauro Andrea Biagioni as a director on 6 March 2018 (2 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (7 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (7 pages) |
3 August 2017 | Second filing of Confirmation Statement dated 25/03/2017 (5 pages) |
3 August 2017 | Second filing of the annual return made up to 25 March 2016 (19 pages) |
3 August 2017 | Second filing of Confirmation Statement dated 25/03/2017 (5 pages) |
3 August 2017 | Second filing of the annual return made up to 25 March 2016 (19 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates
|
29 March 2017 | Confirmation statement made on 25 March 2017 with updates
|
2 August 2016 | Full accounts made up to 31 March 2016 (7 pages) |
2 August 2016 | Full accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
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) |
29 July 2015 | Full accounts made up to 31 January 2015 (7 pages) |
29 July 2015 | Full accounts made up to 31 January 2015 (7 pages) |
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
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, United Kingdom 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, United Kingdom 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 United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN on 19 November 2014 (2 pages) |
26 March 2014 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
26 March 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
26 March 2014 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
26 March 2014 | Current accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|