General information

Name:

Helioffshore Ltd

Office Address:

118 Pall Mall Pall Mall SW1Y 5EA London

Number: 08938559

Incorporation date: 2014-03-13

End of financial year: 31 December

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

08938559 is a registration number for Helioffshore Limited. This company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 2014-03-13. This company has existed on the British market for the last ten years. The company could be found at 118 Pall Mall Pall Mall in London. The head office's postal code assigned to this address is SW1Y 5EA. The company's classified under the NACE and SIC code 94990 and has the NACE code: Activities of other membership organizations n.e.c.. Helioffshore Ltd filed its account information for the period up to 2022-12-31. The company's latest confirmation statement was submitted on 2023-03-07.

Due to this particular company's number of employees, it was vital to appoint further executives, including: Thomas B., Scott M., Timothy R. who have been aiding each other since 2024-02-01 to exercise independent judgement of this business. To help the directors in their tasks, this specific business has been utilizing the expertise of Gillian F. as a secretary since 2018.

Financial data based on annual reports

Company staff

Thomas B.

Role: Director

Appointed: 01 February 2024

Latest update: 7 March 2024

Scott M.

Role: Director

Appointed: 29 August 2023

Latest update: 7 March 2024

Timothy R.

Role: Director

Appointed: 13 July 2020

Latest update: 7 March 2024

Bradley W.

Role: Director

Appointed: 28 March 2020

Latest update: 7 March 2024

Kareem A.

Role: Director

Appointed: 27 March 2020

Latest update: 7 March 2024

Gillian F.

Role: Secretary

Appointed: 05 March 2018

Latest update: 7 March 2024

Tan J.

Role: Director

Appointed: 09 May 2015

Latest update: 7 March 2024

Christopher B.

Role: Director

Appointed: 12 November 2014

Latest update: 7 March 2024

Gretchen H.

Role: Director

Appointed: 23 September 2014

Latest update: 7 March 2024

William C.

Role: Director

Appointed: 13 March 2014

Latest update: 7 March 2024

People with significant control

The companies with significant control over this firm are: Phi Group, Inc. has substantial control or influence over the company. This business can be reached in City Of Wilmington at Little Falls Drive, 19808, Delaware. Chc Group, Llc has substantial control or influence over the company. This business can be reached in Irving at E. Las Collinas Blvd., Suite 1000, TX 75039, Texas. Bristow Holdings U.S. Inc. has substantial control or influence over the company. This business can be reached in Wilmington at Orange Street, DE 19801, Newcastle County, Delaware.

Phi Group, Inc.
Address: 251 Little Falls Drive, City Of Wilmington, Delaware, 19808, United States
Legal authority Delaware
Legal form Private Corporation
Notified on 14 June 2020
Nature of control:
substantial control or influence
Chc Group, Llc
Address: 600 E. Las Collinas Blvd., Suite 1000, Irving, Texas, TX 75039, United States
Legal authority Cayman Islands
Legal form Cayman Islands Limited Liability Company
Notified on 14 June 2020
Nature of control:
substantial control or influence
Bristow Holdings U.S. Inc.
Address: 1209 Orange Street, Wilmington, Newcastle County, Delaware, DE 19801, United States
Legal authority Delaware
Legal form Private Corporation
Notified on 14 June 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 March 2024
Confirmation statement last made up date 07 March 2023
Annual Accounts 1st May 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1st May 2015
Annual Accounts 13th May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13th May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Thu, 1st Feb 2024 (TM01)
filed on: 1st, February 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

10 Greycoat Place

Post code:

SW1P 1SB

City / Town:

London

HQ address,
2015

Address:

10 Greycoat Place

Post code:

SW1P 1SB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
10
Company Age

Closest Companies - by postcode