Helios Technology Limited

General information

Name:

Helios Technology Ltd

Office Address:

29 Hercules Way Aerospace Boulevard Aeropark GU14 6UU Farnborough

Number: 03257217

Incorporation date: 1996-10-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Helios Technology Limited can be reached at Farnborough at 29 Hercules Way. Anyone can find this business by referencing its post code - GU14 6UU. The company has been in business on the UK market for twenty eight years. The enterprise is registered under the number 03257217 and company's last known state is active. Helios Technology Limited was registered 28 years ago as Helios System Engineering. The enterprise's SIC code is 70229 meaning Management consultancy activities other than financial management. Helios Technology Ltd reported its latest accounts for the financial period up to 31st December 2022. The business latest confirmation statement was released on 1st October 2023.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 12,500 pounds of revenue. In 2010 the company had 1 transaction that yielded 860 pounds. In total, transactions conducted by the company since 2009 amounted to £89,810. Cooperation with the Department for Transport council covered the following areas: Research.

According to the data we have, the following business was established in 1996/10/01 and has so far been governed by fifteen directors, and out this collection of individuals four (Xavier O., Adam P., Mark S. and Claire D.) are still functioning. At least one secretary in this firm is a limited company: Pinsent Masons Secretarial Limited.

  • Previous company's names
  • Helios Technology Limited 1996-11-08
  • Helios System Engineering Ltd 1996-10-01

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 January 2024

Address: Park Row, Leeds, LS1 5AB, United Kingdom

Latest update: 31 March 2024

Xavier O.

Role: Director

Appointed: 06 October 2023

Latest update: 31 March 2024

Adam P.

Role: Director

Appointed: 21 September 2021

Latest update: 31 March 2024

Mark S.

Role: Director

Appointed: 12 September 2018

Latest update: 31 March 2024

Claire D.

Role: Director

Appointed: 12 September 2018

Latest update: 31 March 2024

People with significant control

The companies that control this firm are: Tikehau Capital owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Paris at Rue De Monceau, 75008 and was registered as a PSC under the registration number 477 599 104.

Tikehau Capital
Address: 32 Rue De Monceau, Paris, 75008, France
Legal authority France
Legal form Corporate
Country registered France
Place registered Euronext Paris
Registration number 477 599 104
Notified on 6 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
The French Republic
Address: Caisse Des Depots 56 Rue De Lille, Paris, 75356, France
Legal authority France
Legal form State
Notified on 6 April 2016
Ceased on 6 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to December 31, 2022 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Department for Transport 1 £ 12 500.00
2012-09-19 2000012357 £ 12 500.00 Research
2010 Department for Transport 1 £ 859.58
2010-02-25 2000031070 £ 859.58 Research
2009 Department for Transport 6 £ 76 450.47
2009-10-12 2000017409 £ 18 309.45 Research
2009-09-21 2000015628 £ 18 290.00 Research
2009-09-18 2000015450 £ 16 924.42 Research

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
27
Company Age

Similar companies nearby

Closest companies