Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELIOFFSHORE LIMITED
Company Information for

HELIOFFSHORE LIMITED

118 PALL MALL, PALL MALL, LONDON, SW1Y 5EA,
Company Registration Number
08938559
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Helioffshore Ltd
HELIOFFSHORE LIMITED was founded on 2014-03-13 and has its registered office in London. The organisation's status is listed as "Active". Helioffshore Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HELIOFFSHORE LIMITED
 
Legal Registered Office
118 PALL MALL
PALL MALL
LONDON
SW1Y 5EA
Other companies in SW1P
 
Filing Information
Company Number 08938559
Company ID Number 08938559
Date formed 2014-03-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB199513073  
Last Datalog update: 2024-04-06 15:28:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HELIOFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN FURLONG
Company Secretary 2018-03-05
JONATHAN BALIFF
Director 2015-03-26
LANCE FRANK BOSPFLUG
Director 2017-03-08
CHRISTOPHER SCOTT BRADSHAW
Director 2014-11-12
WILLIAM EDMONDS CHILES
Director 2014-03-13
JOSIAH KYOMNOM CHOMS
Director 2015-05-09
KARL STEPHEN FESSENDEN
Director 2015-02-18
GRETCHEN LYNNE HASKINS
Director 2014-09-23
TAN SRI MUHAMMAD ISMAIL JAMALUDDIN
Director 2015-05-09
DAVID FRANK PLESTER
Director 2018-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA CICERO
Director 2016-04-01 2018-06-25
KATHERINE HAMBLIN
Company Secretary 2016-10-31 2018-02-23
ALTON ANTHONY GONSOULIN, JR
Director 2014-05-20 2017-03-08
JOHN TEASDALE BLACK
Company Secretary 2014-11-06 2016-10-31
WILLIAM TAME
Director 2015-04-01 2016-04-01
JAMES EDWARD MACGREGOR DRUMMOND
Director 2014-05-19 2015-03-31
ALVIN LEE HUNT (JR)
Director 2014-03-13 2015-03-31
WILLIAM JOSEPH AMELIO
Director 2014-06-11 2015-02-18
STEN LEONARD GUSTAFSON
Director 2014-06-11 2014-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRETCHEN LYNNE HASKINS INFORMED PERFORMANCE LIMITED Director 2013-10-31 CURRENT 2013-10-31 Dissolved 2016-11-01
DAVID FRANK PLESTER BABCOCK MISSION CRITICAL SERVICES LEASING LIMITED Director 2018-04-30 CURRENT 2003-01-13 Active
DAVID FRANK PLESTER BABCOCK MISSION CRITICAL SERVICES UK LIMITED Director 2018-04-24 CURRENT 2011-02-11 Active
DAVID FRANK PLESTER BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED Director 2015-06-26 CURRENT 1999-05-19 Active
DAVID FRANK PLESTER BOND AVIATION LEASING LIMITED Director 2015-06-26 CURRENT 2004-02-05 Liquidation
DAVID FRANK PLESTER OFFSHORE HELICOPTER SERVICES UK LIMITED Director 2015-06-26 CURRENT 2001-08-29 Active
DAVID FRANK PLESTER BABCOCK MISSION CRITICAL SERVICES DESIGN AND COMPLETIONS LIMITED Director 2015-06-26 CURRENT 2004-02-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02DIRECTOR APPOINTED MR KEVIN MICHAEL TAUZIER
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-0431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-01DIRECTOR APPOINTED MR THOMAS PETER HORLICK BURKE
2024-02-01APPOINTMENT TERMINATED, DIRECTOR JRN PETER MADSEN
2023-08-29APPOINTMENT TERMINATED, DIRECTOR KEITH WOODROW MULLETT
2023-08-29DIRECTOR APPOINTED MR SCOTT MCCARTY
2023-05-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2023-02-15DIRECTOR APPOINTED MR JøRN PETER MADSEN
2023-02-14APPOINTMENT TERMINATED, DIRECTOR DAVID J BALEVIC
2022-11-03RES01ADOPT ARTICLES 03/11/22
2022-11-03MEM/ARTSARTICLES OF ASSOCIATION
2022-11-02CC04Statement of company's objects
2022-04-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-04-23CH01Director's details changed for Mrs Gretchen Lynne Haskins on 2021-01-01
2021-04-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM 7 Henrietta Street London WC2E 8PS England
2020-07-24PSC02Notification of Phi Group, Inc. as a person with significant control on 2020-06-14
2020-07-20PSC02Notification of Bristow Holdings U.S. Inc. as a person with significant control on 2020-06-14
2020-07-17PSC09Withdrawal of a person with significant control statement on 2020-07-17
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS LEON CLAUDE LASSALE
2020-07-15AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ROLFE
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LLOYD DONELSON MILLER
2020-05-21RES01ADOPT ARTICLES 21/05/20
2020-05-21MEM/ARTSARTICLES OF ASSOCIATION
2020-05-06AP01DIRECTOR APPOINTED MR BRADLEY HANK WILLIAMS
2020-04-30AP01DIRECTOR APPOINTED MR FRANCOIS LEON CLAUDE LASSALE
2020-04-30CH01Director's details changed for Mrs Gretchen Lynne Haskins on 2020-04-30
2020-04-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01AP01DIRECTOR APPOINTED MR KAREEM JEREMY AKEL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSIAH KYOMNOM CHOMS
2019-12-24AP01DIRECTOR APPOINTED MR KEITH WOODROW MULLETT
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK STEPANEK
2019-11-27AP01DIRECTOR APPOINTED MR DAVID FREDERICK STEPANEK
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LANCE FRANK BOSPFLUG
2019-09-12AP01DIRECTOR APPOINTED MR DAVID BALEVIC
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KARL STEPHEN FESSENDEN
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK PLESTER
2019-04-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-18AP01DIRECTOR APPOINTED MR LLOYD DONELSON MILLER
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BALIFF
2018-12-05CH01Director's details changed for Mrs Gretchen Lynne Haskins on 2018-12-05
2018-10-30RES01ADOPT ARTICLES 30/10/18
2018-07-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CICERO
2018-06-29AP01DIRECTOR APPOINTED MR DAVID FRANK PLESTER
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CICERO
2018-06-29AP01DIRECTOR APPOINTED MR DAVID FRANK PLESTER
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-19AP03Appointment of Mrs Gillian Furlong as company secretary on 2018-03-05
2018-02-26TM02Termination of appointment of Katherine Hamblin on 2018-02-23
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GENERAL RT TAN SRI MUHAMMAD ISMAIL JAMALUDDIN / 01/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT BRADSHAW / 01/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN FESSENDEN / 01/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BALIFF / 01/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSIAH KYOMNOM CHOMS / 01/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM EDMONDS CHILES / 01/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE FRANK BOSPFLUG / 01/02/2018
2018-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MISS KATHERINE HAMBLIN on 2018-02-01
2017-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/17 FROM 10 Greycoat Place London SW1P 1SB
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-24AP01DIRECTOR APPOINTED MR LANCE FRANK BOSPFLUG
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ALTON GONSOULIN, JR
2016-11-22AP03SECRETARY APPOINTED MISS KATHERINE HAMBLIN
2016-11-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLACK
2016-05-20AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-06AP01DIRECTOR APPOINTED MR ANDREA CICERO
2016-05-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAME
2016-04-04AR0113/03/16 NO MEMBER LIST
2015-06-05AP01DIRECTOR APPOINTED MR JOSIAH KYOMNOM CHOMS
2015-06-05AP01DIRECTOR APPOINTED MR JONATHAN BALIFF
2015-06-05AP01DIRECTOR APPOINTED GENERAL RT TAN SRI MUHAMMAD ISMAIL JAMALUDDIN
2015-06-05AP01DIRECTOR APPOINTED MR WILLIAM TAME
2015-06-05AA31/12/14 TOTAL EXEMPTION SMALL
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ALVIN HUNT (JR)
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DRUMMOND
2015-04-09AR0113/03/15 NO MEMBER LIST
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM VICTORIA-GREYCOAT 10 GREYCOAT PLACE LONDON SW1P 1SB
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALTON ANTHONY GONSOULIN, JR / 13/03/2015
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALVIN LEE HUNT (JR) / 13/03/2015
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD MACGREGOR DRUMMOND / 13/03/2015
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EDMONDS CHILES / 13/03/2015
2015-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / CAPTAIN JOHN TEASDALE BLACK / 13/03/2015
2015-03-19AP01DIRECTOR APPOINTED MR KARL STEPHEN FESSENDEN
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM AMELIO
2014-12-24AP01DIRECTOR APPOINTED MR CHRISTOPHER SCOTT BRADSHAW
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEN GUSTAFSON
2014-12-18AP03SECRETARY APPOINTED CAPTAIN JOHN TEASDALE BLACK
2014-12-09AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-09-26AP01DIRECTOR APPOINTED MRS GRETCHEN LYNNE HASKINS
2014-06-11AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH AMELIO
2014-06-11AP01DIRECTOR APPOINTED MR STEN LEONARD GUSTAFSON
2014-05-21AP01DIRECTOR APPOINTED MR ALTON ANTHONY GONSOULIN, JR
2014-05-19AP01DIRECTOR APPOINTED MR JAMES EDWARD MACGREGOR DRUMMOND
2014-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2014 FROM REDHILL AERODROME REDHILL SURREY RH1 5JZ UNITED KINGDOM
2014-03-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HELIOFFSHORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HELIOFFSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HELIOFFSHORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HELIOFFSHORE LIMITED

Intangible Assets
Patents
We have not found any records of HELIOFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELIOFFSHORE LIMITED
Trademarks
We have not found any records of HELIOFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELIOFFSHORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as HELIOFFSHORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HELIOFFSHORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELIOFFSHORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELIOFFSHORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.