Background WavePink WaveYellow Wave

HELLEN HOLDINGS LIMITED (10495366)

HELLEN HOLDINGS LIMITED (10495366) is an active UK company. incorporated on 24 November 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HELLEN HOLDINGS LIMITED has been registered for 9 years. Current directors include ADRIAANSE, Wenda Margaretha, HOLDERNESS, Andrew James, RYDELL, Jonas Ulrik and 1 others.

Company Number
10495366
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ADRIAANSE, Wenda Margaretha, HOLDERNESS, Andrew James, RYDELL, Jonas Ulrik, VONK, Marc Stephan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLEN HOLDINGS LIMITED

HELLEN HOLDINGS LIMITED is an active company incorporated on 24 November 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HELLEN HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10495366

LTD Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 27 March 2020To: 28 August 2025
35 Great St Helen's London EC3A 6AP United Kingdom
From: 2 April 2017To: 27 March 2020
27 Old Gloucester Street London WC1N 3AX
From: 24 November 2016To: 2 April 2017
Timeline

18 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Director Joined
Jun 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 23
Director Joined
Feb 23
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 16 Mar 2017

ADRIAANSE, Wenda Margaretha

Active
Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 22 Jul 2022

HOLDERNESS, Andrew James

Active
5 Churchill Place, LondonE14 5HU
Born February 1962
Director
Appointed 12 Aug 2021

RYDELL, Jonas Ulrik

Active
Stockholm
Born March 1972
Director
Appointed 24 Nov 2016

VONK, Marc Stephan

Active
5 Churchill Place, LondonE14 5HU
Born October 1985
Director
Appointed 24 Feb 2023

ELEMENTAL COMPANY SECRETARY LIMITED

Resigned
Old Gloucester Street, LondonWC1N 3AX
Corporate secretary
Appointed 24 Nov 2016
Resigned 16 Mar 2017

BOURGEOIS, Melissa Gabrielle

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born February 1983
Director
Appointed 11 Dec 2017
Resigned 31 Jan 2020

COCIRIO, Stefano

Resigned
Park House 6th Floor, LondonW1K 6AF
Born March 1984
Director
Appointed 13 Dec 2016
Resigned 30 Nov 2022

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 16 Sept 2020
Resigned 21 Jul 2022

O'FLAHERTY, Michelle

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born May 1973
Director
Appointed 31 Jan 2020
Resigned 16 Sept 2020

VIJSELAAR, Daniel Christopher

Resigned
Great St Helen's, LondonEC3A 6AP
Born February 1986
Director
Appointed 06 Jun 2017
Resigned 11 Dec 2017

Persons with significant control

1

Paul Elliott Singer

Active
C/O The Corporation Trust Company, Wilmington De19801
Born August 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
15 December 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Group
28 September 2023
AAMDAAMD
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2022
AAAnnual Accounts
Memorandum Articles
26 April 2022
MAMA
Resolution
26 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 September 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 April 2017
AP04Appointment of Corporate Secretary
Resolution
30 March 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 March 2017
TM02Termination of Secretary
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
Resolution
11 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Incorporation Company
24 November 2016
NEWINCIncorporation