Background WavePink WaveYellow Wave

HELENSLEA HOLDINGS LIMITED (10514113)

HELENSLEA HOLDINGS LIMITED (10514113) is an active UK company. incorporated on 7 December 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.. HELENSLEA HOLDINGS LIMITED has been registered for 9 years. Current directors include SHAH, Apul Narshi Raimal, SHAH, Rohin Raja.

Company Number
10514113
Status
active
Type
ltd
Incorporated
7 December 2016
Age
9 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAH, Apul Narshi Raimal, SHAH, Rohin Raja
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELENSLEA HOLDINGS LIMITED

HELENSLEA HOLDINGS LIMITED is an active company incorporated on 7 December 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.. HELENSLEA HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10514113

LTD Company

Age

9 Years

Incorporated 7 December 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 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

55a Welbeck Street London, W1G 9XQ,

Timeline

10 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
Director Joined
Oct 19
0
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

SHAH, Apul Narshi Raimal

Active
LondonW1G 9XQ
Born February 1968
Director
Appointed 01 Sept 2019

SHAH, Rohin Raja

Active
Welbeck Street, LondonW1G 9XQ
Born September 1965
Director
Appointed 07 Dec 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Sarit Suresh Raja Shah

Ceased
9 Mansfield Street, LondonW1G 9NY
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 27 Mar 2017

Mr Sachit Suresh Raja Shah

Ceased
9 Mansfield Street, LondonW1G 9NY
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 27 Mar 2017

Mr Suresh Shah

Ceased
9 Mansfield Street, LondonW1G 9NY
Born March 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2017
Ceased 27 Mar 2017

Mrs Meena Suresh Shah

Active
LondonW1G 9XQ
Born June 1946

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 27 Mar 2017

Mr Rohin Raja Shah

Ceased
Welbeck Street, LondonW1G 9XQ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2016
Ceased 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Incorporation Company
7 December 2016
NEWINCIncorporation