Background WavePink WaveYellow Wave

HELM GLOBAL LIMITED (11436087)

HELM GLOBAL LIMITED (11436087) is an active UK company. incorporated on 27 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. HELM GLOBAL LIMITED has been registered for 7 years. Current directors include ALCOCK, Nicholas Harding, BEVAN, Michael David.

Company Number
11436087
Status
active
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
30 Portland Place, London, W1B 1LZ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ALCOCK, Nicholas Harding, BEVAN, Michael David
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELM GLOBAL LIMITED

HELM GLOBAL LIMITED is an active company incorporated on 27 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. HELM GLOBAL LIMITED was registered 7 years ago.(SIC: 63990)

Status

active

Active since 7 years ago

Company No

11436087

LTD Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

30 Portland Place London, W1B 1LZ,

Previous Addresses

1 Portland Place London W1B 1PN United Kingdom
From: 25 February 2022To: 19 March 2026
40 George Street London England W1U 7DW England
From: 27 June 2018To: 25 February 2022
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Share Issue
Jan 19
Loan Secured
Aug 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Cleared
Sept 25
Loan Secured
Dec 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 06 Mar 2023

ALCOCK, Nicholas Harding

Active
Portland Place, LondonW1B 1LZ
Born April 1976
Director
Appointed 10 Jul 2018

BEVAN, Michael David

Active
Portland Place, LondonW1B 1LZ
Born August 1975
Director
Appointed 10 Jul 2018

ALCOCK, Nicholas Harding

Resigned
George Street, LondonW1U 7DW
Born April 1976
Director
Appointed 10 Jul 2018
Resigned 10 Jul 2018

BEVAN, Michael David

Resigned
George Street, LondonW1U 7DW
Born August 1975
Director
Appointed 10 Jul 2018
Resigned 10 Jul 2018

FINNEMORE, John Jeffrey

Resigned
Cannon Place, LondonEC4N 6AF
Born November 1980
Director
Appointed 27 Jun 2018
Resigned 10 Jul 2018

Persons with significant control

4

1 Active
3 Ceased
Portland Place, LondonW1B 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022

Michael Bevan

Ceased
Portland Place, LondonW1B 1PN
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2018
Ceased 06 Jul 2022

Mr Nicholas Harding Alcock

Ceased
Portland Place, LondonW1B 1PN
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2018
Ceased 06 Jul 2022

Mr John Jeffrey Finnemore

Ceased
Cannon Place, LondonEC4N 6AF
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 10 Jul 2018
Fundings
Financials
Latest Activities

Filing History

62

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 March 2023
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
21 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Resolution
16 September 2022
RESOLUTIONSResolutions
Memorandum Articles
16 September 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Resolution
22 July 2022
RESOLUTIONSResolutions
Memorandum Articles
22 July 2022
MAMA
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
22 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 October 2018
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
27 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Incorporation Company
27 June 2018
NEWINCIncorporation