Background WavePink WaveYellow Wave

HELIOS UK HOLDCO LTD (11737127)

HELIOS UK HOLDCO LTD (11737127) is an active UK company. incorporated on 20 December 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HELIOS UK HOLDCO LTD has been registered for 7 years. Current directors include GISSIN, Erez, RUDNICKI, Tal.

Company Number
11737127
Status
active
Type
ltd
Incorporated
20 December 2018
Age
7 years
Address
1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GISSIN, Erez, RUDNICKI, Tal
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIOS UK HOLDCO LTD

HELIOS UK HOLDCO LTD is an active company incorporated on 20 December 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HELIOS UK HOLDCO LTD was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11737127

LTD Company

Age

7 Years

Incorporated 20 December 2018

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 8 September 2025 (7 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

23 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 20 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

1 Fore Street Avenue London, EC2Y 9DT,

Previous Addresses

1 Poultry London EC2R 8EJ England
From: 30 January 2024To: 15 September 2025
3rd Floor 1 Poultry London EC2R 8EJ England
From: 29 January 2024To: 30 January 2024
1 Poultry London EC2R 8EJ England
From: 29 January 2024To: 29 January 2024
1 Poultry 1 Poultry London EC2R 8EJ England
From: 29 January 2024To: 29 January 2024
North West House 119 Marylebone Road London NW1 5PU England
From: 13 November 2019To: 29 January 2024
C/O Wfw Legal Services Limited 15 Appold Street London EC2A 2HB United Kingdom
From: 20 December 2018To: 13 November 2019
Timeline

126 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Sept 19
Funding Round
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
Mar 20
Funding Round
Jul 20
Funding Round
Jul 20
Loan Secured
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Left
Apr 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Director Joined
Sept 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Capital Update
Jul 23
Funding Round
Jul 23
Capital Update
Aug 23
Capital Update
Sept 23
Funding Round
Oct 23
Funding Round
Nov 23
Capital Update
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Capital Update
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Mar 26
116
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GISSIN, Erez

Active
Fore Street Avenue, LondonEC2Y 9DT
Born September 1958
Director
Appointed 20 Dec 2018

RUDNICKI, Tal

Active
Fore Street Avenue, LondonEC2Y 9DT
Born October 1984
Director
Appointed 19 Sept 2022

GOOR, Nimrod

Resigned
Hakfar Hayarok, Israel478000
Born November 1957
Director
Appointed 20 Dec 2018
Resigned 11 Nov 2019

KALIVACH, Alexandr

Resigned
119 Marylebone Road, LondonNW1 5PU
Born April 1992
Director
Appointed 01 Jan 2022
Resigned 06 Apr 2022

RAPPAPORT, Ron Daniel

Resigned
119 Marylebone Road, LondonNW1 5PU
Born April 1986
Director
Appointed 11 Nov 2019
Resigned 01 Jan 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Nimrod Goor

Ceased
Hakfar Hayarok, Israel478000
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Ceased 20 Dec 2018

Mr Erez Gissin

Ceased
Hakfar Hayarok, Israel478000
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

169

Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 January 2026
SH01Allotment of Shares
Capital Allotment Shares
4 January 2026
SH01Allotment of Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Capital Allotment Shares
1 June 2025
SH01Allotment of Shares
Capital Allotment Shares
24 May 2025
SH01Allotment of Shares
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2025
CS01Confirmation Statement
Capital Allotment Shares
6 April 2025
SH01Allotment of Shares
Capital Allotment Shares
6 April 2025
SH01Allotment of Shares
Capital Allotment Shares
29 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
15 March 2025
SH01Allotment of Shares
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Capital Allotment Shares
2 March 2025
SH01Allotment of Shares
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Capital Allotment Shares
11 January 2025
SH01Allotment of Shares
Capital Allotment Shares
11 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Allotment Shares
3 November 2024
SH01Allotment of Shares
Capital Allotment Shares
3 November 2024
SH01Allotment of Shares
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 October 2024
SH19Statement of Capital
Legacy
3 October 2024
SH20SH20
Legacy
3 October 2024
CAP-SSCAP-SS
Resolution
3 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Capital Allotment Shares
28 July 2024
SH01Allotment of Shares
Capital Allotment Shares
28 July 2024
SH01Allotment of Shares
Capital Allotment Shares
7 July 2024
SH01Allotment of Shares
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Capital Allotment Shares
10 March 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 December 2023
SH19Statement of Capital
Legacy
14 December 2023
CAP-SSCAP-SS
Legacy
14 December 2023
SH20SH20
Resolution
14 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
29 September 2023
SH19Statement of Capital
Legacy
29 September 2023
SH20SH20
Legacy
29 September 2023
CAP-SSCAP-SS
Resolution
29 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
14 August 2023
SH19Statement of Capital
Legacy
14 August 2023
SH20SH20
Legacy
14 August 2023
CAP-SSCAP-SS
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 July 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
24 July 2023
SH19Statement of Capital
Legacy
24 July 2023
CAP-SSCAP-SS
Legacy
24 July 2023
SH20SH20
Resolution
24 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
25 May 2023
SH01Allotment of Shares
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
24 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Allotment Shares
9 March 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
4 February 2023
SH01Allotment of Shares
Capital Allotment Shares
3 February 2023
SH01Allotment of Shares
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Capital Allotment Shares
15 January 2023
SH01Allotment of Shares
Capital Allotment Shares
15 January 2023
SH01Allotment of Shares
Capital Allotment Shares
15 January 2023
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Capital Allotment Shares
15 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 September 2022
AAAnnual Accounts
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Capital Allotment Shares
3 July 2022
SH01Allotment of Shares
Capital Allotment Shares
19 June 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Capital Allotment Shares
20 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Capital Allotment Shares
13 July 2021
SH01Allotment of Shares
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 March 2021
RP04SH01RP04SH01
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Capital Allotment Shares
30 July 2020
SH01Allotment of Shares
Capital Allotment Shares
16 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2020
CS01Confirmation Statement
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 March 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 March 2020
SH01Allotment of Shares
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Resolution
9 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
12 August 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
2 August 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 July 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 December 2018
NEWINCIncorporation