Background WavePink WaveYellow Wave

HELIOS TOWERS PARTNERS (UK) LIMITED (11849776)

HELIOS TOWERS PARTNERS (UK) LIMITED (11849776) is an active UK company. incorporated on 27 February 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HELIOS TOWERS PARTNERS (UK) LIMITED has been registered for 7 years. Current directors include BARRETT, Paul James, DHILLON, Manjit Singh, MORRISON, Graham.

Company Number
11849776
Status
active
Type
ltd
Incorporated
27 February 2019
Age
7 years
Address
Level 21 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRETT, Paul James, DHILLON, Manjit Singh, MORRISON, Graham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIOS TOWERS PARTNERS (UK) LIMITED

HELIOS TOWERS PARTNERS (UK) LIMITED is an active company incorporated on 27 February 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HELIOS TOWERS PARTNERS (UK) LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11849776

LTD Company

Age

7 Years

Incorporated 27 February 2019

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 October 2025 (5 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Level 21 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

, 10th Floor 5 Merchant Square West, London, W2 1AS, United Kingdom
From: 11 October 2021To: 20 May 2024
, 10th Floor 5 Merchant Square, London, W2 1AS, United Kingdom
From: 27 February 2019To: 11 October 2021
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Aug 19
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Feb 21
Funding Round
May 21
Loan Secured
May 21
Loan Secured
May 21
Funding Round
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARRETT, Paul James

Active
Bishopsgate, LondonEC2N 4BQ
Born November 1968
Director
Appointed 15 Dec 2020

DHILLON, Manjit Singh

Active
Bishopsgate, LondonEC2N 4BQ
Born September 1986
Director
Appointed 03 Feb 2021

MORRISON, Graham

Active
Bishopsgate, LondonEC2N 4BQ
Born June 1973
Director
Appointed 30 Apr 2024

BARRETT, Paul James

Resigned
5 Merchant Square, LondonW2 1AS
Born November 1968
Director
Appointed 15 Dec 2020
Resigned 14 Aug 2024

DHILLON, Manjit Singh

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Born September 1986
Director
Appointed 03 Feb 2021
Resigned 13 Aug 2024

GREENWOOD, Thomas Francis

Resigned
5 Merchant Square, LondonW2 1AS
Born May 1981
Director
Appointed 27 Feb 2019
Resigned 25 Jul 2019

MORRISON, Graham

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Born June 1973
Director
Appointed 30 Apr 2024
Resigned 14 Aug 2024

SHAW, Helen Sarah

Resigned
5 Merchant Square, LondonW2 1AS
Born November 1975
Director
Appointed 27 Feb 2019
Resigned 31 Mar 2020

SUMMERS, Nicholas Robert

Resigned
5 Merchant Square, LondonW2 1AS
Born April 1977
Director
Appointed 27 Feb 2019
Resigned 30 Apr 2024

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Merchant Square West, LondonW2 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Ceased 13 Aug 2024
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2025
AAAnnual Accounts
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2023
AAAnnual Accounts
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Resolution
30 September 2023
RESOLUTIONSResolutions
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 February 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2019
NEWINCIncorporation