Background WavePink WaveYellow Wave

HELIOS TOWERS PLC (12134855)

HELIOS TOWERS PLC (12134855) is an active UK company. incorporated on 1 August 2019. 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.. HELIOS TOWERS PLC has been registered for 6 years. Current directors include ASHFORD, Sally Anne, BAKER, Alison Claire, BYRNE, Richard Joseph and 7 others.

Company Number
12134855
Status
active
Type
plc
Incorporated
1 August 2019
Age
6 years
Address
Level 21 8 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHFORD, Sally Anne, BAKER, Alison Claire, BYRNE, Richard Joseph, DHILLON, Manjit Singh, GREENWOOD, Thomas Francis, JONAH, Samuel Esson, Sir, LAWANI, Temitope Olugbeminiyi, TOBAK, Dana Rachel, WAINAINA, Caroline, WASSONG, David Karol
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIOS TOWERS PLC

HELIOS TOWERS PLC is an active company incorporated on 1 August 2019 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.. HELIOS TOWERS PLC was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12134855

PLC Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

HACKPLIMCO (NO.123) PLC
From: 1 August 2019To: 12 August 2019
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 West, London, W2 1AS, England
From: 7 January 2020To: 11 October 2021
, 5 Merchant Square West, London, W2 1AS, England
From: 7 January 2020To: 7 January 2020
, 10th Floor 5 Merchant Square West, London, SE10 8RX, United Kingdom
From: 7 January 2020To: 7 January 2020
, 10th Floor Merchant Square West, London, W2 1AS, United Kingdom
From: 5 September 2019To: 7 January 2020
, C/O Hackwood Secretaries Limited One Silk Street, London, EC2Y 8HQ, United Kingdom
From: 1 August 2019To: 5 September 2019
Timeline

104 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Share Issue
Nov 19
Capital Update
Dec 19
Director Joined
Jun 20
Director Joined
Aug 20
Director Joined
Jan 21
Funding Round
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Aug 22
Funding Round
Nov 22
Funding Round
Mar 24
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Director Joined
Sept 24
Funding Round
Mar 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Share Buyback
Dec 25
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Capital Reduction
Jan 26
Share Buyback
Jan 26
Capital Reduction
Jan 26
Share Buyback
Jan 26
Share Buyback
Jan 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
Capital Reduction
Feb 26
Capital Reduction
Feb 26
Capital Reduction
Feb 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
Share Buyback
Feb 26
Capital Reduction
Feb 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Capital Reduction
Mar 26
Capital Reduction
Mar 26
Capital Reduction
Mar 26
Funding Round
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
78
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

11 Active
20 Resigned

BARRETT, Paul James

Active
Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 01 Apr 2020

ASHFORD, Sally Anne

Active
Bishopsgate, LondonEC2N 4BQ
Born October 1970
Director
Appointed 15 Jun 2020

BAKER, Alison Claire

Active
Bishopsgate, LondonEC2N 4BQ
Born January 1971
Director
Appointed 12 Sept 2019

BYRNE, Richard Joseph

Active
Bishopsgate, LondonEC2N 4BQ
Born May 1957
Director
Appointed 12 Sept 2019

DHILLON, Manjit Singh

Active
Bishopsgate, LondonEC2N 4BQ
Born September 1986
Director
Appointed 01 Jan 2021

GREENWOOD, Thomas Francis

Active
Bishopsgate, LondonEC2N 4BQ
Born May 1981
Director
Appointed 12 Sept 2019

JONAH, Samuel Esson, Sir

Active
Bishopsgate, LondonEC2N 4BQ
Born November 1949
Director
Appointed 12 Sept 2019

LAWANI, Temitope Olugbeminiyi

Active
Bishopsgate, LondonEC2N 4BQ
Born May 1970
Director
Appointed 12 Sept 2019

TOBAK, Dana Rachel

Active
Bishopsgate, LondonEC2N 4BQ
Born April 1969
Director
Appointed 16 Sept 2024

WAINAINA, Caroline

Active
Bishopsgate, LondonEC2N 4BQ
Born September 1966
Director
Appointed 13 Aug 2020

WASSONG, David Karol

Active
Bishopsgate, LondonEC2N 4BQ
Born December 1970
Director
Appointed 09 May 2024

BARRETT, Paul James

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 01 Apr 2020
Resigned 20 Aug 2024

SHAW, Helen Sarah

Resigned
5 Merchant Square West, LondonW2 1AS
Secretary
Appointed 12 Sept 2019
Resigned 01 Apr 2020

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 01 Aug 2019
Resigned 12 Sept 2019

ASHFORD, Sally Anne

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Born October 1970
Director
Appointed 15 Jun 2020
Resigned 11 Aug 2024

BAKER, Alison Claire

Resigned
Merchant Square, LondonW2 1AS
Born January 1971
Director
Appointed 12 Sept 2019
Resigned 14 Aug 2024

BYRNE, Richard Joseph

Resigned
Merchant Square, LondonW2 1AS
Born May 1957
Director
Appointed 12 Sept 2019
Resigned 12 Aug 2024

CUNNINGHAM, Paul Gerard

Resigned
Merchant Square West, LondonW2 1AS
Born January 1965
Director
Appointed 03 Sept 2019
Resigned 12 Sept 2019

DHILLON, Manjit Singh

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Born September 1986
Director
Appointed 01 Jan 2021
Resigned 13 Aug 2024

GREENWOOD, Thomas Francis

Resigned
Merchant Square West, LondonW2 1AS
Born May 1981
Director
Appointed 12 Sept 2019
Resigned 13 Aug 2024

JONAH, Samuel Esson, Sir

Resigned
Merchant Square, LondonW2 1AS
Born November 1949
Director
Appointed 12 Sept 2019
Resigned 13 Aug 2024

LAWANI, Temitope Olugbeminiyi

Resigned
Merchant Square, LondonW2 1AS
Born May 1970
Director
Appointed 12 Sept 2019
Resigned 13 Aug 2024

MANDERSSON, Magnus

Resigned
Merchant Square, LondonW2 1AS
Born May 1959
Director
Appointed 12 Sept 2019
Resigned 25 Apr 2024

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 01 Aug 2019
Resigned 03 Sept 2019

PANDYA, Kashyap Pushpkant

Resigned
Merchant Square, LondonW2 1AS
Born January 1963
Director
Appointed 12 Sept 2019
Resigned 17 Aug 2022

SHAW, Helen Sarah

Resigned
Merchant Square West, LondonW2 1AS
Born November 1975
Director
Appointed 03 Sept 2019
Resigned 12 Sept 2019

WAINAINA, Caroline

Resigned
5 Merchant Square West, LondonW2 1AS
Born September 1966
Director
Appointed 13 Aug 2020
Resigned 13 Aug 2024

WASSONG, David Karol

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Born December 1970
Director
Appointed 09 May 2024
Resigned 14 Aug 2024

WASSONG, David Karol

Resigned
Merchant Square West, LondonW2 1AS
Born December 1970
Director
Appointed 12 Sept 2019
Resigned 09 Mar 2022

ZULIJANI-BOYE, Helis

Resigned
5 Merchant Square West, LondonW2 1AS
Born February 1983
Director
Appointed 09 Mar 2022
Resigned 09 May 2024

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate director
Appointed 01 Aug 2019
Resigned 03 Sept 2019

Persons with significant control

1

0 Active
1 Ceased
One Silk Street, LondonEC2Y 8HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

177

Capital Return Purchase Own Shares
23 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
18 March 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Capital Cancellation Shares
11 March 2026
SH06Cancellation of Shares
Capital Cancellation Shares
11 March 2026
SH06Cancellation of Shares
Capital Cancellation Shares
11 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 March 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 February 2026
SH06Cancellation of Shares
Capital Cancellation Shares
12 February 2026
SH06Cancellation of Shares
Capital Cancellation Shares
12 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
12 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 February 2026
SH06Cancellation of Shares
Capital Cancellation Shares
6 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 February 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 January 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
13 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
13 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
13 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
13 January 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 January 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
7 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
7 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
7 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
5 January 2026
SH06Cancellation of Shares
Capital Cancellation Shares
23 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 December 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 December 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
18 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
18 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
18 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
18 December 2025
SH06Cancellation of Shares
Change Person Director Company With Change Date
12 December 2025
CH01Change of Director Details
Capital Cancellation Shares
10 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
10 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
10 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
10 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
10 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
3 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
3 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
3 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
3 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
3 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
3 December 2025
SH06Cancellation of Shares
Capital Cancellation Shares
26 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
26 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
26 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
26 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
19 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
19 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
19 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
19 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
17 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
17 November 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2025
AAAnnual Accounts
Resolution
29 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Legacy
16 October 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Resolution
2 May 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Resolution
13 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Resolution
9 May 2022
RESOLUTIONSResolutions
Resolution
6 May 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
18 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
26 May 2021
AAAnnual Accounts
Resolution
12 May 2021
RESOLUTIONSResolutions
Memorandum Articles
12 May 2021
MAMA
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
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2020
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
3 December 2019
SH19Statement of Capital
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
3 December 2019
CERT17CERT17
Legacy
3 December 2019
OC138OC138
Capital Alter Shares Redemption Statement Of Capital
6 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 November 2019
SH01Allotment of Shares
Capital Allotment Shares
4 November 2019
SH01Allotment of Shares
Resolution
31 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
8 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
8 October 2019
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
8 October 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 September 2019
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
24 September 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 September 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Resolution
12 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Capital Allotment Shares
4 September 2019
SH01Allotment of Shares
Legacy
4 September 2019
CERT8ACERT8A
Application Trading Certificate
4 September 2019
SH50SH50
Certificate Change Of Name Company
12 August 2019
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 August 2019
NEWINCIncorporation