Background WavePink WaveYellow Wave

HELIOS UK (NL 2) LTD (12980319)

HELIOS UK (NL 2) LTD (12980319) is an active UK company. incorporated on 28 October 2020. 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 UK (NL 2) LTD has been registered for 5 years. Current directors include GISSIN, Erez, RUDNICKI, Tal.

Company Number
12980319
Status
active
Type
ltd
Incorporated
28 October 2020
Age
5 years
Address
1 Fore Street Avenue, London, EC2Y 9DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GISSIN, Erez, RUDNICKI, Tal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIOS UK (NL 2) LTD

HELIOS UK (NL 2) LTD is an active company incorporated on 28 October 2020 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 UK (NL 2) LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12980319

LTD Company

Age

5 Years

Incorporated 28 October 2020

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 5 August 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

1 Fore Street Avenue London, EC2Y 9DT,

Previous Addresses

1 Poultry London EC2R 8EJ England
From: 29 January 2024To: 15 September 2025
1 Poultry 1 Poultry London EC2R 8EJ England
From: 29 January 2024To: 29 January 2024
North West House 119 Marylebone Road London NW1 5PU United Kingdom
From: 28 October 2020To: 29 January 2024
Timeline

29 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Mar 22
Director Left
Apr 22
Director Joined
Sept 22
Funding Round
Dec 22
Funding Round
May 23
Funding Round
May 23
Funding Round
Dec 23
Funding Round
May 24
Funding Round
Nov 24
Capital Update
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 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
Mar 26
24
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GISSIN, Erez

Active
Fore Street Avenue, LondonEC2Y 9DT
Born September 1958
Director
Appointed 28 Oct 2020

RUDNICKI, Tal

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

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 28 Oct 2020
Resigned 01 Jan 2022

Persons with significant control

1

119 Marylebone Road, LondonNW1 5PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

49

Capital Allotment Shares
31 March 2026
SH01Allotment of Shares
Capital Allotment Shares
4 January 2026
SH01Allotment of Shares
Capital Allotment Shares
2 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
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
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Legacy
30 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
11 July 2025
SH01Allotment of Shares
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Capital Allotment Shares
6 April 2025
SH01Allotment of Shares
Capital Allotment Shares
15 March 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
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Legacy
23 December 2024
SH20SH20
Legacy
23 December 2024
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
6 December 2024
SH19Statement of Capital
Resolution
6 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
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
22 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
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
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Capital Allotment Shares
3 March 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
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
20 October 2021
RP04SH01RP04SH01
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 February 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Incorporation Company
28 October 2020
NEWINCIncorporation