Background WavePink WaveYellow Wave

HELIOS GLOBAL GROUP LIMITED (13013973)

HELIOS GLOBAL GROUP LIMITED (13013973) is an active UK company. incorporated on 12 November 2020. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HELIOS GLOBAL GROUP LIMITED has been registered for 5 years. Current directors include BRYANT, Emma, MINNOCK, Andrew James, WHITELEY, Simon.

Company Number
13013973
Status
active
Type
ltd
Incorporated
12 November 2020
Age
5 years
Address
Mereside, Macclesfield, SK10 4TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRYANT, Emma, MINNOCK, Andrew James, WHITELEY, Simon
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIOS GLOBAL GROUP LIMITED

HELIOS GLOBAL GROUP LIMITED is an active company incorporated on 12 November 2020 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HELIOS GLOBAL GROUP LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

13013973

LTD Company

Age

5 Years

Incorporated 12 November 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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

PROJECT OCEAN TOPCO LIMITED
From: 6 December 2020To: 15 December 2022
AGHOCO 1973 LIMITED
From: 12 November 2020To: 6 December 2020
Contact
Address

Mereside Alderley Park Macclesfield, SK10 4TG,

Previous Addresses

, the Biohub Alderley Park, Alderley Edge, Macclesfield, Cheshire, SK10 4TG, United Kingdom
From: 15 January 2021To: 29 November 2023
, One St Peter's Square, Manchester, M2 3DE, United Kingdom
From: 12 November 2020To: 15 January 2021
Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Feb 21
Director Joined
Mar 21
Director Joined
Nov 21
Funding Round
Nov 21
Director Left
Feb 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Feb 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Owner Exit
Oct 24
Loan Secured
Nov 24
Funding Round
Nov 24
Director Left
Jan 26
7
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BRYANT, Emma

Active
Alderley Park, MacclesfieldSK10 4TG
Born December 1976
Director
Appointed 08 Jan 2021

MINNOCK, Andrew James

Active
Alderley Park, MacclesfieldSK10 4TG
Born June 1970
Director
Appointed 08 Jan 2021

WHITELEY, Simon

Active
Alderley Park, MacclesfieldSK10 4TG
Born August 1971
Director
Appointed 08 Jan 2021

MINNOCK, Hilary

Resigned
Alderley Park, MacclesfieldSK10 4TG
Secretary
Appointed 08 Jan 2021
Resigned 15 Oct 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 12 Nov 2020
Resigned 07 Dec 2020

BERRY, Grant Rostron

Resigned
Number One Spinningfields, ManchesterM3 3EB
Born October 1966
Director
Appointed 08 Jan 2021
Resigned 15 Oct 2024

BIRTLES, David

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born July 1981
Director
Appointed 08 Jan 2021
Resigned 06 Jan 2026

FRAME, Phillip Thomas

Resigned
Number One Spinningfields, ManchesterM3 3EB
Born March 1983
Director
Appointed 07 Dec 2020
Resigned 15 Oct 2024

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 12 Nov 2020
Resigned 07 Dec 2020

HERON, James Robert Macnab

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born July 1966
Director
Appointed 08 Jan 2021
Resigned 15 Oct 2024

STOBART, Paul Lancelot

Resigned
Alderley Park, MacclesfieldSK10 4TG
Born May 1957
Director
Appointed 20 Sept 2021
Resigned 14 Jan 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Nov 2020
Resigned 07 Dec 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 12 Nov 2020
Resigned 07 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Mereside, Alderley EdgeSK10 4TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2024
Number One Spinningfields, ManchesterM3 3BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2020
Ceased 15 Oct 2024
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
5 November 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
19 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
19 September 2024
AAAnnual Accounts
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Certificate Change Of Name Company
15 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 November 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Capital Allotment Shares
26 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Memorandum Articles
15 January 2021
MAMA
Resolution
15 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Resolution
6 December 2020
RESOLUTIONSResolutions
Incorporation Company
12 November 2020
NEWINCIncorporation