Background WavePink WaveYellow Wave

HELIO MIDCO LIMITED (13185467)

HELIO MIDCO LIMITED (13185467) is an active UK company. incorporated on 8 February 2021. 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.. HELIO MIDCO LIMITED has been registered for 5 years. Current directors include HIMSLEY, Andrew David, HINE, Mark Richard.

Company Number
13185467
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
20 St. Thomas Street, London, SE1 9RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HIMSLEY, Andrew David, HINE, Mark Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIO MIDCO LIMITED

HELIO MIDCO LIMITED is an active company incorporated on 8 February 2021 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.. HELIO MIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13185467

LTD Company

Age

5 Years

Incorporated 8 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 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

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

BG MIDCO 5 LIMITED
From: 8 February 2021To: 18 July 2025
Contact
Address

20 St. Thomas Street London, SE1 9RS,

Previous Addresses

154-160 Fleet Street London EC4A 2DQ England
From: 25 June 2021To: 23 April 2025
95 Wigmore Street London W1U 1FB United Kingdom
From: 8 February 2021To: 25 June 2021
Timeline

15 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Director Left
Feb 21
Director Joined
Jun 21
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Mar 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Sept 24
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HIMSLEY, Andrew David

Active
St. Thomas Street, LondonSE1 9RS
Born July 1980
Director
Appointed 31 Oct 2022

HINE, Mark Richard

Active
St. Thomas Street, LondonSE1 9RS
Born January 1980
Director
Appointed 26 Sept 2023

BURNHAM, Frances Alexandra

Resigned
Fleet Street, LondonEC4A 2DQ
Born December 1976
Director
Appointed 20 Jun 2023
Resigned 12 Aug 2024

CALAM, Duncan Richard

Resigned
Wigmore Street, LondonW1U 1FB
Born July 1969
Director
Appointed 08 Feb 2021
Resigned 17 Feb 2021

CLARKE, Michael

Resigned
Fleet Street, LondonEC4A 2DQ
Born March 1982
Director
Appointed 11 Feb 2021
Resigned 16 Nov 2022

SMITH, Donal Thomas

Resigned
Fleet Street, LondonEC4A 2DQ
Born January 1962
Director
Appointed 04 Aug 2023
Resigned 26 Sept 2023

STANSFIELD, Robert Andrew

Resigned
Fleet Street, LondonEC4A 2DQ
Born December 1983
Director
Appointed 09 Jun 2021
Resigned 16 May 2023

Persons with significant control

2

1 Active
1 Ceased
St. Thomas Street, LondonSE1 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
23 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
18 July 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
29 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 February 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
8 February 2021
NEWINCIncorporation