Background WavePink WaveYellow Wave

HELIPORT LONDON LIMITED (13223700)

HELIPORT LONDON LIMITED (13223700) is an active UK company. incorporated on 24 February 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HELIPORT LONDON LIMITED has been registered for 5 years. Current directors include SELZER, Gill.

Company Number
13223700
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 years
Address
5.2 Central House 1 Ballards Lane, London, N3 1LQ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SELZER, Gill
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIPORT LONDON LIMITED

HELIPORT LONDON LIMITED is an active company incorporated on 24 February 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HELIPORT LONDON LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13223700

LTD Company

Age

5 Years

Incorporated 24 February 2021

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 1 September 2025 (8 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

5.2 Central House 1 Ballards Lane London, N3 1LQ,

Previous Addresses

37 Broadhurst Gardens London NW6 3QT England
From: 8 January 2024To: 9 July 2024
Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
From: 27 April 2023To: 8 January 2024
1 Brassey Road Old Potts Way Shrewsbury Shropshire SY3 7FA United Kingdom
From: 30 June 2022To: 27 April 2023
Unit 1 Harlescott Business Park Harlescott Lane Shrewsbury SY1 3FG United Kingdom
From: 24 February 2021To: 30 June 2022
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Left
Jul 22
Owner Exit
Jul 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Feb 25
Owner Exit
Feb 25
New Owner
Aug 25
Owner Exit
Jan 26
1
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SELZER, Gill

Active
Rathbone Place, LondonW1T 1JN
Born January 1971
Director
Appointed 27 Sept 2021

BRITNELL, Jeffrey Robert

Resigned
Old Potts Way, ShrewsburySY3 7FA
Born May 1968
Director
Appointed 08 Oct 2022
Resigned 22 Dec 2022

BRITNELL, Jeffrey Robert

Resigned
Old Potts Way, ShrewsburySY3 7FA
Born May 1968
Director
Appointed 06 Sept 2021
Resigned 06 Jul 2022

HODZIC, Adnan

Resigned
London Road, ShrewsburySY2 6NN
Born May 1975
Director
Appointed 24 Feb 2021
Resigned 22 Dec 2022

TALBOT, Paula Marie

Resigned
London Road, ShrewsburySY2 6NN
Born February 1968
Director
Appointed 24 Feb 2021
Resigned 06 Jul 2022

Persons with significant control

6

1 Active
5 Ceased

Cihh Limited

Active
1 Ballards Lane, LondonN3 1LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2026

Mr Barak Rosen

Ceased
1 Ballards Lane, LondonN3 1LQ
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2025
Ceased 19 Jan 2026

Mr Gill Selzer

Ceased
Rathbone Place, LondonW1T 1JN
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Sept 2021
Ceased 24 Feb 2025
Rathbone Place, LondonW1T 1JN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Sept 2021
Ceased 24 Feb 2025
Lower Road, HarrowHA2 0DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2021
Ceased 22 Dec 2022

Mr Jeffrey Britnell

Ceased
London Road, ShrewsburySY2 6NN
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2021
Ceased 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
26 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Incorporation Company
24 February 2021
NEWINCIncorporation