Background WavePink WaveYellow Wave

HELIOS TOWERS BIDCO LIMITED (13325881)

HELIOS TOWERS BIDCO LIMITED (13325881) is an active UK company. incorporated on 9 April 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.. HELIOS TOWERS BIDCO LIMITED has been registered for 4 years. Current directors include BARRETT, Paul James, DHILLON, Manjit Singh, MORRISON, Graham.

Company Number
13325881
Status
active
Type
ltd
Incorporated
9 April 2021
Age
4 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
BARRETT, Paul James, DHILLON, Manjit Singh, MORRISON, Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIOS TOWERS BIDCO LIMITED

HELIOS TOWERS BIDCO LIMITED is an active company incorporated on 9 April 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.. HELIOS TOWERS BIDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13325881

LTD Company

Age

4 Years

Incorporated 9 April 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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
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, England, W2 1AS, England
From: 9 April 2021To: 11 October 2021
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Oct 21
Funding Round
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Director Joined
Apr 24
Director Left
Apr 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARRETT, Paul James

Active
Bishopsgate, LondonEC2N 4BQ
Born November 1968
Director
Appointed 09 Apr 2021

DHILLON, Manjit Singh

Active
Bishopsgate, LondonEC2N 4BQ
Born September 1986
Director
Appointed 09 Apr 2021

MORRISON, Graham

Active
Bishopsgate, LondonEC2N 4BQ
Born June 1973
Director
Appointed 30 Apr 2024

BARRETT, Paul James

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Born November 1968
Director
Appointed 09 Apr 2021
Resigned 13 Aug 2024

DHILLON, Manjit Singh

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Born September 1986
Director
Appointed 09 Apr 2021
Resigned 14 Aug 2024

MORRISON, Graham

Resigned
8 Bishopsgate, LondonEC2N 4BQ
Born June 1973
Director
Appointed 30 Apr 2024
Resigned 13 Aug 2024

SUMMERS, Nicholas Robert

Resigned
5 Merchant Square West, LondonW2 1AS
Born April 1977
Director
Appointed 09 Apr 2021
Resigned 30 Apr 2024

Persons with significant control

1

8 Bishopsgate, LondonEC2N 4BQ

Nature of Control

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

Filing History

41

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Legacy
17 October 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Resolution
3 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2022
AAAnnual Accounts
Legacy
27 September 2022
PARENT_ACCPARENT_ACC
Legacy
27 September 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Resolution
27 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Incorporation Company
9 April 2021
NEWINCIncorporation