Background WavePink WaveYellow Wave

HELIOS TOWERS GABON HOLDINGS LIMITED (13636529)

HELIOS TOWERS GABON HOLDINGS LIMITED (13636529) is an active UK company. incorporated on 22 September 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 GABON HOLDINGS LIMITED has been registered for 4 years. Current directors include BARRETT, Paul James, DHILLON, Manjit Singh, MORRISON, Graham.

Company Number
13636529
Status
active
Type
ltd
Incorporated
22 September 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 GABON HOLDINGS LIMITED

HELIOS TOWERS GABON HOLDINGS LIMITED is an active company incorporated on 22 September 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 GABON HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13636529

LTD Company

Age

4 Years

Incorporated 22 September 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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

Level 21 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

10th Floor 5 Merchant Square West London W2 1AS United Kingdom
From: 22 September 2021To: 20 May 2024
Timeline

3 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Apr 24
Director Left
Apr 24
0
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 22 Sept 2021

DHILLON, Manjit Singh

Active
Bishopsgate, LondonEC2N 4BQ
Born September 1986
Director
Appointed 22 Sept 2021

MORRISON, Graham

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

BARRETT, Paul James

Resigned
Stoneover Lane, SwindonSN4 8EX
Born November 1968
Director
Appointed 22 Sept 2021
Resigned 14 Aug 2024

DHILLON, Manjit Singh

Resigned
Stoneover Lane, SwindonSN4 8EX
Born September 1986
Director
Appointed 22 Sept 2021
Resigned 14 Aug 2024

MORRISON, Graham

Resigned
Stoneover Lane, SwindonSN4 8EX
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 22 Sept 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 22 Sept 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
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
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
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
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2023
AAAnnual Accounts
Legacy
19 June 2023
PARENT_ACCPARENT_ACC
Legacy
19 June 2023
AGREEMENT2AGREEMENT2
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 September 2021
NEWINCIncorporation