Background WavePink WaveYellow Wave

HELIODOR 2021 DIRECT LENDING LIMITED (13805117)

HELIODOR 2021 DIRECT LENDING LIMITED (13805117) is an active UK company. incorporated on 16 December 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. HELIODOR 2021 DIRECT LENDING LIMITED has been registered for 4 years. Current directors include BORTON, Kenneth Michael Macneill, DOLAN, Brendan, Mr., FOUR, Alexandra Maria and 1 others.

Company Number
13805117
Status
active
Type
ltd
Incorporated
16 December 2021
Age
4 years
Address
C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BORTON, Kenneth Michael Macneill, DOLAN, Brendan, Mr., FOUR, Alexandra Maria, TROTT, Timothy Luke
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIODOR 2021 DIRECT LENDING LIMITED

HELIODOR 2021 DIRECT LENDING LIMITED is an active company incorporated on 16 December 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. HELIODOR 2021 DIRECT LENDING LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13805117

LTD Company

Age

4 Years

Incorporated 16 December 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 13 May 2025 (10 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

C/O Alter Domus (Uk) Limited 10th Floor 30 St Mary Axe London, EC3A 8BF,

Previous Addresses

C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD England
From: 16 December 2021To: 3 October 2022
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
May 22
Director Joined
May 22
Funding Round
Jun 22
Funding Round
Sept 22
Funding Round
Jan 23
Funding Round
Dec 23
Funding Round
Jun 24
Capital Update
Nov 25
Capital Update
Jan 26
Capital Update
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
10
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 16 Dec 2021

BORTON, Kenneth Michael Macneill

Active
10th Floor, LondonEC3A 8BF
Born July 1971
Director
Appointed 16 Dec 2021

DOLAN, Brendan, Mr.

Active
10th Floor, LondonEC3A 8BF
Born April 1973
Director
Appointed 16 Dec 2021

FOUR, Alexandra Maria

Active
10th Floor, LondonEC3A 8BF
Born June 1988
Director
Appointed 26 May 2022

TROTT, Timothy Luke

Active
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 16 Dec 2021

MOLTON, Matthew Leonard

Resigned
18 St Swithin's Lane, LondonEC4N 8AD
Born April 1983
Director
Appointed 16 Dec 2021
Resigned 26 May 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Anthony Aouni Tamer

Ceased
Brickell Ave, MiamiFL 33131
Born October 1957

Nature of Control

Significant influence or control
Notified 16 Dec 2021
Ceased 16 Dec 2021

Sami Mnaymneh

Ceased
Brickell Ave, MiamiFL 33131
Born July 1961

Nature of Control

Significant influence or control
Notified 16 Dec 2021
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

43

Notification Of A Person With Significant Control Statement
2 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
11 February 2026
SH19Statement of Capital
Resolution
11 February 2026
RESOLUTIONSResolutions
Legacy
11 February 2026
SH20SH20
Legacy
11 February 2026
CAP-SSCAP-SS
Replacement Filing Of Confirmation Statement With Made Up Date
17 January 2026
RP01CS01RP01CS01
Legacy
16 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 January 2026
SH19Statement of Capital
Legacy
16 January 2026
CAP-SSCAP-SS
Resolution
16 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Legacy
3 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 November 2025
SH19Statement of Capital
Legacy
3 November 2025
CAP-SSCAP-SS
Resolution
3 November 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2024
CS01Confirmation Statement
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
25 May 2023
AAAnnual Accounts
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2022
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Capital Allotment Shares
24 February 2022
SH01Allotment of Shares
Change To A Person With Significant Control
18 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2022
PSC04Change of PSC Details
Incorporation Company
16 December 2021
NEWINCIncorporation