Background WavePink WaveYellow Wave

HELM MIDCO LIMITED (14195248)

HELM MIDCO LIMITED (14195248) is an active UK company. incorporated on 24 June 2022. 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.. HELM MIDCO LIMITED has been registered for 3 years. Current directors include ALCOCK, Nicholas Harding, BEVAN, Michael David.

Company Number
14195248
Status
active
Type
ltd
Incorporated
24 June 2022
Age
3 years
Address
30 Portland Place, London, W1B 1LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALCOCK, Nicholas Harding, BEVAN, Michael David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELM MIDCO LIMITED

HELM MIDCO LIMITED is an active company incorporated on 24 June 2022 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.. HELM MIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14195248

LTD Company

Age

3 Years

Incorporated 24 June 2022

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

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

30 Portland Place London, W1B 1LZ,

Previous Addresses

1 Portland Place London W1B 1PN United Kingdom
From: 1 September 2022To: 19 March 2026
C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD United Kingdom
From: 24 June 2022To: 1 September 2022
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Loan Secured
Jul 22
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALTER DOMUS (UK) LIMITED

Active
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 24 Jun 2022

ALCOCK, Nicholas Harding

Active
Portland Place, LondonW1B 1LZ
Born April 1976
Director
Appointed 06 Jul 2022

BEVAN, Michael David

Active
Portland Place, LondonW1B 1LZ
Born August 1975
Director
Appointed 06 Jul 2022

CUART GUITART, Cristobal, Mr.

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born April 1982
Director
Appointed 24 Jun 2022
Resigned 06 Jul 2022

PETRUSIC, Joe

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born July 1988
Director
Appointed 24 Jun 2022
Resigned 06 Jul 2022

Persons with significant control

1

Portland Place, LondonW1B 1LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

35

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Legacy
29 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 October 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 July 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2022
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
11 July 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Incorporation Company
24 June 2022
NEWINCIncorporation