Background WavePink WaveYellow Wave

HEIM UKRF H2 LIMITED (15472856)

HEIM UKRF H2 LIMITED (15472856) is an active UK company. incorporated on 7 February 2024. 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.. HEIM UKRF H2 LIMITED has been registered for 2 years. Current directors include MCKELLAR, Stewart Robert John, OKE, Kenneth Philip, OULIE, Andreas Søtvedt.

Company Number
15472856
Status
active
Type
ltd
Incorporated
7 February 2024
Age
2 years
Address
Orion House, London, WC2H 9EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKELLAR, Stewart Robert John, OKE, Kenneth Philip, OULIE, Andreas Søtvedt
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEIM UKRF H2 LIMITED

HEIM UKRF H2 LIMITED is an active company incorporated on 7 February 2024 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.. HEIM UKRF H2 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15472856

LTD Company

Age

2 Years

Incorporated 7 February 2024

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 31 July 2025 (8 months ago)
Period: 7 February 2024 - 31 December 2024(11 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

HEIM URDF H2 LIMITED
From: 7 February 2024To: 5 August 2024
Contact
Address

Orion House 5 Upper St. Martin's Lane London, WC2H 9EA,

Previous Addresses

Orion House Upper St. Martin's Lane London WC2H 9EA England
From: 4 April 2025To: 4 April 2025
Aztec Financial Services (Uk) Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD United Kingdom
From: 7 February 2024To: 4 April 2025
Timeline

16 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
New Owner
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Feb 26
Funding Round
Mar 26
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MCKELLAR, Stewart Robert John

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Secretary
Appointed 01 Apr 2025

MCKELLAR, Stewart Robert John

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born June 1975
Director
Appointed 01 Apr 2025

OKE, Kenneth Philip

Active
5 Upper St. Martin's Lane, LondonWC2H 9EA
Born September 1980
Director
Appointed 01 Apr 2025

OULIE, Andreas Søtvedt

Active
Henrik Ibsens Gate, 0255 Oslo
Born February 1985
Director
Appointed 02 Jun 2025

AZTEC FINANCIAL SERVICES (UK) LIMITED

Resigned
Forum 4, Solent Business Park, FarehamPO15 7AD
Corporate secretary
Appointed 22 Feb 2024
Resigned 01 Apr 2025

BIRRELL, Christian Stewart

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born December 1988
Director
Appointed 07 Feb 2024
Resigned 01 Apr 2025

MERCKOLL, Oscar Augustin Brovoll

Resigned
Oslo, 0255
Born April 1987
Director
Appointed 01 Apr 2025
Resigned 02 Jun 2025

OULIE, Andreas Søtvedt

Resigned
Oslo0255
Born February 1985
Director
Appointed 07 Feb 2024
Resigned 01 Apr 2025

PEACOCK, David William George

Resigned
5 Upper St Martin's Lane, LondonWC2H 9EA
Born January 1990
Director
Appointed 07 Feb 2024
Resigned 01 Apr 2025

Persons with significant control

1

Mr Andreas Oulie

Active
Henrik Ibsens, Oslo
Born February 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Oct 2024
Fundings
Financials
Latest Activities

Filing History

37

Capital Allotment Shares
19 March 2026
SH01Allotment of Shares
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Capital Allotment Shares
6 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
7 April 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 April 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
7 April 2025
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 April 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 March 2025
PSC09Update to PSC Statements
Certificate Change Of Name Company
5 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
23 April 2024
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
5 April 2024
AA01Change of Accounting Reference Date
Memorandum Articles
13 March 2024
MAMA
Resolution
13 March 2024
RESOLUTIONSResolutions
Incorporation Company
7 February 2024
NEWINCIncorporation