Background WavePink WaveYellow Wave

HELFORD CAPITAL PARTNERS LLP (OC374783)

HELFORD CAPITAL PARTNERS LLP (OC374783) is an active UK company. incorporated on 27 April 2012. with registered office in London. HELFORD CAPITAL PARTNERS LLP has been registered for 13 years.

Company Number
OC374783
Status
active
Type
llp
Incorporated
27 April 2012
Age
13 years
Address
128 City Road, London, EC1V 2NX

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELFORD CAPITAL PARTNERS LLP

HELFORD CAPITAL PARTNERS LLP is an active company incorporated on 27 April 2012 with the registered office located in London. HELFORD CAPITAL PARTNERS LLP was registered 13 years ago.

Status

active

Active since 13 years ago

Company No

OC374783

LLP Company

Age

13 Years

Incorporated 27 April 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Medium Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

128 City Road London, EC1V 2NX,

Timeline

No significant events found

Capital Table
People

Officers

7

4 Active
3 Resigned

BURKE, Anthony Michael

Active
City Road, LondonEC1V 2NX
Born June 1960
Llp designated member
Appointed 09 Jun 2020

SAILLAND, Christophe Michel Nicolas

Active
City Road, LondonEC1V 2NX
Born March 1964
Llp designated member
Appointed 27 Apr 2012

ROOT RISK MANAGEMENT LIMITED

Active
City Road, LondonEC1V 2NX
Corporate llp designated member
Appointed 27 Apr 2012

DARRE, Alex

Active
City Road, LondonEC1V 2NX
Born January 1971
Llp member
Appointed 01 Oct 2013

MORAN, Nicholas

Resigned
Jermyn Street, LondonSW1Y 6JE
Born July 1959
Llp designated member
Appointed 04 Mar 2013
Resigned 22 Jun 2020

AKPITIDIS, Anastasios

Resigned
City Road, LondonEC1V 2NX
Born June 1970
Llp member
Appointed 02 Oct 2012
Resigned 30 Jul 2024

SANDERSON, Edward John

Resigned
Jermyn Street, LondonSW1Y 6JE
Born September 1975
Llp member
Appointed 02 Oct 2012
Resigned 17 Jul 2014

Persons with significant control

1

Mr Christophe Michel Nicolas Sailland

Active
City Road, LondonEC1V 2NX
Born March 1964

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Medium
5 February 2026
AAAnnual Accounts
Accounts With Accounts Type Medium
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
1 November 2024
LLCH02LLCH02
Termination Member Limited Liability Partnership With Name Termination Date
5 August 2024
LLTM01LLTM01
Confirmation Statement With No Updates
29 April 2024
LLCS01LLCS01
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
LLCS01LLCS01
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
5 October 2022
LLAD01LLAD01
Confirmation Statement With No Updates
5 May 2022
LLCS01LLCS01
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
30 September 2021
LLCH02LLCH02
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
28 September 2021
LLAD01LLAD01
Confirmation Statement With No Updates
7 May 2021
LLCS01LLCS01
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
22 June 2020
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
9 June 2020
LLAP01LLAP01
Confirmation Statement With No Updates
27 April 2020
LLCS01LLCS01
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
LLCS01LLCS01
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
LLCS01LLCS01
Accounts With Accounts Type Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
LLCS01LLCS01
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
27 April 2016
LLAR01LLAR01
Accounts With Accounts Type Full
2 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
28 April 2015
LLAR01LLAR01
Accounts With Accounts Type Full
23 January 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
29 July 2014
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
1 July 2014
LLCH01LLCH01
Annual Return Limited Liability Partnership With Made Up Date
1 May 2014
LLAR01LLAR01
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
2 October 2013
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
25 September 2013
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
21 May 2013
LLAR01LLAR01
Change Account Reference Date Limited Liability Partnership Current Extended
18 March 2013
LLAA01LLAA01
Appoint Person Member Limited Liability Partnership
18 March 2013
LLAP01LLAP01
Change Registered Office Address Limited Liability Partnership With Date Old Address
23 January 2013
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership
8 October 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
8 October 2012
LLAP01LLAP01
Incorporation Limited Liability Partnership
27 April 2012
LLIN01LLIN01