BARCHESTER HELLENS LIMITED

Register to unlock more data on OkredoRegister

BARCHESTER HELLENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12350532

Incorporation date

05/12/2019

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2019)
dot icon11/03/2026
Memorandum and Articles of Association
dot icon11/03/2026
Resolutions
dot icon11/12/2025
Confirmation statement made on 2025-12-04 with updates
dot icon12/11/2025
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2025-10-23
dot icon11/11/2025
Registered office address changed from The Aspect Finsbury Square London EC2A 1AS United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-11
dot icon06/11/2025
Change of details for Mr Judah Aryeh Derdyk as a person with significant control on 2025-10-16
dot icon05/11/2025
Change of details for Mr Judah Aryeh Derdyk as a person with significant control on 2025-10-16
dot icon05/11/2025
Change of details for Mr Chaim Shimon Deutsch as a person with significant control on 2025-10-16
dot icon05/11/2025
Termination of appointment of Ruben Godinez as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Annamalai Subramanian as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Mark Antony Hazlewood as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Yechiel Aryeh Lehrfield as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Michael Patrick O'reilly as a director on 2025-10-23
dot icon05/11/2025
Termination of appointment of Pete Calveley as a director on 2025-10-23
dot icon05/11/2025
Appointment of Mr Qasim Raza Israr as a director on 2025-10-23
dot icon04/11/2025
Notification of Judah Aryeh Derdyk as a person with significant control on 2025-10-16
dot icon04/11/2025
Notification of Chaim Shimon Deutsch as a person with significant control on 2025-10-16
dot icon04/11/2025
Change of details for Mr Judah Aryeh Derdyk as a person with significant control on 2025-10-16
dot icon04/11/2025
Change of details for Mr Chaim Shimon Deutsch as a person with significant control on 2025-10-16
dot icon03/11/2025
Withdrawal of a person with significant control statement on 2025-11-03
dot icon31/10/2025
Termination of appointment of Keith Browne as a director on 2025-10-16
dot icon31/10/2025
Termination of appointment of Anthony Rhys Bourne as a director on 2025-10-16
dot icon31/10/2025
Termination of appointment of John Coleman as a director on 2025-10-16
dot icon31/10/2025
Termination of appointment of Sally Joanne Cabrini as a director on 2025-10-16
dot icon31/10/2025
Termination of appointment of John Edward Hegarty as a director on 2025-10-16
dot icon30/10/2025
Appointment of Mr Yechiel Aryeh Lehrfield as a director on 2025-10-16
dot icon30/10/2025
Appointment of Mr Ruben Godinez as a director on 2025-10-16
dot icon28/10/2025
Statement of capital following an allotment of shares on 2025-10-27
dot icon28/10/2025
Resolutions
dot icon28/10/2025
Statement by Directors
dot icon28/10/2025
Solvency Statement dated 27/10/25
dot icon28/10/2025
Statement of capital on 2025-10-28
dot icon06/10/2025
Appointment of Mr John Coleman as a director on 2020-04-07
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon01/10/2025
Appointment of Mr Anthony Rhys Bourne as a director on 2020-04-07
dot icon01/10/2025
Appointment of Professor John Edward Hegarty as a director on 2020-04-07
dot icon01/10/2025
Appointment of Mr Keith Browne as a director on 2020-04-07
dot icon19/09/2025
Satisfaction of charge 123505320001 in full
dot icon17/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Appointment of Mrs Sally Joanne Cabrini as a director on 2024-09-01
dot icon22/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Registration of charge 123505320001, created on 2022-01-24
dot icon17/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon18/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon05/12/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
23/10/2025 - Present
1595
Israr, Qasim Raza
Director
23/10/2025 - Present
185
Dr Mark Antony Hazlewood
Director
05/12/2019 - 23/10/2025
96
Calveley, Pete
Director
05/12/2019 - 23/10/2025
82
Cabrini, Sally Joanne
Director
01/09/2024 - 16/10/2025
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARCHESTER HELLENS LIMITED

BARCHESTER HELLENS LIMITED is an(a) Active company incorporated on 05/12/2019 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCHESTER HELLENS LIMITED?

toggle

BARCHESTER HELLENS LIMITED is currently Active. It was registered on 05/12/2019 .

Where is BARCHESTER HELLENS LIMITED located?

toggle

BARCHESTER HELLENS LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does BARCHESTER HELLENS LIMITED do?

toggle

BARCHESTER HELLENS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARCHESTER HELLENS LIMITED?

toggle

The latest filing was on 11/03/2026: Memorandum and Articles of Association.