HELIOS TOWERS MADAGASCAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

HELIOS TOWERS MADAGASCAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13074064

Incorporation date

09/12/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 21 8 Bishopsgate, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2022)
dot icon17/12/2025
Confirmation statement made on 2025-12-08 with no updates
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/09/2025
Change of details for Helios Towers Uk Holdings Limited as a person with significant control on 2024-05-20
dot icon29/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon17/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon17/10/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon29/08/2024
Registered office address changed from Jura Stoneover Lane Royal Wootton Bassett Swindon SN4 8EX England to Level 21 8 Bishopsgate London EC2N 4BQ on 2024-08-29
dot icon29/08/2024
Appointment of Mr Paul James Barrett as a director on 2020-12-09
dot icon29/08/2024
Appointment of Mr Manjit Dhillon as a director on 2021-02-03
dot icon29/08/2024
Appointment of Mr Graham Morrison as a director on 2024-04-30
dot icon23/08/2024
Termination of appointment of Paul James Barrett as a director on 2024-08-13
dot icon23/08/2024
Termination of appointment of Manjit Dhillon as a director on 2024-08-14
dot icon23/08/2024
Termination of appointment of Graham Morrison as a director on 2024-08-13
dot icon23/08/2024
Registered office address changed from Level 21 8 Bishopsgate London EC2N 4BQ United Kingdom to Jura Stoneover Lane Royal Wootton Bassett Swindon SN4 8EX on 2024-08-23
dot icon20/05/2024
Registered office address changed from 10th Floor 5 Merchant Square West London W2 1AS United Kingdom to Level 21 8 Bishopsgate London EC2N 4BQ on 2024-05-20
dot icon30/04/2024
Termination of appointment of Nicholas Robert Summers as a director on 2024-04-30
dot icon30/04/2024
Appointment of Mr Graham Morrison as a director on 2024-04-30
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon31/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon29/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/09/2023
Resolutions
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/12/2022
Confirmation statement made on 2022-12-08 with no updates

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
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrett, Paul James
Director
09/12/2020 - Present
16
Barrett, Paul James
Director
09/12/2020 - 13/08/2024
16
Dhillon, Manjit
Director
03/02/2021 - Present
16
Dhillon, Manjit
Director
03/02/2021 - 14/08/2024
16
Summers, Nicholas Robert
Director
09/12/2020 - 30/04/2024
8

Persons with Significant Control

1
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 HELIOS TOWERS MADAGASCAR HOLDINGS LIMITED

HELIOS TOWERS MADAGASCAR HOLDINGS LIMITED is an(a) Active company incorporated on 09/12/2020 with the registered office located at Level 21 8 Bishopsgate, London EC2N 4BQ. 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 HELIOS TOWERS MADAGASCAR HOLDINGS LIMITED?

toggle

HELIOS TOWERS MADAGASCAR HOLDINGS LIMITED is currently Active. It was registered on 09/12/2020 .

Where is HELIOS TOWERS MADAGASCAR HOLDINGS LIMITED located?

toggle

HELIOS TOWERS MADAGASCAR HOLDINGS LIMITED is registered at Level 21 8 Bishopsgate, London EC2N 4BQ.

What does HELIOS TOWERS MADAGASCAR HOLDINGS LIMITED do?

toggle

HELIOS TOWERS MADAGASCAR HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HELIOS TOWERS MADAGASCAR HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-08 with no updates.