HELIO INTELLIGENCE GROUP LIMITED
Activities of other holding companies n.e.c.
HELIO INTELLIGENCE GROUP LIMITED
Activities of other holding companies n.e.c.
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
20 St. Thomas Street London SE1 9RS United Kingdom
Credit Report
Discover HELIO INTELLIGENCE GROUP LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£37.00k
Net Assets
£4.85M
Total Liabilities
£35.09M
Turnover
N/A
Employees
3
Debt Ratio
88%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 4 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Andrew David Himsley | Director | Active |
| Mark Richard Hine | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Bg Lower Midco 5 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Huntsmoor Nominees Limited
Ceased 9 Feb 2021
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Sept 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(22 pages) |
| 1 Aug 2025 | Officers | Termination of Jonathan Morris as director on 2025-08-01 | View(1 page) |
| 18 Jul 2025 | Change Of Name | Certificate Change Of Name Company | View(3 pages) |
| 15 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(32 pages) |
| 23 Apr 2025 | Persons With Significant Control | Change to Bg Lower Midco 5 Limited as a person with significant control on 2025-04-23 | View(2 pages) |
Mortgage Create With Deed With Charge Number Charge Creation Date
Change to Bg Lower Midco 5 Limited as a person with significant control on 2025-04-23
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
4 months ago on 25 Sept 2025
Termination of Jonathan Morris as director on 2025-08-01
6 months ago on 1 Aug 2025
Certificate Change Of Name Company
7 months ago on 18 Jul 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
9 months ago on 15 May 2025
Change to Bg Lower Midco 5 Limited as a person with significant control on 2025-04-23
9 months ago on 23 Apr 2025