HE2 HAVERHILL 1 GP LIMITED

7th Floor 50 Broadway, London, SW1H 0DB, England
StatusACTIVE
Company No.11773659
CategoryPrivate Limited Company
Incorporated17 Jan 2019
Age5 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

HE2 HAVERHILL 1 GP LIMITED is an active private limited company with number 11773659. It was incorporated 5 years, 6 months, 17 days ago, on 17 January 2019. The company address is 7th Floor 50 Broadway, London, SW1H 0DB, England.



Company Fillings

Appoint person director company with name date

Date: 12 Jul 2024

Action Date: 28 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs. Barbara Marovelli

Appointment date: 2024-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2024

Action Date: 28 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thomas Vicente

Termination date: 2024-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2024

Action Date: 28 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Cooper

Termination date: 2024-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2024

Action Date: 28 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Glen Eason

Appointment date: 2024-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Elizabeth Beer

Appointment date: 2023-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-11

Psc name: Henry Ross Perot Jr

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2023

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Marovelli

Termination date: 2022-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Ms. Barbara Marovelli

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-11

Officer name: Mrs Caterina Musgrave Juer

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Oct 2022

Action Date: 11 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-11

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-12

Old address: 7th Floor 50 Broadway London SW1H 0DB England

New address: 7th Floor 50 Broadway London SW1H 0DB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-12

Old address: 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom

New address: 7th Floor 50 Broadway London SW1H 0DB

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Barbara Marovelli

Appointment date: 2022-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rudge

Termination date: 2020-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Dove

Appointment date: 2020-08-24

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Henry Ross Perot Jr

Notification date: 2020-08-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caterina Musgrave Juer

Appointment date: 2020-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eugenia Victoria Schroeder

Termination date: 2020-05-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-01-31

New date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Mrs Eugenia Victoria Schroeder

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-21

Officer name: Mr Robert Thomas Vicente

Documents

View document PDF

Incorporation company

Date: 17 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11956320
Status:ACTIVE
Category:Private Limited Company

NANEAU LIMITED

TREMAIN HOUSE 8 MAPLE DRIVE,WINCHESTER,SO23 7NG

Number:11241348
Status:ACTIVE
Category:Private Limited Company

PROJECTION HEAVEN LTD

439 RICHMOND ROAD,TWICKENHAM,TW1 2AG

Number:11888811
Status:ACTIVE
Category:Private Limited Company

SJT URETHANE LIMITED

74 BARNFORD CRESCENT,OLDBURY,B68 8PR

Number:08235951
Status:ACTIVE
Category:Private Limited Company

SOME EVENTS LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:07119538
Status:ACTIVE
Category:Private Limited Company

STONE ETC LIMITED

METEOR HOUSE,LOUTH,LN11 8UT

Number:05193296
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source