HE2 UK ENTERPRISES 7 GP LIMITED
Overview
| Company Name | HE2 UK ENTERPRISES 7 GP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12015140 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HE2 UK ENTERPRISES 7 GP LIMITED?
- Development of building projects (41100) / Construction
Where is HE2 UK ENTERPRISES 7 GP LIMITED located?
| Registered Office Address | 3rd Floor 11-12, St James's Square SW1Y 4LB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HE2 UK ENTERPRISES 7 GP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for HE2 UK ENTERPRISES 7 GP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms. Barbara Marovelli as a director on Feb 19, 2022 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||||||||||||||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||||||
Appointment of Hannah Dove as a director on Aug 24, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Rudge as a director on Aug 24, 2020 | 1 pages | TM01 | ||||||||||||||
Notification of Henry Ross Perot Jr as a person with significant control on Aug 17, 2020 | 2 pages | PSC01 | ||||||||||||||
Withdrawal of a person with significant control statement on Aug 19, 2020 | 2 pages | PSC09 | ||||||||||||||
Confirmation statement made on May 23, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Eugenia Victoria Schroeder as a director on May 27, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Caterina Musgrave Juer as a director on May 27, 2020 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mrs Eugenia Victoria Schroeder on Jan 24, 2020 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Paul John Cooper as a director on Jul 26, 2019 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Robert Thomas Vicente on Jun 21, 2019 | 2 pages | CH01 | ||||||||||||||
Current accounting period shortened from May 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Incorporation | 24 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of HE2 UK ENTERPRISES 7 GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ACCOMPLISH SECRETARIES LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor |
| 121109170001 | ||||||||||
| COOPER, Paul John | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 221903910001 | |||||||||
| DOVE, Hannah May | Director | 11-12, St James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | 273433250001 | |||||||||
| JUER, Caterina Musgrave | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British,Italian | 225086600002 | |||||||||
| MAROVELLI, Barbara | Director | 11-12 St James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | Italian | 276612140001 | |||||||||
| VICENTE, Robert Thomas | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor | United States | American | 244456270002 | |||||||||
| RUDGE, David | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor | United Kingdom | British | 58543980005 | |||||||||
| SCHROEDER, Eugenia Victoria | Director | 11-12 St. James's Square SW1Y 4LB London 3rd Floor | United Kingdom | British | 232326800002 |
Who are the persons with significant control of HE2 UK ENTERPRISES 7 GP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Henry Ross Perot Jr | Aug 17, 2020 | 75219 Dallas 3000 Turtle Creek Blvd. Texas United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for HE2 UK ENTERPRISES 7 GP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 2019 | Aug 16, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0