HE2 N1 PETERBOROUGH 1 LIMITED
Overview
| Company Name | HE2 N1 PETERBOROUGH 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 13560674 |
| 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 N1 PETERBOROUGH 1 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HE2 N1 PETERBOROUGH 1 LIMITED located?
| Registered Office Address | 7th Floor 50 Broadway SW1H 0DB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HE2 N1 PETERBOROUGH 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for HE2 N1 PETERBOROUGH 1 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 11, 2024 |
What are the latest filings for HE2 N1 PETERBOROUGH 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Aug 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Paul John Cooper as a director on Jun 28, 2024 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Change of details for He2 Uk Enterprises 10 Gp Limited as a person with significant control on Dec 08, 2021 | 2 pages | PSC05 | ||||||||||||||
Appointment of Ms Susan Elizabeth Beer as a director on Dec 01, 2023 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Aug 11, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Change of details for He2 Uk Enterprises 10 Gp Limited as a person with significant control on Oct 07, 2022 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mrs Caterina Musgrave Juer on Oct 07, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Robert Thomas Vicente on Oct 07, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Miss Hannah May Dove on Oct 07, 2022 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Paul John Cooper on Oct 07, 2022 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Accomplish Secretaries Limited on Oct 07, 2022 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from 7th Floor 50 Broadway London SW1H 0DB England to 7th Floor 50 Broadway London SW1H 0DB on Oct 17, 2022 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on Oct 17, 2022 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Barbara Marovelli as a director on Oct 03, 2022 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Aug 11, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Ms. Barbara Marovelli as a director on Feb 19, 2022 | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Aug 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||||||
Incorporation | 26 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of HE2 N1 PETERBOROUGH 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ACCOMPLISH SECRETARIES LIMITED | Secretary | 50 Broadway SW1H 0DB London 7th Floor England |
| 121109170001 | ||||||||||
| BEER, Susan Elizabeth | Director | 50 Broadway SW1H 0DB London 7th Floor England | United Kingdom | British | 317109780001 | |||||||||
| DOVE, Hannah May | Director | 50 Broadway SW1H 0DB London 7th Floor England | United Kingdom | British | 273433250001 | |||||||||
| JUER, Caterina Musgrave | Director | 50 Broadway SW1H 0DB London 7th Floor England | United Kingdom | British,Italian | 225086600002 | |||||||||
| VICENTE, Robert Thomas | Director | 50 Broadway SW1H 0DB London 7th Floor England | United States | American | 244456270002 | |||||||||
| COOPER, Paul John | Director | 50 Broadway SW1H 0DB London 7th Floor England | United Kingdom | British | 221903910001 | |||||||||
| MAROVELLI, Barbara | Director | 11-12 St James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | Italian | 276612140001 |
Who are the persons with significant control of HE2 N1 PETERBOROUGH 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| He2 Uk Enterprises 10 Gp Limited | Aug 11, 2021 | 50 Broadway SW1H 0DB London 7th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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