HE4 RAUNDS 1 GP LIMITED

HE4 RAUNDS 1 GP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameHE4 RAUNDS 1 GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14195031
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HE4 RAUNDS 1 GP LIMITED?

    • Development of building projects (41100) / Construction

    Where is HE4 RAUNDS 1 GP LIMITED located?

    Registered Office Address
    7th Floor 50 Broadway
    SW1H 0DB London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HE4 RAUNDS 1 GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HE4 UK ENTERPRISES 18 GP LIMITEDJun 24, 2022Jun 24, 2022

    What are the latest accounts for HE4 RAUNDS 1 GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HE4 RAUNDS 1 GP LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for HE4 RAUNDS 1 GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed HE4 uk enterprises 18 gp LIMITED\certificate issued on 16/07/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 16, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 11, 2025

    RES15

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Registration of charge 141950310002, created on Apr 17, 2025

    57 pagesMR01

    Registration of charge 141950310001, created on Apr 17, 2025

    57 pagesMR01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Re: approval of various documents/ re: approval of terms of, and transactions contemplated by the documents / re; directors authorised / re: any act done or document executed pursuant to these resolutions shall be valid and effective and binding / re: company business 28/03/2025
    RES13

    Memorandum and Articles of Association

    15 pagesMA

    Appointment of Ms Susan Elizabeth Beer as a director on Jan 15, 2025

    2 pagesAP01

    Termination of appointment of Hannah May Windle-Hills as a director on Jan 15, 2025

    1 pagesTM01

    Termination of appointment of Susan Elizabeth Beer as a director on Oct 21, 2024

    1 pagesTM01

    Director's details changed for Miss Hannah May Dove on Oct 21, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Termination of appointment of Robert Thomas Vicente as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Mrs Caterina Musgrave Juer as a director on Jun 28, 2024

    2 pagesAP01

    Appointment of Mr William Glen Eason as a director on Jun 28, 2024

    2 pagesAP01

    Termination of appointment of Paul John Cooper as a director on Jun 28, 2024

    1 pagesTM01

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Susan Elizabeth Beer as a director on Dec 01, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Termination of appointment of Caterina Musgrave Juer as a director on Jul 14, 2023

    1 pagesTM01

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Notification of Henry Ross Perot, Jr. as a person with significant control on Jun 24, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Feb 07, 2023

    2 pagesPSC09

    Appointment of Caterina Musgrave Juer as a director on Dec 02, 2022

    2 pagesAP01

    Director's details changed for Mr Robert Thomas Vicente on Oct 11, 2022

    2 pagesCH01

    Who are the officers of HE4 RAUNDS 1 GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACCOMPLISH SECRETARIES LIMITED
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    Secretary
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    Identification TypeUK Limited Company
    Registration Number05752036
    121109170001
    BEER, Susan Elizabeth
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    United Kingdom
    United KingdomBritish317109780001
    EASON, William Glen
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    United StatesAmerican325018570001
    JUER, Caterina Musgrave
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    United KingdomBritish,Italian225086600002
    MAROVELLI, Barbara
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    United KingdomItalian276612140001
    BEER, Susan Elizabeth
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    United KingdomBritish317109780001
    COOPER, Paul John
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    United KingdomBritish221903910001
    JUER, Caterina Musgrave
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    United KingdomBritish,Italian225086600002
    VICENTE, Robert Thomas
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    United StatesAmerican244456270002
    WINDLE-HILLS, Hannah May
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    Director
    50 Broadway
    SW1H 0DB London
    7th Floor
    England
    United KingdomBritish273433250002

    Who are the persons with significant control of HE4 RAUNDS 1 GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Henry Ross Perot, Jr.
    75219 Dallas
    3000 Turtle Creek Blvd
    Texas
    Jun 24, 2022
    75219 Dallas
    3000 Turtle Creek Blvd
    Texas
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for HE4 RAUNDS 1 GP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 24, 2022Jun 24, 2022The 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