Background WavePink WaveYellow Wave

HE2 HAVERHILL 1 GP LIMITED (11773659)

HE2 HAVERHILL 1 GP LIMITED (11773659) is an active UK company. incorporated on 17 January 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HE2 HAVERHILL 1 GP LIMITED has been registered for 7 years. Current directors include BEER, Susan Elizabeth, EASON, William Glen, JUER, Caterina Musgrave and 1 others.

Company Number
11773659
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEER, Susan Elizabeth, EASON, William Glen, JUER, Caterina Musgrave, MAROVELLI, Barbara
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HE2 HAVERHILL 1 GP LIMITED

HE2 HAVERHILL 1 GP LIMITED is an active company incorporated on 17 January 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HE2 HAVERHILL 1 GP LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11773659

LTD Company

Age

7 Years

Incorporated 17 January 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

7th Floor 50 Broadway London SW1H 0DB England
From: 12 October 2022To: 12 October 2022
3rd Floor 11-12, St James's Square London SW1Y 4LB United Kingdom
From: 17 January 2019To: 12 October 2022
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
May 20
Director Left
May 20
New Owner
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Feb 22
Director Left
Jan 23
Director Joined
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ACCOMPLISH SECRETARIES LIMITED

Active
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 17 Jan 2019

BEER, Susan Elizabeth

Active
50 Broadway, LondonSW1H 0DB
Born July 1968
Director
Appointed 15 Jan 2025

EASON, William Glen

Active
50 Broadway, LondonSW1H 0DB
Born July 1969
Director
Appointed 28 Jun 2024

JUER, Caterina Musgrave

Active
50 Broadway, LondonSW1H 0DB
Born September 1983
Director
Appointed 27 May 2020

MAROVELLI, Barbara

Active
50 Broadway, LondonSW1H 0DB
Born February 1972
Director
Appointed 28 Jun 2024

BEER, Susan Elizabeth

Resigned
50 Broadway, LondonSW1H 0DB
Born July 1968
Director
Appointed 01 Dec 2023
Resigned 21 Oct 2024

COOPER, Paul John

Resigned
50 Broadway, LondonSW1H 0DB
Born July 1957
Director
Appointed 17 Jan 2019
Resigned 28 Jun 2024

MAROVELLI, Barbara

Resigned
50 Broadway, LondonSW1H 0DB
Born February 1972
Director
Appointed 19 Feb 2022
Resigned 03 Oct 2022

RUDGE, David

Resigned
11-12, St James's Square, LondonSW1Y 4LB
Born January 1970
Director
Appointed 17 Jan 2019
Resigned 24 Aug 2020

SCHROEDER, Eugenia Victoria

Resigned
11-12, St James's Square, LondonSW1Y 4LB
Born September 1980
Director
Appointed 17 Jan 2019
Resigned 27 May 2020

VICENTE, Robert Thomas

Resigned
50 Broadway, LondonSW1H 0DB
Born September 1964
Director
Appointed 17 Jan 2019
Resigned 28 Jun 2024

WINDLE-HILLS, Hannah May

Resigned
50 Broadway, LondonSW1H 0DB
Born January 1985
Director
Appointed 24 Aug 2020
Resigned 15 Jan 2025

Persons with significant control

1

Henry Ross Perot Jr

Active
Dallas75219
Born November 1958

Nature of Control

Voting rights 75 to 100 percent
Significant influence or control
Notified 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
21 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 August 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
17 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Incorporation Company
17 January 2019
NEWINCIncorporation