H2EPIV GP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Registered office address changed from 100 Wigmore Street London Greater London W1U 3RH to 41 Bedford Square London WC1B 3HX on 2021-07-01

View Document

12/06/2112 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/08/2021 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

21/08/1721 August 2017 NOTIFICATION OF PSC STATEMENT ON 12/01/2017

View Document

16/08/1716 August 2017 CESSATION OF H2 EQUITY PARTNERS LIMITED AS A PSC

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/09/1514 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 13/08/12 FULL LIST AMEND

View Document

12/09/1412 September 2014 13/08/13 NO CHANGES AMEND

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1328 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/08/1220 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRICUS LAMBERTUS KALVERBOER / 20/08/2012

View Document

16/05/1216 May 2012 REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 15 STRATTON STREET MAYFAIR LONDON W1J 8LQ

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1131 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED PATRICK HENRICUS LAMBERTUS KALVERBOER

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, DIRECTOR REBECCA JAYNE FINDING

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM

View Document

27/09/1027 September 2010 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

27/09/1027 September 2010 DIRECTOR AUTHORISED TO REMAIN 13/08/2010

View Document

13/08/1013 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information