Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAPPEN GP LIMITED
Company Information for

HAPPEN GP LIMITED

HIGH HOLBORN HOUSE, 52-54 HIGH HOLBORN, LONDON, WC1V 6RL,
Company Registration Number
07761402
Private Limited Company
Liquidation

Company Overview

About Happen Gp Ltd
HAPPEN GP LIMITED was founded on 2011-09-05 and has its registered office in London. The organisation's status is listed as "Liquidation". Happen Gp Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HAPPEN GP LIMITED
 
Legal Registered Office
HIGH HOLBORN HOUSE
52-54 HIGH HOLBORN
LONDON
WC1V 6RL
Other companies in RG1
 
Previous Names
YOURCO 245 LIMITED01/03/2012
Filing Information
Company Number 07761402
Company ID Number 07761402
Date formed 2011-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/06/2021
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts GROUP
Last Datalog update: 2022-10-13 18:31:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAPPEN GP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAPPEN GP LIMITED

Current Directors
Officer Role Date Appointed
SPEAFI SECRETARIAL LIMITED
Company Secretary 2012-11-01
MARK COWAN
Director 2012-03-01
RICHARD MARK FIFIELD
Director 2012-11-01
CONSTANTIJN THOMAS PAPAIKONOMOU
Director 2012-03-01
CHRISTOPHER JOHN PINNINGTON
Director 2017-02-14
DAVID ROY WALKER
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE TAI HORO
Company Secretary 2012-03-01 2012-11-01
SPEAFI SECRETARIAL LIMITED
Company Secretary 2011-09-05 2012-03-01
MARY CATHERINE PEARS
Director 2011-09-05 2012-03-01
SPEAFI LIMITED
Director 2011-09-05 2012-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SPEAFI SECRETARIAL LIMITED SHERFIELD ROAD (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-13 CURRENT 2018-06-13 Active
SPEAFI SECRETARIAL LIMITED AQUAFAX LIMITED Company Secretary 2018-05-04 CURRENT 1982-09-23 Active
SPEAFI SECRETARIAL LIMITED HUMBER LEGALS LIMITED Company Secretary 2018-04-13 CURRENT 2005-11-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HIPS (GMC) LTD Company Secretary 2018-04-13 CURRENT 2007-05-09 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HIP SEARCH LIMITED Company Secretary 2018-04-13 CURRENT 2007-12-12 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DYE & DURHAM (UK) LIMITED Company Secretary 2018-04-13 CURRENT 2006-12-14 Active
SPEAFI SECRETARIAL LIMITED KNAPFORD LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-01-21 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED A2 LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2010-11-09 Active
SPEAFI SECRETARIAL LIMITED KUDOS LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-05-29 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED PREMIER LEGAL SERVICES LIMITED Company Secretary 2018-04-13 CURRENT 2002-07-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS ALDGATE HOLDINGS UK LIMITED Company Secretary 2018-04-06 CURRENT 2018-04-06 Active
SPEAFI SECRETARIAL LIMITED PICCADILLY (YORK) DEVELOPMENTS LTD Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
SPEAFI SECRETARIAL LIMITED HOMEINFO ENGLAND LIMITED Company Secretary 2018-03-21 CURRENT 2016-03-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED R-SQUARED BIDCO LIMITED Company Secretary 2018-03-21 CURRENT 2017-04-04 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HOMEINFO UK LIMITED Company Secretary 2018-03-21 CURRENT 2004-02-05 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED HOMEINFO WALES LIMITED Company Secretary 2018-03-21 CURRENT 2016-02-29 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS SHOULDHAM STREET LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROJECT COMPANY 11 LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
SPEAFI SECRETARIAL LIMITED DOMINUS GLASGOW LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
SPEAFI SECRETARIAL LIMITED KEY INTERIORS & DESIGN LIMITED Company Secretary 2018-02-09 CURRENT 2018-02-09 Active
SPEAFI SECRETARIAL LIMITED BREWERY COURT THEALE MANAGEMENT LIMITED Company Secretary 2017-12-06 CURRENT 2004-09-17 Active
SPEAFI SECRETARIAL LIMITED THE FARTHINGS (RANDALLS ROAD) LEATHERHEAD MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-14 CURRENT 2017-09-14 Active
SPEAFI SECRETARIAL LIMITED JUST LAMPS LIMITED Company Secretary 2017-09-12 CURRENT 2017-09-12 Active
SPEAFI SECRETARIAL LIMITED DIGRAPH TRANSPORT SUPPLIES LIMITED Company Secretary 2017-09-07 CURRENT 1976-11-24 Active
SPEAFI SECRETARIAL LIMITED DIGRAPH TRANSPORT SUPPLIES (TELFORD) LIMITED Company Secretary 2017-09-07 CURRENT 1988-09-15 Active
SPEAFI SECRETARIAL LIMITED COMMERCIAL PARTS UK HOLDCO LTD Company Secretary 2017-09-07 CURRENT 2017-06-23 Active
SPEAFI SECRETARIAL LIMITED GARDEN STYLE (WRECCLESHAM HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-05 CURRENT 2017-09-05 Active
SPEAFI SECRETARIAL LIMITED HYDE END ROAD (SPENCERS WOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
SPEAFI SECRETARIAL LIMITED READING GATEWAY (READING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-12 CURRENT 2017-07-12 Active
SPEAFI SECRETARIAL LIMITED UNIT IT LIMITED Company Secretary 2017-06-28 CURRENT 2012-03-09 Active
SPEAFI SECRETARIAL LIMITED A.S.A.P. SUPPLIES LIMITED Company Secretary 2017-05-19 CURRENT 1996-05-24 Active
SPEAFI SECRETARIAL LIMITED MINLEY NURSERY (TONGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-10 CURRENT 2017-05-10 Active
SPEAFI SECRETARIAL LIMITED ENCRYPTICS GLOBAL LIMITED Company Secretary 2017-04-11 CURRENT 2015-08-11 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ECAPITAL 3414 LIMITED Company Secretary 2017-03-06 CURRENT 2016-06-20 Active
SPEAFI SECRETARIAL LIMITED STAMPEDE GLOBAL UK LIMITED Company Secretary 2017-03-06 CURRENT 2005-01-25 Active
SPEAFI SECRETARIAL LIMITED ON DIRECT GROUP LIMITED Company Secretary 2017-01-27 CURRENT 2017-01-27 Active
SPEAFI SECRETARIAL LIMITED DATA CONTINUITY GROUP LIMITED Company Secretary 2017-01-18 CURRENT 2001-09-27 Active
SPEAFI SECRETARIAL LIMITED ALWAYSON GROUP LIMITED Company Secretary 2017-01-18 CURRENT 2002-01-07 Active
SPEAFI SECRETARIAL LIMITED ALWAYSON LIMITED Company Secretary 2017-01-18 CURRENT 2000-10-16 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL COMMERCIAL FINANCE LIMITED Company Secretary 2016-11-30 CURRENT 2001-04-26 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL COMMERCIAL FINANCE (NORTH) LIMITED Company Secretary 2016-11-30 CURRENT 2013-06-21 Active
SPEAFI SECRETARIAL LIMITED ECAPITAL 3415 LIMITED Company Secretary 2016-11-30 CURRENT 2016-06-20 Active
SPEAFI SECRETARIAL LIMITED LEA MEADOW (SONNING COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-28 CURRENT 2016-11-28 Active
SPEAFI SECRETARIAL LIMITED SAINT MARYLEBONE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
SPEAFI SECRETARIAL LIMITED DOMINUS MILTON KEYNES LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
SPEAFI SECRETARIAL LIMITED ANDREW PAGE 1917 LIMITED Company Secretary 2016-09-30 CURRENT 2016-09-30 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED MARINE MART LIMITED Company Secretary 2016-07-29 CURRENT 2012-04-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ARLEIGH GROUP LIMITED Company Secretary 2016-07-29 CURRENT 2004-08-31 Active
SPEAFI SECRETARIAL LIMITED MIDLAND CHANDLERS LIMITED Company Secretary 2016-07-29 CURRENT 1984-11-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ARLEIGH INTERNATIONAL LIMITED Company Secretary 2016-07-29 CURRENT 1981-05-05 Active
SPEAFI SECRETARIAL LIMITED REDBLADE LIMITED Company Secretary 2016-07-05 CURRENT 2006-05-18 Active
SPEAFI SECRETARIAL LIMITED ONE 10 LONDON LTD Company Secretary 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED BEWLEY GROUP LIMITED Company Secretary 2016-05-03 CURRENT 2002-11-26 Active
SPEAFI SECRETARIAL LIMITED INHURST LANDSCAPES LIMITED Company Secretary 2016-04-26 CURRENT 2014-07-28 Active
SPEAFI SECRETARIAL LIMITED BEWLEY HOMES PLC Company Secretary 2016-04-26 CURRENT 1991-02-25 Active
SPEAFI SECRETARIAL LIMITED BEWLEY FULLERS ROAD LIMITED Company Secretary 2016-04-26 CURRENT 2014-09-11 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED BEWLEY HOMES PROPERTIES LTD Company Secretary 2016-04-26 CURRENT 2014-11-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED LKQ HOLDCO LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-21 Converted / Closed
SPEAFI SECRETARIAL LIMITED LKQ MIDCO 2 LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-07 Converted / Closed
SPEAFI SECRETARIAL LIMITED LKQ TOPCO 2 LIMITED Company Secretary 2016-03-18 CURRENT 2013-10-21 Converted / Closed
SPEAFI SECRETARIAL LIMITED BMC UK SUBADVISOR SUPPORT LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Active
SPEAFI SECRETARIAL LIMITED ROTASERVE LIMITED Company Secretary 2016-02-10 CURRENT 2003-09-08 Active
SPEAFI SECRETARIAL LIMITED HALL GROVE INTERNATIONAL LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED SHERATON RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-11 CURRENT 2015-06-12 Active
SPEAFI SECRETARIAL LIMITED FNH UK HOLDINGS LIMITED Company Secretary 2015-12-28 CURRENT 1989-12-12 Active
SPEAFI SECRETARIAL LIMITED PITTRE DEVELOPMENTS LIMITED Company Secretary 2015-12-08 CURRENT 2015-05-27 Active
SPEAFI SECRETARIAL LIMITED IHOTDESK HOLDINGS LIMITED Company Secretary 2015-10-30 CURRENT 2010-01-28 Active
SPEAFI SECRETARIAL LIMITED FERNDON INVESTMENTS LIMITED Company Secretary 2015-08-17 CURRENT 1993-09-21 Liquidation
SPEAFI SECRETARIAL LIMITED YOURCO 278 LIMITED Company Secretary 2015-07-29 CURRENT 2015-07-29 Dissolved 2016-07-12
SPEAFI SECRETARIAL LIMITED SPP PUMPS LIMITED Company Secretary 2015-07-13 CURRENT 2003-07-21 Active
SPEAFI SECRETARIAL LIMITED HALL GROVE SCHOOL LIMITED Company Secretary 2015-05-28 CURRENT 2009-12-23 Active
SPEAFI SECRETARIAL LIMITED BEACON SPRING LIMITED Company Secretary 2015-05-05 CURRENT 2015-05-05 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED LAWRENCE DALE COURT (FREEHOLD) LIMITED Company Secretary 2014-12-11 CURRENT 2014-12-11 Active
SPEAFI SECRETARIAL LIMITED HPJ 6 DEVELOPMENT LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Liquidation
SPEAFI SECRETARIAL LIMITED SILK COURT (WOKINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-15 CURRENT 2014-08-31 Active
SPEAFI SECRETARIAL LIMITED 96 ELM ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-09-18 CURRENT 2014-08-21 Active
SPEAFI SECRETARIAL LIMITED DOMINVS PROJECT COMPANY 4 LIMITED Company Secretary 2014-08-29 CURRENT 2014-08-29 Dissolved 2017-07-21
SPEAFI SECRETARIAL LIMITED DOMINUS OXFORD HOTEL LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROPERTY TRADING LIMITED Company Secretary 2014-05-20 CURRENT 2014-05-20 Active
SPEAFI SECRETARIAL LIMITED C.B. HARPER & SONS LIMITED Company Secretary 2014-05-01 CURRENT 1963-06-17 Active
SPEAFI SECRETARIAL LIMITED FORUM PARTY AND NOVELTY COMPANY LTD Company Secretary 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED REGENT'S COURTYARD MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-01 CURRENT 2012-11-13 Active
SPEAFI SECRETARIAL LIMITED HARPER SOLAR LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-07 Active
SPEAFI SECRETARIAL LIMITED PHARRE LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-07 Active
SPEAFI SECRETARIAL LIMITED DOMINUS DIXON HOLDCO LIMITED Company Secretary 2013-11-25 CURRENT 2013-11-25 Active
SPEAFI SECRETARIAL LIMITED DOMINUS HOSPITALITY MANAGEMENT LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
SPEAFI SECRETARIAL LIMITED DOMINUS EMPLOYEES LIMITED Company Secretary 2013-09-19 CURRENT 2013-09-19 Active
SPEAFI SECRETARIAL LIMITED MAX PR & MARKETING LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED IRIS COATINGS LIMITED Company Secretary 2013-08-06 CURRENT 2001-03-05 Dissolved 2015-12-08
SPEAFI SECRETARIAL LIMITED LKQ COATINGS LIMITED Company Secretary 2013-08-06 CURRENT 1971-08-05 Dissolved 2016-02-02
SPEAFI SECRETARIAL LIMITED SINEMASTER MOTOR FACTORS LIMITED Company Secretary 2013-08-06 CURRENT 1997-07-16 Dissolved 2016-08-16
SPEAFI SECRETARIAL LIMITED IRIS DISTRIBUTION LIMITED Company Secretary 2013-08-06 CURRENT 2007-10-19 Dissolved 2016-12-20
SPEAFI SECRETARIAL LIMITED JCA COATINGS LTD Company Secretary 2013-08-06 CURRENT 1980-07-17 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED IPNLF LTD Company Secretary 2013-07-16 CURRENT 2011-10-12 Active
SPEAFI SECRETARIAL LIMITED INTERNATIONAL POLE AND LINE FOUNDATION Company Secretary 2013-07-16 CURRENT 2011-09-27 Active
SPEAFI SECRETARIAL LIMITED CLOUD APPLICATIONS LIMITED Company Secretary 2013-07-08 CURRENT 2013-07-08 Active
SPEAFI SECRETARIAL LIMITED CCGROUP MARKETING COMMUNICATIONS LIMITED Company Secretary 2013-06-17 CURRENT 2013-06-17 Active
SPEAFI SECRETARIAL LIMITED EWART ABERDEEN PROPERTIES LIMITED Company Secretary 2013-03-19 CURRENT 2013-03-19 Active
SPEAFI SECRETARIAL LIMITED DOMINUS NEATH LIMITED Company Secretary 2013-02-14 CURRENT 2005-11-07 Active
SPEAFI SECRETARIAL LIMITED AUTOCLIMATE LIMITED Company Secretary 2013-02-01 CURRENT 1999-10-27 Dissolved 2015-12-01
SPEAFI SECRETARIAL LIMITED HAPPEN LTD Company Secretary 2012-11-01 CURRENT 2007-02-02 Liquidation
SPEAFI SECRETARIAL LIMITED DOMINUS ST. PAULS HOTEL LIMITED Company Secretary 2012-07-24 CURRENT 2012-07-24 Active
SPEAFI SECRETARIAL LIMITED DOMINUS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2012-06-29 CURRENT 1988-05-04 Active
SPEAFI SECRETARIAL LIMITED AHLUWALIA FAMILY OFFICE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED VERIANCO LTD Company Secretary 2012-03-06 CURRENT 2011-06-06 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED ANGIOCARE LIMITED Company Secretary 2012-02-01 CURRENT 2012-02-01 Dissolved 2018-06-12
SPEAFI SECRETARIAL LIMITED MANROY SYSTEMS LIMITED Company Secretary 2012-01-18 CURRENT 2008-02-21 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED FNH UK LIMITED Company Secretary 2012-01-18 CURRENT 1987-01-26 Active
SPEAFI SECRETARIAL LIMITED AUTOMOTIVE DATA SERVICES LIMITED Company Secretary 2011-12-02 CURRENT 2005-12-06 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED EURO CAR PARTS HOLDINGS LIMITED Company Secretary 2011-11-29 CURRENT 2009-11-02 Dissolved 2017-01-17
SPEAFI SECRETARIAL LIMITED LKQ GROUP (UK) LIMITED Company Secretary 2011-11-29 CURRENT 1992-01-23 Active
SPEAFI SECRETARIAL LIMITED EURO CAR PARTS (NORTHERN IRELAND) LIMITED Company Secretary 2011-11-29 CURRENT 1998-04-22 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED CAR PARTS 4 LESS LIMITED Company Secretary 2011-11-29 CURRENT 2011-04-07 Active
SPEAFI SECRETARIAL LIMITED EURO GARAGE SOLUTIONS LIMITED Company Secretary 2011-11-29 CURRENT 1993-04-19 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED DOMINUS UK HOLDINGS LIMITED Company Secretary 2011-11-05 CURRENT 2011-08-19 Active
SPEAFI SECRETARIAL LIMITED LKQ EURO LIMITED Company Secretary 2011-10-20 CURRENT 2011-09-20 Active
SPEAFI SECRETARIAL LIMITED HEARTSTONE INNS 1 LIMITED Company Secretary 2011-09-30 CURRENT 2006-07-25 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED OPERA SOLUTIONS LIMITED Company Secretary 2011-05-27 CURRENT 2003-11-04 Active
SPEAFI SECRETARIAL LIMITED APERTURE INSIGHTS ADVISORY LIMITED Company Secretary 2011-05-23 CURRENT 2006-07-25 Active
SPEAFI SECRETARIAL LIMITED CCGROUP COMMUNICATIONS LIMITED Company Secretary 2011-05-23 CURRENT 1990-09-07 Active
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS INTERNATIONAL LIMITED Company Secretary 2011-05-12 CURRENT 2003-05-12 Liquidation
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS ENTERPRISES (HOLDINGS) LIMITED Company Secretary 2011-05-12 CURRENT 1984-06-27 Active
SPEAFI SECRETARIAL LIMITED MARTIN COLLINS ENTERPRISES LIMITED Company Secretary 2011-04-01 CURRENT 1998-10-30 Active
SPEAFI SECRETARIAL LIMITED GET SCHEDULED LIMITED Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
SPEAFI SECRETARIAL LIMITED WFF VENTURES LIMITED Company Secretary 2010-11-24 CURRENT 2010-11-24 Active
SPEAFI SECRETARIAL LIMITED TML TANK-CONTAINERS LIMITED Company Secretary 2010-11-11 CURRENT 2002-02-12 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED 4-IRON 2020 LIMITED Company Secretary 2010-11-11 CURRENT 1989-02-08 Liquidation
SPEAFI SECRETARIAL LIMITED GAP WEDGE LIMITED Company Secretary 2010-11-11 CURRENT 1997-01-16 Liquidation
SPEAFI SECRETARIAL LIMITED WESTERN ELMS AVENUE FREEHOLD LIMITED Company Secretary 2010-11-11 CURRENT 2010-11-11 Active
SPEAFI SECRETARIAL LIMITED FISHCOMBE COVE LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Dissolved 2015-10-13
SPEAFI SECRETARIAL LIMITED AYUDA MEDIA SYSTEMS (EMEA) LIMITED Company Secretary 2010-04-07 CURRENT 2010-04-07 Liquidation
SPEAFI SECRETARIAL LIMITED HENDERSON ROWE LIMITED Company Secretary 2010-03-23 CURRENT 2002-02-22 Active
SPEAFI SECRETARIAL LIMITED ABBOTSMEAD CAVERSHAM FREEHOLD LIMITED Company Secretary 2010-01-19 CURRENT 2001-12-10 Active
SPEAFI SECRETARIAL LIMITED CARDY BEAVER NURSERY LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active - Proposal to Strike off
SPEAFI SECRETARIAL LIMITED SONNING EAGLE 2007 LIMITED Company Secretary 2007-11-22 CURRENT 2007-11-22 Active
SPEAFI SECRETARIAL LIMITED PORCHESTER HOMES LIMITED Company Secretary 2007-05-31 CURRENT 2003-12-02 Dissolved 2016-11-26
SPEAFI SECRETARIAL LIMITED ACADEMYSPORT LEISURE CENTRE LIMITED Company Secretary 2007-03-15 CURRENT 2007-03-15 Liquidation
SPEAFI SECRETARIAL LIMITED JOHN MADEJSKI ACADEMY Company Secretary 2007-01-04 CURRENT 2004-12-22 Liquidation
SPEAFI SECRETARIAL LIMITED XACT DATA LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Dissolved 2016-03-10
SPEAFI SECRETARIAL LIMITED LONDON ROAD (BRACKNELL) LIMITED Company Secretary 2006-02-17 CURRENT 2006-02-17 Dissolved 2014-03-18
MARK COWAN HAPPEN LTD Director 2008-03-31 CURRENT 2007-02-02 Liquidation
RICHARD MARK FIFIELD ENTERPRISE NATION LTD Director 2018-02-28 CURRENT 2003-02-24 Active
RICHARD MARK FIFIELD COMENTORISE LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
RICHARD MARK FIFIELD CORNERSTONE FS PLC Director 2013-08-16 CURRENT 2013-01-21 Active
RICHARD MARK FIFIELD REALISE CAPITAL LIMITED Director 2010-08-26 CURRENT 2010-06-16 Active
CHRISTOPHER JOHN PINNINGTON HEAL'S HOLDINGS LIMITED Director 2015-10-12 CURRENT 2007-06-12 Active
CHRISTOPHER JOHN PINNINGTON CASTILLON WORLDWIDE LTD Director 2014-06-01 CURRENT 2012-11-21 Active
DAVID ROY WALKER PANSENSIC LIMITED Director 2015-07-09 CURRENT 2014-05-23 Liquidation
DAVID ROY WALKER WINKLE BV Director 2014-12-10 CURRENT 2014-06-30 Active
DAVID ROY WALKER HAPPEN LTD Director 2007-02-02 CURRENT 2007-02-02 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-23Voluntary liquidation. Notice of members return of final meeting
2022-08-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-27
2021-06-30LIQ01Voluntary liquidation declaration of solvency
2021-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/21 FROM 30 Fenchurch Street London EC3M 3BD United Kingdom
2021-06-16600Appointment of a voluntary liquidator
2021-06-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-05-28
2021-05-11SH20Statement by Directors
2021-05-11SH19Statement of capital on 2021-05-11 GBP 0.01
2021-05-11CAP-SSSolvency Statement dated 29/04/21
2021-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIAN FRANCIS ROWE
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 05/09/20, WITH UPDATES
2020-10-22CH01Director's details changed for Mr John Anthony Mclaughlin on 2019-10-30
2020-10-22SH0117/10/19 STATEMENT OF CAPITAL GBP 1235.41
2020-05-26AA01Current accounting period extended from 31/12/19 TO 30/06/20
2019-11-26MEM/ARTSARTICLES OF ASSOCIATION
2019-10-31PSC02Notification of Accenture (Uk) Limited as a person with significant control on 2019-10-17
2019-10-31PSC07CESSATION OF MARK ADRIAN COWAN AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31TM02Termination of appointment of Speafi Secretarial Limited on 2019-10-17
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM 1 London Street Reading Berkshire RG1 4QW
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY WALKER
2019-10-31AP01DIRECTOR APPOINTED MR DANIEL KENNETH BURTON
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-19CS01Replacement A replacement CS01 was registered on 08/11/2019.
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PINNINGTON
2019-08-15RP04SH01Second filing of capital allotment of shares GBP1,116.91
2019-08-14RP04CS01Second filing of Confirmation Statement dated 05/09/2018
2019-06-13AP01DIRECTOR APPOINTED STEVEN MILLER WAUGH
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK FIFIELD
2018-12-27AAMDAmended group accounts made up to 2017-12-31
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-26CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 14/08/2019.
2018-09-21PSC04Change of details for Mr Mark Cowan as a person with significant control on 2016-04-06
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1116.91
2017-12-04SH0108/08/17 STATEMENT OF CAPITAL GBP 1116.91
2017-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-16RES01ADOPT ARTICLES 08/08/2017
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PINNINGTON
2017-02-11RES12VARYING SHARE RIGHTS AND NAMES
2017-02-11RES01ADOPT ARTICLES 16/01/2017
2017-02-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-02-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1094.57
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1094.57
2015-09-15AR0105/09/15 FULL LIST
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR DAVID ROY WALKER / 15/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK FIFIELD / 15/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTIJN THOMAS PAPAIKONOMOU / 15/09/2015
2015-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COWAN / 15/09/2015
2015-06-22AUDAUDITOR'S RESIGNATION
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1094.57
2014-09-30AR0105/09/14 FULL LIST
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK COWAN / 04/09/2014
2013-09-26AR0105/09/13 FULL LIST
2013-06-03AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPEAFIE SECRETARIAL LIMITED / 02/11/2012
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 2 SUTTON LANE 54A CLERKENWELL ROAD LONDON EC1M 5PU UNITED KINGDOM
2012-11-12AP04CORPORATE SECRETARY APPOINTED SPEAFIE SECRETARIAL LIMITED
2012-11-12TM02APPOINTMENT TERMINATED, SECRETARY WAYNE HORO
2012-11-06AP01DIRECTOR APPOINTED RICHARD MARK FIFIELD
2012-10-02AR0105/09/12 FULL LIST
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 1 NELLA ROAD LONDON W6 9PB UNITED KINGDOM
2012-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-10RES01ADOPT ARTICLES 31/08/2012
2012-09-10SH0131/08/12 STATEMENT OF CAPITAL GBP 983.04
2012-09-10SH0131/08/12 STATEMENT OF CAPITAL GBP 1094.57
2012-09-10SH0131/08/12 STATEMENT OF CAPITAL GBP 836.70
2012-06-13AP01DIRECTOR APPOINTED MR MARK COWAN
2012-03-13SH02SUB-DIVISION 01/03/12
2012-03-13RES13SUB-DIVIDE 01/03/2012
2012-03-13RES01ADOPT ARTICLES 01/03/2012
2012-03-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-03-05AP03SECRETARY APPOINTED MR WAYNE TAI HORO
2012-03-02AP01DIRECTOR APPOINTED MR CONSTANTIJN THOMAS PAPAIKONOMOU
2012-03-01RES15CHANGE OF NAME 01/03/2012
2012-03-01CERTNMCOMPANY NAME CHANGED YOURCO 245 LIMITED CERTIFICATE ISSUED ON 01/03/12
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW UNITED KINGDOM
2012-03-01AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY PEARS
2012-03-01AP01DIRECTOR APPOINTED DOCTOR DAVID ROY WALKER
2012-01-11RES01ADOPT ARTICLES 06/01/2012
2011-09-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-09-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAPPEN GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-06-09
Resolution2021-06-09
Appointmen2021-06-09
Fines / Sanctions
No fines or sanctions have been issued against HAPPEN GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAPPEN GP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAPPEN GP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-05 £ 1,095
Fixed Assets 2011-09-05 £ 1,592,076
Shareholder Funds 2011-09-05 £ 1,592,224

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAPPEN GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAPPEN GP LIMITED
Trademarks
We have not found any records of HAPPEN GP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAPPEN GP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as HAPPEN GP LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where HAPPEN GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyHAPPEN GP LIMITEDEvent Date2021-06-09
 
Initiating party Event TypeResolution
Defending partyHAPPEN GP LIMITEDEvent Date2021-06-09
 
Initiating party Event TypeAppointmen
Defending partyHAPPEN GP LIMITEDEvent Date2021-06-09
Name of Company: HAPPEN GP LIMITED Company Number: 07761402 Nature of Business: Activities of other holding companies not elsewhere classified Previous Name of Company: Yourco 245 Limited Registered o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAPPEN GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAPPEN GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.