Company NameRWC Focus Asset Management Limited
Company StatusDissolved
Company Number02080257
CategoryPrivate Limited Company
Incorporation Date3 December 1986(37 years, 4 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Michael John Bishop
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(19 years, 7 months after company formation)
Appointment Duration12 years, 9 months (closed 02 April 2019)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMr Daniel Charles Mannix
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(26 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 02 April 2019)
RoleInvstement Management
Country of ResidenceEngland
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Secretary NameMiss Louise Elizabeth Oades
StatusClosed
Appointed09 March 2015(28 years, 3 months after company formation)
Appointment Duration4 years (closed 02 April 2019)
RoleCompany Director
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMr Paul Larche
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2016(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 02 April 2019)
RoleChief Operations Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameMrs Cressida Catherine Williams
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2016(30 years after company formation)
Appointment Duration2 years, 3 months (closed 02 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
Director NameJohn Russell Brakell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1993)
RoleChartered Accountant
Correspondence Address19 Willows Path
Epsom
Surrey
KT18 7TD
Director NameAndrew David Dewhirst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 1995)
RoleChartered Accountant
Correspondence Address112 Maidstone Road
London
N11 2JP
Director NameMichael Heathcote Gilbert
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 1995)
RoleCompany Director
Correspondence AddressDruid View
Stanton Drew
Bristol
Avon
BS39 4ES
Secretary NameFrederick William Le Grice
NationalityBritish
StatusResigned
Appointed25 July 1992(5 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Victor Gardens
Hawkwell
Hockley
Essex
SS5 4DS
Director NameMr Douglas Philip Bradford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Grove Avenue
Muswell Hill
London
N10 2AL
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(7 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 September 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameStephen Paul Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 2004)
RolePortfolio Manager
Correspondence AddressThe Elms
Wareside
Ware
Hertfordshire
SG12 7RR
Director NameMr Peter Robert Butler
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(11 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 2004)
RoleCompany Focus Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Larks Lane, Great Waltham
Chelmsford
Essex
CM3 1AD
Director NameRobert Augustus Gardner Monks
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 1998(11 years, 6 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 May 2005)
RoleFinance
Correspondence AddressRam Island Farm
100 Monastery Road
Cape Elizabeth
Maine
04107
Director NameMark Hoffman
Date of BirthDecember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1998(11 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 April 2009)
RoleInvestment Executive
Correspondence AddressSpring House
Conduit Head Road
Cambridge
CB3 0EY
Secretary NameMiss Michelle Simone Green
NationalityBritish
StatusResigned
Appointed01 August 1998(11 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameAndrew Henry Longhurst
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(11 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 April 2009)
RoleCompany Director
Correspondence Address100 Court Road
Newton Ferrers
Plymouth
Devon
PL8 1DD
Director NameJohn Peabody Monks Higgins
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 June 2001)
RoleFinancial Services Executive
Correspondence Address15 Ram Island Farm
Cape Elizabeth
04107 Me
Director NameMr David James Pitt-Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(12 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Dartmouth Park Road
London
NW5 1SU
Director NameNicholas Charles William Mustoe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 2006)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence Address14 Linden Road
Muswell Hill
London
N10 3DH
Director NameMr John Leslie Leach
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(17 years after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 3 Parkfield
Oxshott
Surrey
KT22 0PW
Director NameStephan Dietrich Howaldt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed26 November 2004(17 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 January 2009)
RoleCompany Director
Correspondence AddressFlat 24
26-28 Courtfield Gardens
London
SW5 0PH
Director NameMark Jonathon Anson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2006(19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2007)
RoleChief Executive
Correspondence Address4 St. Johns Wood Park
London
NW8 6QS
Director NameMr Roger Michael Gray
Date of BirthMay 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2006(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2009)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address3 York Avenue
London
SW14 7LQ
Director NameMr Paul Anthony Harrison
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(20 years, 5 months after company formation)
Appointment Duration9 years (resigned 13 May 2016)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address60 Petty France
London
SW1H 9EU
Director NameMr Rupert James Clarke
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2011)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address23 Killieser Avenue
London
SW2 4NX
Director NameJohn William Havranek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(22 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Westmoreland Road
London
SW13 9RA
Director NameMr Saker Anwar Nusseibeh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2009(22 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2012)
RoleHead Of Investment
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameCorinna Maria Arnold
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed15 July 2009(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 2010)
RoleBusiness Development Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr David James Pitt-Watson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(23 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Nigel David Lyndon Davies
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2010(24 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2016)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Petty France
London
SW1H 9EU
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameGemma Marie Bainbridge
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(25 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Petty France
London
SW1H 9EU
Director NameMr Peter Harrison
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(25 years, 10 months after company formation)
Appointment Duration5 months (resigned 28 February 2013)
RoleFund Management
Country of ResidenceEngland
Correspondence Address60 Petty France
London
SW1H 9EU
Secretary NameJames Kaufmann
StatusResigned
Appointed28 September 2012(25 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 September 2014)
RoleCompany Director
Correspondence Address60 Petty France
London
SW1H 9EU
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed11 November 2004(17 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 September 2012)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Websiterwcpartners.com

Location

Registered AddressVerde 4th Floor
10 Bressenden Place
London
SW1E 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1Rwc Partners LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,375,178
Net Worth£8,629,139
Cash£2,855,624
Current Liabilities£953,216

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
28 December 2018Application to strike the company off the register (3 pages)
12 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 06/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 December 2018Statement by Directors (1 page)
12 December 2018Statement of capital on 12 December 2018
  • GBP 1
(3 pages)
12 December 2018Solvency Statement dated 05/12/18 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (16 pages)
31 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
12 February 2018Registered office address changed from 60 Petty France London SW1H 9EU to Verde 4th Floor 10 Bressenden Place London SW1E 5DH on 12 February 2018 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 December 2016Appointment of Mrs Cressida Catherine Williams as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mrs Cressida Catherine Williams as a director on 20 December 2016 (2 pages)
11 November 2016Termination of appointment of Gemma Marie Bainbridge as a director on 11 November 2016 (1 page)
11 November 2016Termination of appointment of Gemma Marie Bainbridge as a director on 11 November 2016 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 June 2016Appointment of Mr Paul Larche as a director on 8 June 2016 (2 pages)
8 June 2016Appointment of Mr Paul Larche as a director on 8 June 2016 (2 pages)
26 May 2016Termination of appointment of Jarkko Petteri Soininen as a director on 24 May 2016 (1 page)
26 May 2016Termination of appointment of Jarkko Petteri Soininen as a director on 24 May 2016 (1 page)
17 May 2016Termination of appointment of Nigel David Lyndon Davies as a director on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Nigel David Lyndon Davies as a director on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Nigel David Lyndon Davies as a director on 16 May 2016 (1 page)
17 May 2016Termination of appointment of Nigel David Lyndon Davies as a director on 16 May 2016 (1 page)
13 May 2016Termination of appointment of Maarten Hendrik Wildschut as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Maarten Hendrik Wildschut as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Paul Anthony Harrison as a director on 13 May 2016 (1 page)
13 May 2016Termination of appointment of Paul Anthony Harrison as a director on 13 May 2016 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 500,000
(6 pages)
18 August 2015Director's details changed for Mr Paul Anthony Harrison on 17 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Paul Anthony Harrison on 17 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Michael John Bishop on 17 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Michael John Bishop on 17 August 2015 (2 pages)
18 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 500,000
(6 pages)
12 March 2015Appointment of Miss Louise Elizabeth Oades as a secretary on 9 March 2015 (2 pages)
12 March 2015Termination of appointment of James Kaufmann as a secretary on 30 September 2014 (1 page)
12 March 2015Termination of appointment of James Kaufmann as a secretary on 30 September 2014 (1 page)
12 March 2015Appointment of Miss Louise Elizabeth Oades as a secretary on 9 March 2015 (2 pages)
12 March 2015Appointment of Miss Louise Elizabeth Oades as a secretary on 9 March 2015 (2 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
22 September 2014Full accounts made up to 31 December 2013 (16 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (8 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (8 pages)
20 November 2013Auditor's resignation (1 page)
20 November 2013Auditor's resignation (1 page)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(8 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(8 pages)
7 March 2013Appointment of Mr Daniel Charles Mannix as a director (2 pages)
7 March 2013Termination of appointment of Peter Harrison as a director (1 page)
7 March 2013Termination of appointment of Peter Harrison as a director (1 page)
7 March 2013Appointment of Mr Daniel Charles Mannix as a director (2 pages)
4 October 2012Appointment of Mr Peter Harrison as a director (2 pages)
4 October 2012Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 4 October 2012 (1 page)
4 October 2012Appointment of James Kaufmann as a secretary (1 page)
4 October 2012Appointment of James Kaufmann as a secretary (1 page)
4 October 2012Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 4 October 2012 (1 page)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 October 2012Appointment of Gemma Marie Bainbridge as a director (2 pages)
4 October 2012Appointment of Gemma Marie Bainbridge as a director (2 pages)
4 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
4 October 2012Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ on 4 October 2012 (1 page)
4 October 2012Appointment of Mr Peter Harrison as a director (2 pages)
28 September 2012Change of name notice (2 pages)
28 September 2012Termination of appointment of Stephen Allen as a director (1 page)
28 September 2012Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
28 September 2012Termination of appointment of Saker Nusseibeh as a director (1 page)
28 September 2012Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
28 September 2012Termination of appointment of Saker Nusseibeh as a director (1 page)
28 September 2012Company name changed hermes focus asset management LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
28 September 2012Termination of appointment of Stephen Allen as a director (1 page)
28 September 2012Change of name notice (2 pages)
28 September 2012Company name changed hermes focus asset management LIMITED\certificate issued on 28/09/12
  • RES15 ‐ Change company name resolution on 2012-09-28
(2 pages)
25 September 2012Termination of appointment of David Pitt-Watson as a director (1 page)
25 September 2012Termination of appointment of David Pitt-Watson as a director (1 page)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (8 pages)
22 June 2012Full accounts made up to 31 December 2011 (19 pages)
22 June 2012Full accounts made up to 31 December 2011 (19 pages)
1 December 2011Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
23 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (9 pages)
28 March 2011Termination of appointment of Rupert Clarke as a director (1 page)
28 March 2011Appointment of Mr Stephen Allen as a director (2 pages)
28 March 2011Appointment of Mr Stephen Allen as a director (2 pages)
28 March 2011Termination of appointment of Rupert Clarke as a director (1 page)
17 February 2011Appointment of Maarten Hendrik Wildschut as a director (2 pages)
17 February 2011Appointment of Jarkko Petteri Soininen as a director (2 pages)
17 February 2011Appointment of Maarten Hendrik Wildschut as a director (2 pages)
17 February 2011Appointment of Jarkko Petteri Soininen as a director (2 pages)
4 January 2011Appointment of Nigel David Lyndon Davies as a director (2 pages)
4 January 2011Appointment of Nigel David Lyndon Davies as a director (2 pages)
29 December 2010Auditor's resignation (1 page)
29 December 2010Auditor's resignation (1 page)
17 November 2010Termination of appointment of Corinna Arnold as a director (1 page)
17 November 2010Termination of appointment of Corinna Arnold as a director (1 page)
29 October 2010Termination of appointment of Timothy Walkley as a director (1 page)
29 October 2010Termination of appointment of Timothy Walkley as a director (1 page)
10 September 2010Full accounts made up to 31 December 2009 (20 pages)
10 September 2010Full accounts made up to 31 December 2009 (20 pages)
4 August 2010Secretary's details changed for Hermes Secretariat Limited on 25 July 2010 (2 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
4 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (9 pages)
4 August 2010Secretary's details changed for Hermes Secretariat Limited on 25 July 2010 (2 pages)
12 July 2010Director's details changed for Corinna Maria Arnold on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Corinna Maria Arnold on 12 July 2010 (2 pages)
11 December 2009Appointment of Mr David James Pitt-Watson as a director (2 pages)
11 December 2009Appointment of Mr David James Pitt-Watson as a director (2 pages)
17 November 2009Termination of appointment of John Havranek as a director (1 page)
17 November 2009Termination of appointment of John Havranek as a director (1 page)
1 September 2009Director appointed john william havranek logged form (2 pages)
1 September 2009Director appointed john william havranek logged form (2 pages)
29 July 2009Return made up to 25/07/09; full list of members (5 pages)
29 July 2009Return made up to 25/07/09; full list of members (5 pages)
21 July 2009Director appointed saker anwar nusseibeh (2 pages)
21 July 2009Appointment terminated director roger gray (1 page)
21 July 2009Appointment terminated director roger gray (1 page)
21 July 2009Director appointed corinna maria arnold (1 page)
21 July 2009Director appointed corinna maria arnold (1 page)
21 July 2009Director appointed timothy alcolm walkley (1 page)
21 July 2009Director appointed saker anwar nusseibeh (2 pages)
21 July 2009Director appointed timothy alcolm walkley (1 page)
14 July 2009Full accounts made up to 31 December 2008 (20 pages)
14 July 2009Full accounts made up to 31 December 2008 (20 pages)
20 April 2009Appointment terminated director mark hoffman (1 page)
20 April 2009Appointment terminated director andrew longhurst (1 page)
20 April 2009Appointment terminated director mark hoffman (1 page)
20 April 2009Appointment terminated director andrew longhurst (1 page)
26 February 2009Director appointed john william havranek (1 page)
26 February 2009Director appointed john william havranek (1 page)
30 January 2009Appointment terminated director wouter rosingh (1 page)
30 January 2009Appointment terminated director stephan howaldt (1 page)
30 January 2009Appointment terminated director stephan howaldt (1 page)
30 January 2009Appointment terminated director wouter rosingh (1 page)
5 January 2009Appointment terminated director john leach (1 page)
5 January 2009Appointment terminated director john leach (1 page)
31 July 2008Return made up to 25/07/08; full list of members (6 pages)
31 July 2008Director's change of particulars / john leach / 08/12/2003 (1 page)
31 July 2008Director's change of particulars / rupert clarke / 01/12/2007 (1 page)
31 July 2008Director's change of particulars / john leach / 08/12/2003 (1 page)
31 July 2008Return made up to 25/07/08; full list of members (6 pages)
31 July 2008Director's change of particulars / rupert clarke / 01/12/2007 (1 page)
29 July 2008Full accounts made up to 31 December 2007 (20 pages)
29 July 2008Full accounts made up to 31 December 2007 (20 pages)
21 July 2008Appointment terminated director michael weston (1 page)
21 July 2008Appointment terminated director michael weston (1 page)
21 May 2008Appointment terminated director david pitt-watson (1 page)
21 May 2008Appointment terminated director david pitt-watson (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
27 July 2007Full accounts made up to 31 December 2006 (20 pages)
27 July 2007Full accounts made up to 31 December 2006 (20 pages)
26 July 2007Return made up to 25/07/07; full list of members (4 pages)
26 July 2007Return made up to 25/07/07; full list of members (4 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
7 August 2006Return made up to 25/07/06; full list of members (3 pages)
7 August 2006Return made up to 25/07/06; full list of members (3 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
16 March 2006Director's particulars changed (1 page)
16 March 2006Director's particulars changed (1 page)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
5 December 2005Memorandum and Articles of Association (10 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 December 2005Memorandum and Articles of Association (10 pages)
5 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2005Return made up to 25/07/05; full list of members (4 pages)
12 August 2005Return made up to 25/07/05; full list of members (4 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
28 July 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (1 page)
14 December 2004New director appointed (1 page)
24 November 2004New secretary appointed (1 page)
24 November 2004New secretary appointed (1 page)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
12 October 2004Return made up to 25/07/04; full list of members (10 pages)
12 October 2004Return made up to 25/07/04; full list of members (10 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
5 October 2004Auditor's resignation (1 page)
5 October 2004Auditor's resignation (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
22 July 2004Full accounts made up to 31 December 2003 (16 pages)
22 July 2004Full accounts made up to 31 December 2003 (16 pages)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
20 August 2003Return made up to 25/07/03; full list of members (9 pages)
20 August 2003Return made up to 25/07/03; full list of members (9 pages)
9 July 2003Full accounts made up to 31 December 2002 (13 pages)
9 July 2003Full accounts made up to 31 December 2002 (13 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 October 2002Full accounts made up to 31 December 2001 (12 pages)
31 July 2002Return made up to 25/07/02; full list of members (9 pages)
31 July 2002Return made up to 25/07/02; full list of members (9 pages)
25 March 2002New director appointed (3 pages)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (3 pages)
25 March 2002New director appointed (3 pages)
25 March 2002New director appointed (3 pages)
25 March 2002Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
1 August 2001Return made up to 25/07/01; full list of members (8 pages)
1 August 2001Return made up to 25/07/01; full list of members (8 pages)
9 July 2001Full accounts made up to 31 December 2000 (44 pages)
9 July 2001Full accounts made up to 31 December 2000 (44 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
17 May 2001Memorandum and Articles of Association (10 pages)
17 May 2001Memorandum and Articles of Association (10 pages)
14 May 2001Company name changed hermes lens asset management lim ited\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed hermes lens asset management lim ited\certificate issued on 14/05/01 (2 pages)
2 August 2000Return made up to 25/07/00; no change of members (9 pages)
2 August 2000Return made up to 25/07/00; no change of members (9 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
9 June 2000Registered office changed on 09/06/00 from: standon house 21 mansell street london E1 8AA (1 page)
9 June 2000Registered office changed on 09/06/00 from: standon house 21 mansell street london E1 8AA (1 page)
8 June 2000Director's particulars changed (1 page)
8 June 2000Director's particulars changed (1 page)
5 May 2000Full accounts made up to 31 December 1999 (11 pages)
5 May 2000Full accounts made up to 31 December 1999 (11 pages)
28 October 1999New director appointed (3 pages)
28 October 1999New director appointed (3 pages)
30 July 1999Return made up to 25/07/99; full list of members (16 pages)
30 July 1999Return made up to 25/07/99; full list of members (16 pages)
11 June 1999New director appointed (3 pages)
11 June 1999New director appointed (3 pages)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
27 April 1999Full accounts made up to 31 December 1998 (10 pages)
22 October 1998New director appointed (2 pages)
22 October 1998New director appointed (2 pages)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
8 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 September 1998New director appointed (3 pages)
21 September 1998New director appointed (3 pages)
19 August 1998Memorandum and Articles of Association (22 pages)
19 August 1998Memorandum and Articles of Association (22 pages)
13 August 1998New director appointed (3 pages)
13 August 1998New director appointed (3 pages)
11 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
11 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Return made up to 25/07/98; full list of members (7 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Return made up to 25/07/98; full list of members (7 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
1 July 1998Memorandum and Articles of Association (18 pages)
1 July 1998Memorandum and Articles of Association (18 pages)
22 June 1998Ad 05/06/98--------- £ si 356700@1=356700 £ ic 143300/500000 (2 pages)
22 June 1998Ad 05/06/98--------- £ si 125000@1=125000 £ ic 18300/143300 (2 pages)
22 June 1998Ad 05/06/98--------- £ si 356700@1=356700 £ ic 143300/500000 (2 pages)
22 June 1998Ad 05/06/98--------- £ si 125000@1=125000 £ ic 18300/143300 (2 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 May 1998£ nc 100/5000000 15/05/98 (2 pages)
27 May 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
27 May 1998£ nc 100/5000000 15/05/98 (2 pages)
27 May 1998Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(3 pages)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1998Full accounts made up to 31 December 1997 (7 pages)
24 May 1998Full accounts made up to 31 December 1997 (7 pages)
15 May 1998Company name changed hermes property management servi ces LIMITED\certificate issued on 15/05/98 (2 pages)
15 May 1998Company name changed hermes property management servi ces LIMITED\certificate issued on 15/05/98 (2 pages)
23 September 1997Full accounts made up to 31 December 1996 (10 pages)
23 September 1997Full accounts made up to 31 December 1996 (10 pages)
4 August 1996Return made up to 25/07/96; full list of members (6 pages)
4 August 1996Return made up to 25/07/96; full list of members (6 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
19 June 1996Full accounts made up to 31 December 1995 (10 pages)
14 May 1996Memorandum and Articles of Association (13 pages)
14 May 1996Memorandum and Articles of Association (13 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(15 pages)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(15 pages)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Director resigned (6 pages)
28 September 1995Director resigned (4 pages)
28 September 1995New director appointed (4 pages)
28 September 1995Director resigned (4 pages)
28 September 1995New director appointed (4 pages)
28 September 1995Director resigned (4 pages)
28 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 September 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
28 September 1995Director resigned (6 pages)
28 September 1995Director resigned (4 pages)
11 September 1995Director's particulars changed (4 pages)
11 September 1995Director's particulars changed (4 pages)
8 August 1995Return made up to 25/07/95; full list of members (16 pages)
8 August 1995Return made up to 25/07/95; full list of members (16 pages)
2 August 1995Full accounts made up to 31 March 1995 (10 pages)
2 August 1995Full accounts made up to 31 March 1995 (10 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
12 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (6 pages)
12 April 1995Director's particulars changed (6 pages)
10 April 1995Memorandum and Articles of Association (22 pages)
10 April 1995Memorandum and Articles of Association (22 pages)
31 March 1995Company name changed postel property management servi ces LIMITED\certificate issued on 31/03/95 (4 pages)
31 March 1995Company name changed postel property management servi ces LIMITED\certificate issued on 31/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 June 1988Full accounts made up to 31 March 1988 (12 pages)
23 June 1988Full accounts made up to 31 March 1988 (12 pages)