Company NameHermes People Limited
Company StatusDissolved
Company Number03471245
CategoryPrivate Limited Company
Incorporation Date25 November 1997(26 years, 5 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NameStopstart Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Secretary NameMr Michael Robert Dalzell
StatusClosed
Appointed02 December 2014(17 years after company formation)
Appointment Duration7 years, 7 months (closed 26 July 2022)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Andrew James Donnelly
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2019(21 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 26 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed25 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMrs Elisabeth Anne Bagshaw
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(3 weeks, 1 day after company formation)
Appointment Duration15 years, 10 months (resigned 24 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Secretary NameIvor Kiverstein
NationalityBritish
StatusResigned
Appointed17 December 1997(3 weeks, 1 day after company formation)
Appointment Duration2 weeks, 5 days (resigned 05 January 1998)
RoleChartered Accountant
Correspondence AddressMeadow Cottage
West Chiltington Road
Pulborough
West Sussex
RH20 2EE
Secretary NameElke Brigitte Johnson
NationalityBritish
StatusResigned
Appointed05 January 1998(1 month, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address45 Wood Lane
Highgate
London
N6 5UD
Director NameMr Simon Lees-Buckley Byrne
Date of BirthMay 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2013(15 years, 11 months after company formation)
Appointment Duration9 months (resigned 25 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameStewart Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(15 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 August 2014)
RoleRecruiter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isis Building 193 Marsh Wall
London
E14 9SG
Director NameMr Mark James Simpson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address88 Leadenhall Street
London
EC3A 3BP
Director NameMr Richard Frederick Lawson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2013(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 September 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Isis Building 193 Marsh Wall
London
E14 9SG
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed24 October 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 December 2014)
RoleCompany Director
Correspondence AddressWalsingham House 35 Seething Lane
London
EC3N 4AH
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 November 1997(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameChiltington International Limited (Corporation)
StatusResigned
Appointed18 March 2008(10 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 October 2013)
Correspondence AddressThe Isis Building
193 Marsh Wall
London
E14 9SG

Contact

Websitehermespeople.co.uk

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.5k at £0.1Pro Insurance Solutions LTD
55.00%
Ordinary A
4.5k at £0.1Stewart Taylor
45.00%
Ordinary C

Financials

Year2014
Turnover£97,119
Net Worth£339
Cash£15,556
Current Liabilities£16,217

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
18 September 2019Appointment of Mr Andrew James Donnelly as a director on 18 September 2019 (2 pages)
18 September 2019Termination of appointment of Richard Frederick Lawson as a director on 18 September 2019 (1 page)
26 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
3 April 2019Registered office address changed from 88 Leadenhall Street London EC3A 3BP United Kingdom to One America Square Crosswall London EC3N 2LB on 3 April 2019 (1 page)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
30 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (14 pages)
27 July 2017Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
27 July 2017Notification of Pro Global Holdings Limited as a person with significant control on 30 June 2017 (2 pages)
25 July 2017Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page)
25 July 2017Cessation of Pro Global Insurance Solutions Plc as a person with significant control on 30 June 2017 (1 page)
24 April 2017Termination of appointment of Mark James Simpson as a director on 1 March 2016 (1 page)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
24 April 2017Termination of appointment of Mark James Simpson as a director on 1 March 2016 (1 page)
9 January 2017Full accounts made up to 30 June 2016 (13 pages)
9 January 2017Full accounts made up to 30 June 2016 (13 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(17 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000
(17 pages)
15 April 2016Full accounts made up to 30 June 2015 (13 pages)
15 April 2016Full accounts made up to 30 June 2015 (13 pages)
29 January 2016Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 29 January 2016 (1 page)
29 January 2016Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH to 88 Leadenhall Street London EC3A 3BP on 29 January 2016 (1 page)
18 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(15 pages)
18 June 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(15 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
12 April 2015Full accounts made up to 30 June 2014 (13 pages)
9 December 2014Termination of appointment of Christopher Harold Edward Jones as a secretary on 2 December 2014 (1 page)
9 December 2014Termination of appointment of Stewart Taylor as a director on 1 August 2014 (1 page)
9 December 2014Termination of appointment of Christopher Harold Edward Jones as a secretary on 2 December 2014 (1 page)
9 December 2014Termination of appointment of Stewart Taylor as a director on 1 August 2014 (1 page)
9 December 2014Termination of appointment of Christopher Harold Edward Jones as a secretary on 2 December 2014 (1 page)
9 December 2014Termination of appointment of Stewart Taylor as a director on 1 August 2014 (1 page)
9 December 2014Appointment of Mr Michael Robert Dalzell as a secretary on 2 December 2014 (2 pages)
9 December 2014Appointment of Mr Michael Robert Dalzell as a secretary on 2 December 2014 (2 pages)
9 December 2014Appointment of Mr Michael Robert Dalzell as a secretary on 2 December 2014 (2 pages)
3 September 2014Termination of appointment of Chiltington International Limited as a secretary on 24 October 2013 (2 pages)
3 September 2014Termination of appointment of Elisabeth Anne Bagshaw as a director on 24 October 2013 (2 pages)
3 September 2014Termination of appointment of Elisabeth Anne Bagshaw as a director on 24 October 2013 (2 pages)
3 September 2014Termination of appointment of Chiltington International Limited as a secretary on 24 October 2013 (2 pages)
1 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
1 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages)
25 July 2014Termination of appointment of Simon Lees-Buckley Byrne as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Simon Lees-Buckley Byrne as a director on 25 July 2014 (1 page)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(7 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(7 pages)
17 March 2014Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014 (1 page)
17 March 2014Registered office address changed from C/O Chiltington International Limited the Isis Building 193 Marsh Wall London E14 9SG on 17 March 2014 (1 page)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders (7 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders (7 pages)
2 December 2013Appointment of Christopher Harold Edward Jones as a secretary (3 pages)
2 December 2013Appointment of Christopher Harold Edward Jones as a secretary (3 pages)
22 November 2013Appointment of Stewart Taylor as a director (3 pages)
22 November 2013Appointment of Mr Richard Frederick Lawson as a director (3 pages)
22 November 2013Appointment of Mark James Simpson as a director (3 pages)
22 November 2013Appointment of Mr Simon Lees-Buckley Byrne as a director (3 pages)
22 November 2013Appointment of Mr Simon Lees-Buckley Byrne as a director (3 pages)
22 November 2013Appointment of Mark James Simpson as a director (3 pages)
22 November 2013Appointment of Stewart Taylor as a director (3 pages)
22 November 2013Appointment of Mr Richard Frederick Lawson as a director (3 pages)
14 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 550.00
(4 pages)
14 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 550.00
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 1,000
(4 pages)
11 November 2013Statement of capital following an allotment of shares on 24 October 2013
  • GBP 1,000
(4 pages)
28 October 2013Sub-division of shares on 24 October 2013 (5 pages)
28 October 2013Change of share class name or designation (2 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 24/10/2013
(37 pages)
28 October 2013Change of share class name or designation (2 pages)
28 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division 24/10/2013
(37 pages)
28 October 2013Sub-division of shares on 24 October 2013 (5 pages)
11 September 2013Company name changed stopstart LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(2 pages)
11 September 2013Company name changed stopstart LIMITED\certificate issued on 11/09/13
  • RES15 ‐ Change company name resolution on 2013-09-05
(2 pages)
11 September 2013Change of name notice (2 pages)
11 September 2013Change of name notice (2 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
26 November 2012Secretary's details changed for Chiltington International Limited on 26 November 2012 (2 pages)
26 November 2012Secretary's details changed for Chiltington International Limited on 26 November 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page)
6 February 2012Registered office address changed from C/O Chiltington International Limited New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 6 February 2012 (1 page)
25 November 2011Secretary's details changed for Chiltington International Limited on 25 November 2011 (2 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
25 November 2011Secretary's details changed for Chiltington International Limited on 25 November 2011 (2 pages)
27 September 2011Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page)
27 September 2011Registered office address changed from Holland House 1-4 Bury Street London EC3A 5AW on 27 September 2011 (1 page)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 January 2011Director's details changed for Elisabeth Anne Bagshaw on 17 January 2011 (2 pages)
17 January 2011Director's details changed for Elisabeth Anne Bagshaw on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 November 2009Secretary's details changed for Chiltington International Limited on 1 October 2009 (2 pages)
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
30 November 2009Secretary's details changed for Chiltington International Limited on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Chiltington International Limited on 1 October 2009 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
6 March 2009Return made up to 25/11/08; full list of members (3 pages)
6 March 2009Return made up to 25/11/08; full list of members (3 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
27 March 2008Secretary appointed chiltington international LIMITED (1 page)
27 March 2008Secretary appointed chiltington international LIMITED (1 page)
26 March 2008Appointment terminated secretary elke johnson (1 page)
26 March 2008Appointment terminated secretary elke johnson (1 page)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
5 December 2006Return made up to 25/11/06; full list of members (2 pages)
5 December 2006Return made up to 25/11/06; full list of members (2 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 September 2006Registered office changed on 21/09/06 from: 8-10 saviours wharf mill street london SE1 2BE (1 page)
21 September 2006Registered office changed on 21/09/06 from: 8-10 saviours wharf mill street london SE1 2BE (1 page)
18 November 2005Return made up to 25/11/05; full list of members (6 pages)
18 November 2005Return made up to 25/11/05; full list of members (6 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
18 November 2004Return made up to 25/11/04; full list of members (6 pages)
18 November 2004Return made up to 25/11/04; full list of members (6 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 December 2003Return made up to 25/11/03; full list of members (6 pages)
1 December 2003Return made up to 25/11/03; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 December 2002Return made up to 25/11/02; full list of members (6 pages)
30 December 2002Return made up to 25/11/02; full list of members (6 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 December 2001Return made up to 25/11/01; full list of members (6 pages)
5 December 2001Return made up to 25/11/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 April 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 November 2000Return made up to 25/11/00; full list of members (6 pages)
30 November 2000Return made up to 25/11/00; full list of members (6 pages)
4 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 December 1999Return made up to 25/11/99; full list of members (6 pages)
8 December 1999Return made up to 25/11/99; full list of members (6 pages)
9 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 December 1998Return made up to 25/11/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
10 February 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
12 January 1998Secretary resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 January 1998Secretary resigned (1 page)
12 January 1998Registered office changed on 12/01/98 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
25 November 1997Incorporation (17 pages)
25 November 1997Incorporation (17 pages)