Edinburgh
Midlothian
EH12 6BL
Scotland
Director Name | Mr Aladdin Saba |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | El Nasr Building El Nil Street Giza Egypt Cairo |
Director Name | Mr Mohamed Taymour |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Hassan Sadek Street Heliopolis Cairo Foreign |
Secretary Name | Tristan Mark Murray Clube |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | 39 Ravelston Dykes Road Edinburgh Midlothian EH4 3PA Scotland |
Director Name | Iyad Malas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 15 April 2002(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 2004) |
Role | Company Director |
Correspondence Address | 58 El Tahrir Street Cairo 12311 Foreign |
Secretary Name | William Walker Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2004(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 24 March 2009) |
Role | Company Director |
Correspondence Address | 1 Church Hill Drive Edinburgh Midlothian EH10 4BT Scotland |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Motiontime Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Garretts 180 Strand London WC2R 2NN |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | efg-hermes.com |
---|
Registered Address | 2 New Street Square London EC4A 3BZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150k at £1 | Mr Tristan Mark Murray Clube 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,898,382 |
Cash | £38,431 |
Current Liabilities | £493,430 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
28 April 2020 | Unaudited abridged accounts made up to 31 December 2019 (15 pages) |
---|---|
2 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
4 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
24 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
24 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
4 May 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Tristan Mark Murray Clube on 24 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Tristan Mark Murray Clube on 24 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated secretary william brodie (1 page) |
30 March 2009 | Appointment terminated secretary william brodie (1 page) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 April 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
14 April 2007 | Return made up to 24/03/07; full list of members (5 pages) |
14 April 2007 | Return made up to 24/03/07; full list of members (5 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 May 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
27 March 2006 | Return made up to 24/03/06; full list of members (6 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 24/03/05; full list of members (5 pages) |
10 May 2005 | Return made up to 24/03/05; full list of members (5 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
23 March 2005 | Auditor's resignation (2 pages) |
23 March 2005 | Auditor's resignation (2 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (14 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
3 September 2004 | Company name changed efg-hermes (uk) LIMITED\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | Company name changed efg-hermes (uk) LIMITED\certificate issued on 03/09/04 (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
29 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
29 March 2004 | Location of register of members (non legible) (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: po box 506 180 strand london WC2R 1ZP (1 page) |
29 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
29 March 2004 | Location of register of members (1 page) |
29 March 2004 | Location of register of members (non legible) (1 page) |
29 March 2004 | Location of register of members (1 page) |
29 March 2004 | Registered office changed on 29/03/04 from: po box 506 180 strand london WC2R 1ZP (1 page) |
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 May 2003 | Return made up to 24/03/03; full list of members (6 pages) |
12 May 2003 | Return made up to 24/03/03; full list of members (6 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | Director resigned (2 pages) |
23 April 2003 | Director resigned (2 pages) |
15 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
11 June 2002 | Return made up to 24/03/02; full list of members (6 pages) |
11 June 2002 | Return made up to 24/03/02; full list of members (6 pages) |
3 May 2002 | Location of register of members (1 page) |
3 May 2002 | Location of register of members (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 180 strand london WC2R 2NN (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 180 strand london WC2R 2NN (1 page) |
12 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 April 2001 | Return made up to 24/03/01; full list of members
|
24 April 2001 | Return made up to 24/03/01; full list of members
|
19 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
24 August 2000 | Nc inc already adjusted 10/08/00 (1 page) |
24 August 2000 | Ad 10/08/00--------- £ si 70000@1=70000 £ ic 80000/150000 (2 pages) |
24 August 2000 | Resolutions
|
24 August 2000 | Resolutions
|
24 August 2000 | Nc inc already adjusted 10/08/00 (1 page) |
24 August 2000 | Ad 10/08/00--------- £ si 70000@1=70000 £ ic 80000/150000 (2 pages) |
22 June 2000 | Return made up to 24/03/00; full list of members (7 pages) |
22 June 2000 | Return made up to 24/03/00; full list of members (7 pages) |
1 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
1 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
23 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Resolutions
|
27 January 1999 | Memorandum and Articles of Association (3 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | Memorandum and Articles of Association (3 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New secretary appointed (2 pages) |
17 August 1998 | Ad 07/08/98--------- £ si 70000@1=70000 £ ic 10000/80000 (2 pages) |
17 August 1998 | £ nc 10000/80000 07/08/98 (1 page) |
17 August 1998 | Resolutions
|
17 August 1998 | £ nc 10000/80000 07/08/98 (1 page) |
17 August 1998 | Ad 07/08/98--------- £ si 70000@1=70000 £ ic 10000/80000 (2 pages) |
17 August 1998 | Resolutions
|
18 May 1998 | Registered office changed on 18/05/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
18 May 1998 | Secretary resigned (2 pages) |
18 May 1998 | Director resigned (2 pages) |
18 May 1998 | Secretary resigned (2 pages) |
18 May 1998 | Director resigned (2 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
18 May 1998 | Ad 24/03/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | New secretary appointed (2 pages) |
18 May 1998 | New director appointed (2 pages) |
18 May 1998 | Ad 24/03/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 March 1998 | Incorporation (15 pages) |
24 March 1998 | Incorporation (15 pages) |