Company NameTethys Advisors Limited
DirectorTristan Mark Murray Clube
Company StatusActive
Company Number03534108
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Previous NameEfg-Hermes (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Tristan Mark Murray Clube
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1998(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Succoth Place
Edinburgh
Midlothian
EH12 6BL
Scotland
Director NameMr Aladdin Saba
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityEgyptian
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressEl Nasr Building
El Nil Street
Giza
Egypt Cairo
Director NameMr Mohamed Taymour
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityEgyptian
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address35 Hassan Sadek Street
Heliopolis
Cairo
Foreign
Secretary NameTristan Mark Murray Clube
NationalityBritish
StatusResigned
Appointed22 January 1999(10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address39 Ravelston Dykes Road
Edinburgh
Midlothian
EH4 3PA
Scotland
Director NameIyad Malas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityLebanese
StatusResigned
Appointed15 April 2002(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2004)
RoleCompany Director
Correspondence Address58 El Tahrir Street
Cairo
12311
Foreign
Secretary NameWilliam Walker Brodie
NationalityBritish
StatusResigned
Appointed18 August 2004(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 March 2009)
RoleCompany Director
Correspondence Address1 Church Hill Drive
Edinburgh
Midlothian
EH10 4BT
Scotland
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameMotiontime Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence AddressGarretts 180 Strand
London
WC2R 2NN
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websiteefg-hermes.com

Location

Registered Address2 New Street Square
London
EC4A 3BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150k at £1Mr Tristan Mark Murray Clube
100.00%
Ordinary

Financials

Year2014
Net Worth£2,898,382
Cash£38,431
Current Liabilities£493,430

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

28 April 2020Unaudited abridged accounts made up to 31 December 2019 (15 pages)
2 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
9 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
4 April 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
24 April 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
24 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
4 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150,000
(3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150,000
(3 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 150,000
(3 pages)
27 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 150,000
(3 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,000
(3 pages)
24 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 150,000
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
28 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Tristan Mark Murray Clube on 24 March 2010 (2 pages)
25 March 2010Director's details changed for Tristan Mark Murray Clube on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Appointment terminated secretary william brodie (1 page)
30 March 2009Appointment terminated secretary william brodie (1 page)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
16 April 2008Return made up to 24/03/08; full list of members (5 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 April 2008Return made up to 24/03/08; full list of members (5 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 April 2007Return made up to 24/03/07; full list of members (5 pages)
14 April 2007Return made up to 24/03/07; full list of members (5 pages)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
3 May 2006Full accounts made up to 31 December 2005 (18 pages)
27 March 2006Return made up to 24/03/06; full list of members (6 pages)
27 March 2006Return made up to 24/03/06; full list of members (6 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
10 May 2005Return made up to 24/03/05; full list of members (5 pages)
10 May 2005Return made up to 24/03/05; full list of members (5 pages)
20 April 2005Full accounts made up to 31 December 2004 (16 pages)
20 April 2005Full accounts made up to 31 December 2004 (16 pages)
23 March 2005Auditor's resignation (2 pages)
23 March 2005Auditor's resignation (2 pages)
17 September 2004Full accounts made up to 31 December 2003 (14 pages)
17 September 2004Full accounts made up to 31 December 2003 (14 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004New secretary appointed (2 pages)
8 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 September 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 September 2004Company name changed efg-hermes (uk) LIMITED\certificate issued on 03/09/04 (2 pages)
3 September 2004Company name changed efg-hermes (uk) LIMITED\certificate issued on 03/09/04 (2 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
29 March 2004Return made up to 24/03/04; full list of members (6 pages)
29 March 2004Location of register of members (non legible) (1 page)
29 March 2004Registered office changed on 29/03/04 from: po box 506 180 strand london WC2R 1ZP (1 page)
29 March 2004Return made up to 24/03/04; full list of members (6 pages)
29 March 2004Location of register of members (1 page)
29 March 2004Location of register of members (non legible) (1 page)
29 March 2004Location of register of members (1 page)
29 March 2004Registered office changed on 29/03/04 from: po box 506 180 strand london WC2R 1ZP (1 page)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
9 September 2003Full accounts made up to 31 December 2002 (14 pages)
12 May 2003Return made up to 24/03/03; full list of members (6 pages)
12 May 2003Return made up to 24/03/03; full list of members (6 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
23 April 2003Director resigned (2 pages)
23 April 2003Director resigned (2 pages)
15 November 2002Full accounts made up to 31 December 2001 (16 pages)
15 November 2002Full accounts made up to 31 December 2001 (16 pages)
11 June 2002Return made up to 24/03/02; full list of members (6 pages)
11 June 2002Return made up to 24/03/02; full list of members (6 pages)
3 May 2002Location of register of members (1 page)
3 May 2002Location of register of members (1 page)
2 January 2002Registered office changed on 02/01/02 from: 180 strand london WC2R 2NN (1 page)
2 January 2002Registered office changed on 02/01/02 from: 180 strand london WC2R 2NN (1 page)
12 September 2001Full accounts made up to 31 December 2000 (13 pages)
12 September 2001Full accounts made up to 31 December 2000 (13 pages)
24 April 2001Return made up to 24/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 April 2001Return made up to 24/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/04/01
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 September 2000Full accounts made up to 31 December 1999 (13 pages)
19 September 2000Full accounts made up to 31 December 1999 (13 pages)
24 August 2000Nc inc already adjusted 10/08/00 (1 page)
24 August 2000Ad 10/08/00--------- £ si 70000@1=70000 £ ic 80000/150000 (2 pages)
24 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 August 2000Nc inc already adjusted 10/08/00 (1 page)
24 August 2000Ad 10/08/00--------- £ si 70000@1=70000 £ ic 80000/150000 (2 pages)
22 June 2000Return made up to 24/03/00; full list of members (7 pages)
22 June 2000Return made up to 24/03/00; full list of members (7 pages)
1 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 November 1999Full accounts made up to 31 March 1999 (13 pages)
23 November 1999Full accounts made up to 31 March 1999 (13 pages)
20 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/99
(1 page)
20 April 1999Return made up to 24/03/99; full list of members (6 pages)
20 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 April 1999Return made up to 24/03/99; full list of members (6 pages)
20 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/99
(1 page)
20 April 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 January 1999Memorandum and Articles of Association (3 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Memorandum and Articles of Association (3 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999New secretary appointed (2 pages)
27 January 1999New secretary appointed (2 pages)
17 August 1998Ad 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 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
17 August 1998£ nc 10000/80000 07/08/98 (1 page)
17 August 1998Ad 07/08/98--------- £ si 70000@1=70000 £ ic 10000/80000 (2 pages)
17 August 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 May 1998Registered office changed on 18/05/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
18 May 1998Secretary resigned (2 pages)
18 May 1998Director resigned (2 pages)
18 May 1998Secretary resigned (2 pages)
18 May 1998Director resigned (2 pages)
18 May 1998Registered office changed on 18/05/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
18 May 1998Ad 24/03/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998New director appointed (2 pages)
18 May 1998Ad 24/03/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
24 March 1998Incorporation (15 pages)
24 March 1998Incorporation (15 pages)