London
EC2V 6ET
Director Name | Mr Ian Marshall Kennedy |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(23 years, 4 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 June 2004(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Adrian Harold Michael White |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 9 Ranelagh House Elystan Place London SW3 3LE |
Secretary Name | Miss Michelle Simone Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25a Daleham Mews London NW3 5DB |
Director Name | Nicholas Charles William Mustoe |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2006) |
Role | Fund Management |
Country of Residence | United Kingdom |
Correspondence Address | 14 Linden Road Muswell Hill London N10 3DH |
Director Name | Mr Maurice Gerard Quirke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(4 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2007) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Buxshalls Lodge Ardingly Road Lindfield West Sussex RH16 2QY |
Director Name | Miss Michelle Simone Green |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 July 2008) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 25a Daleham Mews London NW3 5DB |
Director Name | Ms Nicola Joyce Rutherford |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2008(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4 Spital Square London E1 6DU |
Director Name | Mrs Susan Deborah Leigh Flynn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2009(9 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 June 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Alan Browning Mackay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2011) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(11 years after company formation) |
Appointment Duration | 4 years (resigned 07 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Lucy Sarah Paterson Millar |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mrs Susan Jane Cane |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(15 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Simon Robert Cunningham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Website | hermes.co.uk |
---|---|
Telephone | 020 77020888 |
Telephone region | London |
Registered Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mepc (1946) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 3 weeks from now) |
22 December 2023 | Appointment of Mr Ian Marshall Kennedy as a director on 15 December 2023 (2 pages) |
---|---|
22 December 2023 | Termination of appointment of Simon Robert Cunningham as a director on 15 December 2023 (1 page) |
25 July 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
28 June 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
9 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
6 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
15 May 2019 | Appointment of Mr Simon Robert Cunningham as a director on 10 May 2019 (2 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
14 May 2019 | Termination of appointment of Susan Jane Cane as a director on 10 May 2019 (1 page) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
1 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
31 January 2018 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 August 2015 | Appointment of Mr Joseph Leon Kagan as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Joseph Leon Kagan as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mr Joseph Leon Kagan as a director on 7 August 2015 (2 pages) |
9 August 2015 | Termination of appointment of Stephen Allen as a director on 7 August 2015 (1 page) |
9 August 2015 | Appointment of Mrs Susan Jane Cane as a director on 7 August 2015 (2 pages) |
9 August 2015 | Termination of appointment of Stephen Allen as a director on 7 August 2015 (1 page) |
9 August 2015 | Appointment of Mrs Susan Jane Cane as a director on 7 August 2015 (2 pages) |
9 August 2015 | Termination of appointment of Stephen Allen as a director on 7 August 2015 (1 page) |
9 August 2015 | Appointment of Mrs Susan Jane Cane as a director on 7 August 2015 (2 pages) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 May 2014 | Termination of appointment of Lucy Millar as a director (1 page) |
29 May 2014 | Termination of appointment of Lucy Millar as a director (1 page) |
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
8 February 2013 | Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages) |
8 February 2013 | Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
2 October 2012 | Director's details changed for Lucy Sarah Paterson Williams on 25 August 2012 (2 pages) |
2 October 2012 | Director's details changed for Lucy Sarah Paterson Williams on 25 August 2012 (2 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Appointment of Lucy Sarah Paterson Williams as a director (2 pages) |
4 January 2012 | Appointment of Lucy Sarah Paterson Williams as a director (2 pages) |
3 January 2012 | Termination of appointment of Alan Mackay as a director (1 page) |
3 January 2012 | Termination of appointment of Alan Mackay as a director (1 page) |
5 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
2 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Appointment of Stephen Allen as a director (2 pages) |
1 August 2011 | Appointment of Stephen Allen as a director (2 pages) |
7 January 2011 | Termination of appointment of Nicola Rutherford as a director (1 page) |
7 January 2011 | Termination of appointment of Nicola Rutherford as a director (1 page) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 August 2010 | Secretary's details changed for Hermes Secretariat Limited on 25 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Hermes Secretariat Limited on 25 July 2010 (2 pages) |
13 July 2010 | Appointment of Alan Browning Mackay as a director (2 pages) |
13 July 2010 | Appointment of Alan Browning Mackay as a director (2 pages) |
28 June 2010 | Termination of appointment of Susan Flynn as a director (1 page) |
28 June 2010 | Termination of appointment of Susan Flynn as a director (1 page) |
7 October 2009 | Appointment of Ms Susan Deborah Leigh Flynn as a director (2 pages) |
7 October 2009 | Appointment of Ms Susan Deborah Leigh Flynn as a director (2 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
29 July 2009 | Director's change of particulars / nicola rutherford / 28/07/2009 (1 page) |
29 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
29 July 2009 | Director's change of particulars / nicola rutherford / 28/07/2009 (1 page) |
29 July 2009 | Return made up to 25/07/09; full list of members (3 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 25/07/08; full list of members (3 pages) |
10 July 2008 | Director appointed nicola joyce rutherford (1 page) |
10 July 2008 | Director appointed nicola joyce rutherford (1 page) |
10 July 2008 | Appointment terminated director michelle green (1 page) |
10 July 2008 | Appointment terminated director michelle green (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 25/07/07; full list of members (2 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
12 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 25/07/05; full list of members (2 pages) |
8 August 2005 | Minutes of a meeting 28/07/05 (1 page) |
8 August 2005 | Resolutions
|
8 August 2005 | Minutes of a meeting 28/07/05 (1 page) |
8 August 2005 | Resolutions
|
28 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 September 2004 | Return made up to 25/07/04; full list of members (5 pages) |
23 September 2004 | Return made up to 25/07/04; full list of members (5 pages) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
23 July 2004 | Director resigned (1 page) |
23 July 2004 | Director resigned (1 page) |
22 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Secretary resigned (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
3 February 2004 | Director's particulars changed (1 page) |
24 August 2003 | New director appointed (3 pages) |
24 August 2003 | New director appointed (3 pages) |
20 August 2003 | Return made up to 25/07/03; full list of members (5 pages) |
20 August 2003 | Return made up to 25/07/03; full list of members (5 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members (5 pages) |
31 July 2002 | Return made up to 25/07/02; full list of members (5 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
17 June 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 August 2001 | Return made up to 25/07/01; full list of members (5 pages) |
1 August 2001 | Return made up to 25/07/01; full list of members (5 pages) |
11 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
11 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
25 July 2000 | Incorporation (20 pages) |
25 July 2000 | Incorporation (20 pages) |