Company NameMEPC Hpe Limited
Company StatusDissolved
Company Number04639020
CategoryPrivate Limited Company
Incorporation Date16 January 2003(21 years, 3 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous NamesStorespirit Limited and HPEP Gp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Jane Cane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 14 August 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed28 October 2003(9 months, 2 weeks after company formation)
Appointment Duration14 years, 9 months (closed 14 August 2018)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameRoderick Alistair Selkirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(1 week after company formation)
Appointment Duration6 years, 3 months (resigned 18 May 2009)
RolePrivate Equity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crows Nest
11 Queens Road
Richmond
Surrey
TW10 6JW
Secretary NameIan Andrew Scorah
NationalityBritish
StatusResigned
Appointed23 January 2003(1 week after company formation)
Appointment Duration9 months, 1 week (resigned 28 October 2003)
RoleCompany Director
Correspondence AddressFlat 1,91 Saint Augustines Road
London
NW1 9RR
Director NameMs Nicola Joyce Rutherford
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(4 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Spital Square
London
E1 6DU
Director NameMrs Susan Deborah Leigh Flynn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address26 Mizen Way
Cobham
Surrey
KT11 2RH
Director NameMr Alan Browning Mackay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(8 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameLucy Sarah Paterson Millar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers
1 Portsoken Street
London
E1 8HZ
Director NameJoanna Klaentschi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehermes.co.uk

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mepc (1946) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(4 pages)
1 October 2015Appointment of Mrs Susan Jane Cane as a director on 29 September 2015 (2 pages)
1 October 2015Termination of appointment of Stephen Allen as a director on 30 September 2015 (1 page)
1 October 2015Appointment of Joanna Klaentschi as a director on 29 September 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 May 2014Termination of appointment of Lucy Millar as a director (1 page)
13 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(4 pages)
8 February 2013Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages)
8 February 2013Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
22 October 2012Director's details changed for Lucy Sarah Paterson Williams on 22 October 2012 (2 pages)
5 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
4 January 2012Termination of appointment of Alan Mackay as a director (1 page)
4 January 2012Appointment of Lucy Sarah Paterson Williams as a director (2 pages)
5 August 2011Full accounts made up to 31 December 2010 (13 pages)
1 August 2011Appointment of Stephen Allen as a director (2 pages)
24 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
7 January 2011Termination of appointment of Nicola Rutherford as a director (1 page)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
13 July 2010Appointment of Alan Browning Mackay as a director (2 pages)
28 June 2010Termination of appointment of Susan Flynn as a director (1 page)
4 February 2010Secretary's details changed for Hermes Secretariat Limited on 4 February 2010 (2 pages)
4 February 2010Secretary's details changed for Hermes Secretariat Limited on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
27 September 2009Full accounts made up to 31 December 2008 (14 pages)
10 July 2009Company name changed hpep gp LIMITED\certificate issued on 13/07/09 (2 pages)
22 May 2009Director appointed susan deborah leigh flynn (3 pages)
22 May 2009Appointment terminated director roderick selkirk (1 page)
21 January 2009Return made up to 16/01/09; full list of members (3 pages)
28 July 2008Full accounts made up to 31 December 2007 (13 pages)
25 January 2008Director's particulars changed (1 page)
24 January 2008Director's particulars changed (1 page)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
17 September 2007New director appointed (1 page)
27 July 2007Full accounts made up to 31 December 2006 (13 pages)
17 January 2007Return made up to 16/01/07; full list of members (2 pages)
31 July 2006Full accounts made up to 31 December 2005 (12 pages)
18 January 2006Return made up to 16/01/06; full list of members (2 pages)
1 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2005Resolutions
  • RES13 ‐ Re elective res 22/08/05
(1 page)
28 July 2005Full accounts made up to 31 December 2004 (11 pages)
24 January 2005Return made up to 16/01/05; full list of members (6 pages)
22 July 2004Full accounts made up to 31 December 2003 (10 pages)
3 March 2004Return made up to 16/01/04; full list of members (6 pages)
10 November 2003Secretary resigned (1 page)
10 November 2003New secretary appointed (2 pages)
19 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
13 February 2003Company name changed storespirit LIMITED\certificate issued on 13/02/03 (2 pages)
4 February 2003Registered office changed on 04/02/03 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page)
29 January 2003New director appointed (2 pages)
29 January 2003Registered office changed on 29/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 January 2003New secretary appointed (1 page)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
16 January 2003Incorporation (17 pages)