London
EC2V 6ET
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 October 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 9 months (closed 14 August 2018) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Roderick Alistair Selkirk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 2009) |
Role | Private Equity Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Crows Nest 11 Queens Road Richmond Surrey TW10 6JW |
Secretary Name | Ian Andrew Scorah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 October 2003) |
Role | Company Director |
Correspondence Address | Flat 1,91 Saint Augustines Road London NW1 9RR |
Director Name | Ms Nicola Joyce Rutherford |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 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 | 18 May 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 26 Mizen Way Cobham Surrey KT11 2RH |
Director Name | Mr Alan Browning Mackay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2010(7 years, 5 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(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 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(8 years, 11 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 | Joanna Klaentschi |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hermes.co.uk |
---|
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 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
---|---|
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
1 October 2015 | Appointment of Mrs Susan Jane Cane as a director on 29 September 2015 (2 pages) |
1 October 2015 | Termination of appointment of Stephen Allen as a director on 30 September 2015 (1 page) |
1 October 2015 | Appointment of Joanna Klaentschi as a director on 29 September 2015 (2 pages) |
30 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 May 2014 | Termination of appointment of Lucy Millar as a director (1 page) |
13 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
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 (8 pages) |
22 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Lucy Sarah Paterson Williams on 22 October 2012 (2 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Termination of appointment of Alan Mackay as a director (1 page) |
4 January 2012 | Appointment of Lucy Sarah Paterson Williams as a director (2 pages) |
5 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 August 2011 | Appointment of Stephen Allen as a director (2 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (3 pages) |
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 (14 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) |
4 February 2010 | Secretary's details changed for Hermes Secretariat Limited on 4 February 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Hermes Secretariat Limited on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 July 2009 | Company name changed hpep gp LIMITED\certificate issued on 13/07/09 (2 pages) |
22 May 2009 | Director appointed susan deborah leigh flynn (3 pages) |
22 May 2009 | Appointment terminated director roderick selkirk (1 page) |
21 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
25 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 September 2007 | New director appointed (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
17 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
28 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
24 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (10 pages) |
3 March 2004 | Return made up to 16/01/04; full list of members (6 pages) |
10 November 2003 | Secretary resigned (1 page) |
10 November 2003 | New secretary appointed (2 pages) |
19 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
13 February 2003 | Company name changed storespirit LIMITED\certificate issued on 13/02/03 (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: lloyds chambers 1 portsoken street london E1 8HZ (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
16 January 2003 | Incorporation (17 pages) |