London
EC2V 6ET
Director Name | Mr Saker Anwar Nusseibeh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2009(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Head Of Investments |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christopher Mark Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mrs Harriet Anne Steel |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Gordon Joseph Ceresino |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 October 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Investment Professional |
Country of Residence | United States |
Correspondence Address | Federated Investors Inc 1001 Liberty Avenue Pittsburgh Pa 15222 |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Peter Robert Butler |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Larks Lane, Great Waltham Chelmsford Essex CM3 1AD |
Director Name | Mr Charles Michael Metcalfe |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 70 Oxford Gardens London W10 5UN |
Director Name | Mr David James Pitt-Watson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 23 Dartmouth Park Road London NW5 1SU |
Director Name | Mr Colin Skene Melvin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 47 Tor Bryan Ingatestone Essex CM4 9HL |
Director Name | Anthony Watson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cedar House 50 The Street Manuden Bishops Stortford CM23 1DJ |
Director Name | Paul Munn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 year, 4 months after company formation) |
Appointment Duration | 12 months (resigned 21 November 2006) |
Role | Company Director |
Correspondence Address | Flat 5, Tamarind Court 18 Gainsford Street, Shad Thames London SE1 2NE |
Director Name | Mark Jonathon Anson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2007) |
Role | Chief Executive |
Correspondence Address | 4 St. Johns Wood Park London NW8 6QS |
Director Name | Mr Michael Mark Webb |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Childebert Road London SW17 8EX |
Director Name | Dr Stephen Marshall Davis |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 04 February 2016) |
Role | Professor |
Country of Residence | United States |
Correspondence Address | 110 Overshore Drive East Madison Connecticut 06443 United States |
Director Name | Christian Strenger |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 January 2007(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Mainzer Laud Strasse 178 60327 Frankfurt Germany |
Director Name | Mr Nigel Labram |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 2011) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Sylvan Walk Bickley Bromley BR1 2XE |
Director Name | Sir Mark Moody-Stuart |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(5 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Gun House 122 Wapping High Street London E1W 2NL |
Director Name | Dr Hans-Christoph Hirt |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 February 2011(6 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 09 March 2022) |
Role | Global Head Of Corporate Engagement |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Paul Charles Lee |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Ms Helene Winch |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 September 2013) |
Role | Finance Proffessional |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Neiloy Ghosh |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2014) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Dame Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(9 years after company formation) |
Appointment Duration | 1 year (resigned 18 July 2014) |
Role | Business Leader |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Ms Eileen Mary Haughey |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 02 October 2014) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Matthew Doyle |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 June 2014(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mrs Emma Caroline Hunt |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2016(11 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | hermes.co.uk |
---|---|
Telephone | 020 76802214 |
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 40 other UK companies use this postal address |
250k at £1 | Hermes Fund Managers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,666,236 |
Net Worth | -£1,330,037 |
Cash | £71,036 |
Current Liabilities | £3,387,494 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
---|---|
17 June 2023 | Full accounts made up to 31 December 2022 (26 pages) |
7 December 2022 | Termination of appointment of Harriet Anne Steel as a director on 6 December 2022 (1 page) |
7 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
29 April 2022 | Full accounts made up to 31 December 2021 (26 pages) |
15 March 2022 | Termination of appointment of Hans-Christoph Hirt as a director on 9 March 2022 (1 page) |
15 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
13 May 2021 | Full accounts made up to 31 December 2020 (26 pages) |
14 October 2020 | Director's details changed for Mr Gordon Joseph Ceresino on 30 September 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 June 2020 | Director's details changed for Mr Leon Yehudah Kamhi on 2 June 2020 (2 pages) |
1 May 2020 | Full accounts made up to 31 December 2019 (25 pages) |
11 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
8 October 2018 | Appointment of Mr Gordon Joseph Ceresino as a director on 8 October 2018 (2 pages) |
1 October 2018 | Director's details changed for Mr Saker Anwar Nusseibeh on 22 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
19 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
27 March 2018 | Director's details changed for Mrs Harriet Anne Steel on 23 March 2018 (2 pages) |
5 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
5 February 2018 | Change of details for Hermes Fund Managers Limited as a person with significant control on 31 January 2018 (2 pages) |
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) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 May 2017 | Termination of appointment of Emma Caroline Hunt as a director on 8 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Emma Caroline Hunt as a director on 8 May 2017 (1 page) |
10 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 April 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 November 2016 | Termination of appointment of Colin Skene Melvin as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Colin Skene Melvin as a director on 30 November 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
16 May 2016 | Appointment of Mr Christopher Mark Taylor as a director on 12 May 2016 (2 pages) |
16 May 2016 | Appointment of Mr Christopher Mark Taylor as a director on 12 May 2016 (2 pages) |
16 May 2016 | Appointment of Ms Emma Caroline Hunt as a director on 12 May 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Harriet Anne Steel as a director on 12 May 2016 (2 pages) |
16 May 2016 | Appointment of Ms Emma Caroline Hunt as a director on 12 May 2016 (2 pages) |
16 May 2016 | Appointment of Mrs Harriet Anne Steel as a director on 12 May 2016 (2 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 February 2016 | Termination of appointment of Mark Moody-Stuart as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Mark Moody-Stuart as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Stephen Marshall Davis as a director on 4 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Stephen Marshall Davis as a director on 4 February 2016 (1 page) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
14 May 2015 | Termination of appointment of Matthew Doyle as a director on 8 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Matthew Doyle as a director on 8 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Matthew Doyle as a director on 8 May 2015 (1 page) |
27 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 March 2015 | Director's details changed for Mr Matthew Doyle on 27 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Matthew Doyle on 27 February 2015 (2 pages) |
12 November 2014 | Director's details changed for Mr Matthew Doyle on 1 August 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Matthew Doyle on 1 August 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Matthew Doyle on 1 August 2014 (2 pages) |
15 October 2014 | Termination of appointment of Eileen Mary Haughey as a director on 2 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Eileen Mary Haughey as a director on 2 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Eileen Mary Haughey as a director on 2 October 2014 (1 page) |
8 August 2014 | Termination of appointment of Neiloy Ghosh as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Neiloy Ghosh as a director on 8 August 2014 (1 page) |
8 August 2014 | Termination of appointment of Neiloy Ghosh as a director on 8 August 2014 (1 page) |
24 July 2014 | Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 18 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Lucy Jeanne Neville-Rolfe as a director on 18 July 2014 (1 page) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 June 2014 | Appointment of Mr Matthew Doyle as a director (2 pages) |
12 June 2014 | Appointment of Mr Matthew Doyle as a director (2 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 February 2014 | Appointment of Mrs Eileen Mary Haughey as a director (2 pages) |
21 February 2014 | Appointment of Mrs Eileen Mary Haughey as a director (2 pages) |
8 October 2013 | Termination of appointment of Paul Lee as a director (1 page) |
8 October 2013 | Termination of appointment of Paul Lee as a director (1 page) |
3 October 2013 | Termination of appointment of Helene Winch as a director (1 page) |
3 October 2013 | Termination of appointment of Helene Winch as a director (1 page) |
15 August 2013 | Appointment of Dame Lucy Jeanne Neville-Rolfe as a director (2 pages) |
15 August 2013 | Appointment of Dame Lucy Jeanne Neville-Rolfe as a director (2 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (10 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
11 April 2013 | Termination of appointment of Christian Strenger as a director (1 page) |
11 April 2013 | Termination of appointment of Christian Strenger as a director (1 page) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (12 pages) |
30 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (12 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 March 2012 | Appointment of Mr Neiloy Ghosh as a director (2 pages) |
7 March 2012 | Appointment of Mr Neiloy Ghosh as a director (2 pages) |
1 December 2011 | Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Saker Anwar Nusseibeh on 1 December 2011 (2 pages) |
15 November 2011 | Appointment of Mrs Helene Winch as a director (2 pages) |
15 November 2011 | Appointment of Mrs Helene Winch as a director (2 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
28 July 2011 | Termination of appointment of Nigel Labram as a director (2 pages) |
28 July 2011 | Termination of appointment of Nigel Labram as a director (2 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (12 pages) |
4 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (12 pages) |
1 July 2011 | Director's details changed for Dr Stephen Marshall Davis on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Dr Stephen Marshall Davis on 1 July 2011 (2 pages) |
1 July 2011 | Director's details changed for Dr Stephen Marshall Davis on 1 July 2011 (2 pages) |
9 March 2011 | Appointment of Mr Paul Charles Lee as a director (2 pages) |
9 March 2011 | Appointment of Mr Paul Charles Lee as a director (2 pages) |
8 March 2011 | Appointment of Dr Hans-Christoph Hirt as a director (2 pages) |
8 March 2011 | Appointment of Dr Hans-Christoph Hirt as a director (2 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
17 August 2010 | Director's details changed for Christian Strenger on 15 July 2010 (3 pages) |
17 August 2010 | Director's details changed for Christian Strenger on 15 July 2010 (3 pages) |
5 August 2010 | Director's details changed for Stephen Marshall Davis on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Stephen Marshall Davis on 5 August 2010 (2 pages) |
5 August 2010 | Director's details changed for Stephen Marshall Davis on 5 August 2010 (2 pages) |
2 July 2010 | Director's details changed for Stephen Marshall Davis on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Stephen Marshall Davis on 30 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Director's details changed for Mr Leon Yehudah Kamhi on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christian Strenger on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sir Mark Moody-Stuart on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Leon Yehudah Kamhi on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Sir Mark Moody-Stuart on 30 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Hermes Secretariat Limited on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Colin Skene Melvin on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Christian Strenger on 30 June 2010 (2 pages) |
1 July 2010 | Secretary's details changed for Hermes Secretariat Limited on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Colin Skene Melvin on 30 June 2010 (2 pages) |
14 January 2010 | Appointment of Mr Saker Anwar Nusseibeh as a director (2 pages) |
14 January 2010 | Appointment of Mr Saker Anwar Nusseibeh as a director (2 pages) |
11 December 2009 | Termination of appointment of Michael Webb as a director (1 page) |
11 December 2009 | Termination of appointment of Michael Webb as a director (1 page) |
21 July 2009 | Director appointed sir mark moody-stuart (1 page) |
21 July 2009 | Director appointed sir mark moody-stuart (1 page) |
14 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 July 2009 | Director's change of particulars / colin melvin / 26/06/2009 (1 page) |
6 July 2009 | Director's change of particulars / colin melvin / 26/06/2009 (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (5 pages) |
27 April 2009 | Director appointed mr leon yehudah kamhi (1 page) |
27 April 2009 | Director appointed mr leon yehudah kamhi (1 page) |
18 February 2009 | Director's change of particulars / stephen davis / 09/02/2009 (1 page) |
18 February 2009 | Director's change of particulars / stephen davis / 09/02/2009 (1 page) |
16 October 2008 | Director appointed mr nigel labram (4 pages) |
16 October 2008 | Director appointed mr nigel labram (4 pages) |
29 July 2008 | Appointment terminated director david pitt-watson (1 page) |
29 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 July 2008 | Appointment terminated director david pitt-watson (1 page) |
29 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
12 September 2007 | Director resigned (1 page) |
12 September 2007 | Director resigned (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
10 December 2006 | Director resigned (1 page) |
10 December 2006 | Director resigned (1 page) |
17 November 2006 | New director appointed (1 page) |
17 November 2006 | New director appointed (1 page) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
15 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 30/06/06; full list of members (3 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) |
26 July 2006 | Director's particulars changed (1 page) |
26 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 February 2006 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New director appointed (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Nc inc already adjusted 21/11/05 (1 page) |
1 December 2005 | Resolutions
|
1 December 2005 | Nc inc already adjusted 21/11/05 (1 page) |
1 December 2005 | Ad 21/11/05--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
1 December 2005 | Ad 21/11/05--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
16 February 2005 | Resolutions
|
16 February 2005 | Resolutions
|
16 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
16 February 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
30 June 2004 | Incorporation (35 pages) |
30 June 2004 | Incorporation (35 pages) |