Company NameHermes Cmk General Partner Limited
Company StatusActive
Company Number05540675
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 7 months ago)
Previous NamesPrecis (2554) Limited and CMK Britel General Partner Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2010(5 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(7 years, 7 months after company formation)
Appointment Duration11 years
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr David John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(9 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Paul Richard Clark
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleReal Estate Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Victoria Louise Stanley
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2022(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration18 years, 4 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Alasdair David Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreaton Mill 8 Copsem Lane
Esher
Surrey
KT10 9EU
Director NameMr Andrew John Martin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration7 months (resigned 30 June 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHazelryst Rystwood Road
Forest Row
East Sussex
RH18 5LX
Director NameMr Paul Thomas Wray
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Coulters Close
Grove Green
Maidstone
Kent
ME14 5SU
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
Director NameMr Jonathan Robson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(3 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Director NameMr Benjamin John Tolhurst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(5 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(7 years, 7 months after company formation)
Appointment Duration9 months (resigned 20 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NamePaul Keogh
Date of BirthMay 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2013(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameJohn Brian McGougan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(8 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameDaniel Mark Berger
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2014(9 years, 2 months after company formation)
Appointment Duration6 years (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Peter William Beaumont Cole
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed18 August 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.hermes.co.uk/
Telephone020 77020888
Telephone regionLondon

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 40 other UK companies use this postal address

Shareholders

50 at £1Australiansuper Pty LTD
50.00%
Ordinary
50 at £1Britel Fund Nominees LTD
50.00%
Ordinary

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return18 August 2023 (7 months, 1 week ago)
Next Return Due1 September 2024 (5 months from now)

Filing History

29 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
5 June 2023Appointment of Will Gibby as a director on 1 June 2023 (2 pages)
19 May 2023Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page)
19 May 2023Termination of appointment of David John Price as a director on 11 May 2023 (1 page)
30 January 2023Director's details changed for Mr David John Price on 8 March 2022 (2 pages)
11 November 2022Accounts for a small company made up to 30 June 2022 (37 pages)
6 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
14 March 2022Accounts for a small company made up to 30 June 2021 (38 pages)
28 January 2022Appointment of Ms Victoria Louise Stanley as a director on 24 January 2022 (2 pages)
11 January 2022Termination of appointment of Peter William Beaumont Cole as a director on 31 December 2021 (1 page)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
28 January 2021Appointment of Mr Paul Richard Clark as a director on 15 December 2020 (2 pages)
28 January 2021Termination of appointment of Daniel Mark Berger as a director on 11 November 2020 (1 page)
6 January 2021Accounts for a small company made up to 30 June 2020 (35 pages)
20 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 30 June 2019 (34 pages)
29 November 2019Appointment of Mr Peter William Beaumont Cole as a director on 20 November 2019 (2 pages)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
24 October 2018Accounts for a small company made up to 30 June 2018 (33 pages)
20 September 2018Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages)
23 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
10 May 2018Termination of appointment of John Brian Mcgougan as a director on 9 May 2018 (1 page)
9 May 2018Change of details for Britel Fund Nominees Limited as a person with significant control on 16 May 2017 (2 pages)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
31 January 2018Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
6 December 2017Full accounts made up to 30 June 2017 (30 pages)
6 December 2017Full accounts made up to 30 June 2017 (30 pages)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
9 February 2017Full accounts made up to 30 June 2016 (30 pages)
9 February 2017Full accounts made up to 30 June 2016 (30 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 August 2016Appointment of Mr David John Price as a director on 7 July 2015 (2 pages)
23 August 2016Appointment of Mr David John Price as a director on 7 July 2015 (2 pages)
10 March 2016Full accounts made up to 30 June 2015 (28 pages)
10 March 2016Full accounts made up to 30 June 2015 (28 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
31 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
31 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
25 November 2014Termination of appointment of Paul Keogh as a director on 23 October 2014 (1 page)
25 November 2014Termination of appointment of Paul Keogh as a director on 23 October 2014 (1 page)
10 November 2014Appointment of Daniel Berger as a director on 22 October 2014 (3 pages)
10 November 2014Appointment of Daniel Berger as a director on 22 October 2014 (3 pages)
10 October 2014Full accounts made up to 30 June 2014 (12 pages)
10 October 2014Full accounts made up to 30 June 2014 (12 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
25 April 2014Company name changed cmk britel general partner LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2014Company name changed cmk britel general partner LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
28 March 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
27 January 2014Appointment of John Mcgougan as a director (3 pages)
27 January 2014Appointment of John Mcgougan as a director (3 pages)
27 January 2014Appointment of Paul Keogh as a director (3 pages)
27 January 2014Appointment of Paul Keogh as a director (3 pages)
15 January 2014Termination of appointment of Benjamin Tolhurst as a director (2 pages)
15 January 2014Termination of appointment of Emily Mousley as a director (2 pages)
15 January 2014Termination of appointment of Benjamin Tolhurst as a director (2 pages)
15 January 2014Termination of appointment of Emily Mousley as a director (2 pages)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
13 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
20 August 2013Director's details changed for Ms Emily Ann Mousley on 22 March 2013 (2 pages)
20 August 2013Director's details changed for Ms Emily Ann Mousley on 22 March 2013 (2 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(5 pages)
19 August 2013Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street Londone1 8Hz on 19 August 2013 (1 page)
19 August 2013Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street Londone1 8Hz on 19 August 2013 (1 page)
22 March 2013Appointment of Mr Christopher Mark Taylor as a director (2 pages)
22 March 2013Appointment of Ms Emily Ann Mousley as a director (2 pages)
22 March 2013Appointment of Mr Christopher Mark Taylor as a director (2 pages)
22 March 2013Appointment of Ms Emily Ann Mousley as a director (2 pages)
21 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
15 May 2012Full accounts made up to 31 December 2011 (11 pages)
15 May 2012Full accounts made up to 31 December 2011 (11 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
22 August 2011Full accounts made up to 31 December 2010 (11 pages)
22 August 2011Full accounts made up to 31 December 2010 (11 pages)
27 September 2010Appointment of Mr Ben John Tolhurst as a director (2 pages)
27 September 2010Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
27 September 2010Termination of appointment of Paul Wray as a director (1 page)
27 September 2010Appointment of Mr Ben John Tolhurst as a director (2 pages)
27 September 2010Termination of appointment of Paul Wray as a director (1 page)
27 September 2010Appointment of Mr. Christopher Raymond Andrew Darroch as a director (2 pages)
27 August 2010Secretary's details changed for Hermes Secretariat Limited on 18 August 2010 (2 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
27 August 2010Secretary's details changed for Hermes Secretariat Limited on 18 August 2010 (2 pages)
27 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
6 August 2010Termination of appointment of Graham Pierce as a director (1 page)
11 June 2010Full accounts made up to 31 December 2009 (12 pages)
11 June 2010Full accounts made up to 31 December 2009 (12 pages)
16 October 2009Termination of appointment of Jonathan Robson as a director (1 page)
16 October 2009Termination of appointment of Jonathan Robson as a director (1 page)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
24 August 2009Return made up to 18/08/09; full list of members (4 pages)
24 August 2009Return made up to 18/08/09; full list of members (4 pages)
5 November 2008Director appointed mr graham charles pierce (4 pages)
5 November 2008Director appointed mr graham charles pierce (4 pages)
5 November 2008Director appointed mr jonathan robson (4 pages)
5 November 2008Appointment terminated director alasdair evans (1 page)
5 November 2008Director appointed mr jonathan robson (4 pages)
5 November 2008Appointment terminated director alasdair evans (1 page)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Full accounts made up to 31 December 2007 (12 pages)
19 August 2008Return made up to 18/08/08; full list of members (3 pages)
19 August 2008Return made up to 18/08/08; full list of members (3 pages)
22 August 2007Return made up to 18/08/07; full list of members (2 pages)
22 August 2007Return made up to 18/08/07; full list of members (2 pages)
22 June 2007Full accounts made up to 31 December 2006 (12 pages)
22 June 2007Full accounts made up to 31 December 2006 (12 pages)
21 August 2006Return made up to 18/08/06; full list of members (2 pages)
21 August 2006Return made up to 18/08/06; full list of members (2 pages)
18 August 2006Ad 18/08/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
18 August 2006Ad 18/08/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
28 December 2005New secretary appointed (1 page)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (3 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New secretary appointed (1 page)
15 December 2005Registered office changed on 15/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
15 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 December 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Registered office changed on 15/12/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Resolutions
  • RES13 ‐ Company business 28/11/05
(3 pages)
15 December 2005Resolutions
  • RES13 ‐ Company business 28/11/05
(3 pages)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Company name changed precis (2554) LIMITED\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed precis (2554) LIMITED\certificate issued on 19/10/05 (2 pages)
18 August 2005Incorporation (15 pages)
18 August 2005Incorporation (15 pages)