Company NameHerax Partners Spv 1 Limited
DirectorsAngus John Tilney Macpherson and Andres Reig Schmidt
Company StatusActive
Company Number05543924
CategoryPrivate Limited Company
Incorporation Date23 August 2005(18 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Angus John Tilney Macpherson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameAndres Reig Schmidt
Date of BirthMay 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Secretary NameMr Angus John Tilney Macpherson
NationalityBritish
StatusCurrent
Appointed23 August 2005(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address24 Kensington Gardens
Kingston Upon Thames
Surrey
KT1 2JU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 August 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitewww.heraxpartners.com
Email address[email protected]
Telephone020 73991680
Telephone regionLondon

Location

Registered Address86-87 Wimpole Street
London
W1G 9RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Andres Reig-schmidt
50.00%
Ordinary
2 at £1Angus Macpherson
50.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 August 2023 (7 pages)
5 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
28 December 2022Change of details for Mr Andres Reig-Schmidt as a person with significant control on 22 December 2022 (2 pages)
22 December 2022Secretary's details changed for Mr Angus John Tilney Macpherson on 22 December 2022 (1 page)
22 December 2022Director's details changed for Mr Angus John Tilney Macpherson on 22 December 2022 (2 pages)
22 December 2022Director's details changed for Andres Reig Schmidt on 22 December 2022 (2 pages)
22 December 2022Change of details for Mr Angus John Tilney Macpherson as a person with significant control on 22 December 2022 (2 pages)
22 December 2022Registered office address changed from 35 Berkeley Square London W1J 5BF to 86-87 Wimpole Street London W1G 9RL on 22 December 2022 (1 page)
13 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
7 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
9 July 2020Confirmation statement made on 3 July 2020 with updates (5 pages)
9 July 2020Notification of Wolfgang Menig as a person with significant control on 1 April 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
20 May 2019Amended total exemption full accounts made up to 31 August 2018 (6 pages)
6 February 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 October 2016Director's details changed for Mr Angus John Tilney Macpherson on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Andres Reig Schmidt on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Mr Angus John Tilney Macpherson on 1 October 2016 (2 pages)
10 October 2016Director's details changed for Andres Reig Schmidt on 1 October 2016 (2 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
27 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(5 pages)
1 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 4
(5 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(5 pages)
29 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 4
(5 pages)
17 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(5 pages)
19 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 4
(5 pages)
18 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
17 September 2011Director's details changed for Andres Reig Schmidt on 1 January 2011 (2 pages)
17 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
17 September 2011Director's details changed for Andres Reig Schmidt on 1 January 2011 (2 pages)
17 September 2011Director's details changed for Andres Reig Schmidt on 1 January 2011 (2 pages)
17 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
22 September 2010Director's details changed for Andres Reig Schmidt on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Andres Reig Schmidt on 1 August 2010 (2 pages)
22 September 2010Director's details changed for Andres Reig Schmidt on 1 August 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
17 December 2009Registered office address changed from 5 Aldford Street London W1K 2AF on 17 December 2009 (1 page)
17 December 2009Registered office address changed from 5 Aldford Street London W1K 2AF on 17 December 2009 (1 page)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
24 August 2009Return made up to 23/08/09; full list of members (4 pages)
17 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 August 2007 (2 pages)
30 December 2008Director and secretary's change of particulars / angus macpherson / 30/12/2008 (1 page)
30 December 2008Director and secretary's change of particulars / angus macpherson / 30/12/2008 (1 page)
10 November 2008Return made up to 23/08/08; full list of members (4 pages)
10 November 2008Return made up to 23/08/08; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2006 (2 pages)
25 June 2008Accounts for a dormant company made up to 31 August 2006 (2 pages)
19 September 2007Return made up to 23/08/07; full list of members (2 pages)
19 September 2007Return made up to 23/08/07; full list of members (2 pages)
12 January 2007Registered office changed on 12/01/07 from: 79 mount street london W1K 2SN (1 page)
12 January 2007Registered office changed on 12/01/07 from: 79 mount street london W1K 2SN (1 page)
7 September 2006Ad 07/09/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
7 September 2006Ad 07/09/06--------- £ si 2@1=2 £ ic 2/4 (1 page)
7 September 2006Return made up to 23/08/06; full list of members (2 pages)
7 September 2006Return made up to 23/08/06; full list of members (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed;new director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: 280 grays inn road london WC1X 8EB (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Registered office changed on 20/09/05 from: 280 grays inn road london WC1X 8EB (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New secretary appointed;new director appointed (2 pages)
23 August 2005Incorporation (17 pages)
23 August 2005Incorporation (17 pages)