Company NameHermes Cmk Nominees No.2 Limited
Company StatusActive
Company Number05583770
CategoryPrivate Limited Company
Incorporation Date5 October 2005(18 years, 6 months ago)
Previous NameCMK Britel Nominees No 2 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 NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2013(7 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameBenjamin James Southward
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(17 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed28 November 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 5 months
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameDavid William Burrowes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2008)
RoleTaxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address60 Westwater Way
Didcot
Oxfordshire
OX11 7TY
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyd Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Graham Charles Pierce
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(2 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lausanne Road
London
SE15 2JB
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(3 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Ann Franklin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 2013)
RoleReal Estate Finance Manager
Country of ResidenceEngland
Correspondence AddressLloyd Chambers
1 Portsoken Street
London
E1 8HZ
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christian Judd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2018(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(13 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAlexander David Lawson Stokoe
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed05 October 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.hermes.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 20 other UK companies use this postal address

Shareholders

2 at £1Hermes Cmk General Partner Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

10 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
19 July 2023Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages)
28 June 2023Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page)
3 January 2023Appointment of Benjamin James Southward as a director on 16 December 2022 (2 pages)
3 January 2023Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page)
6 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
29 July 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
7 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
20 January 2021Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
21 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
10 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
3 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 November 2018Director's details changed for Mr Christian Ross St. John Judd on 27 June 2018 (2 pages)
16 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
28 February 2018Appointment of Mr Christian Ross St. John Judd as a director on 16 February 2018 (2 pages)
14 February 2018Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page)
6 February 2018Change of details for Hermes Cmk General Partner Limited as a person with significant control on 31 January 2018 (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 Lloyd Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
11 January 2017Director's details changed for Mr Matthew James Torode on 25 November 2016 (2 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 October 2015Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page)
30 October 2015Termination of appointment of Emily Ann Mousley as a director on 28 October 2015 (1 page)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
1 April 2015Appointment of Mr Matthew James Torode as a director on 1 April 2015 (2 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 April 2014Company name changed cmk britel nominees no 2 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 nominees no 2 LIMITED\certificate issued on 25/04/14
  • RES15 ‐ Change company name resolution on 2014-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
5 February 2014Director's details changed for Mr David Leonard Grose on 29 January 2014 (2 pages)
10 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
10 October 2013Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
28 May 2013Director's details changed for Ms Kirsty Ann-Marie Wilman on 22 May 2013 (2 pages)
4 March 2013Termination of appointment of Jennifer Franklin as a director (1 page)
4 March 2013Termination of appointment of Jennifer Franklin as a director (1 page)
31 January 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
31 January 2013Appointment of Mrs Kirsty Ann-Marie Wilman as a director (2 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
3 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Mr David Leonard Grose on 20 December 2010 (2 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
28 September 2010Appointment of Jennifer Ann Franklin as a director (2 pages)
28 September 2010Appointment of Jennifer Ann Franklin as a director (2 pages)
27 September 2010Termination of appointment of Stephen Allen as a director (1 page)
27 September 2010Termination of appointment of Stephen Allen as a director (1 page)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 October 2009Secretary's details changed for Hermes Secretariat Limited on 9 October 2009 (2 pages)
10 October 2009Secretary's details changed for Hermes Secretariat Limited on 9 October 2009 (2 pages)
10 October 2009Secretary's details changed for Hermes Secretariat Limited on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Emily Ann Mousley on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Leonard Grose on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Emily Ann Mousley on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Leonard Grose on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Stephen Allen on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr David Leonard Grose on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Stephen Allen on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Ms Emily Ann Mousley on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mr Stephen Allen on 9 October 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 February 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2008Appointment terminated director graham pierce (1 page)
5 November 2008Director appointed mr david leonard grose (4 pages)
5 November 2008Director appointed mr david leonard grose (4 pages)
5 November 2008Appointment terminated director graham pierce (1 page)
8 October 2008Return made up to 05/10/08; full list of members (4 pages)
8 October 2008Return made up to 05/10/08; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
19 August 2008Director's change of particulars / stephen allen / 31/07/2008 (1 page)
1 February 2008New director appointed (1 page)
1 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Director resigned (1 page)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
9 October 2007Return made up to 05/10/07; full list of members (2 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
18 October 2006Return made up to 05/10/06; full list of members (2 pages)
18 October 2006Return made up to 05/10/06; full list of members (2 pages)
16 October 2006Ad 05/10/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
16 October 2006Ad 05/10/05--------- £ si 2@1=2 £ ic 2/4 (1 page)
15 December 2005Director 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 2005Memorandum and Articles of Association (13 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Memorandum and Articles of Association (13 pages)
15 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 December 2005Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Director resigned (1 page)
15 December 2005New director appointed (2 pages)
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 2005New secretary appointed (1 page)
15 December 2005New director appointed (2 pages)
19 October 2005Company name changed precis (2556) LIMITED\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed precis (2556) LIMITED\certificate issued on 19/10/05 (2 pages)
5 October 2005Incorporation (15 pages)
5 October 2005Incorporation (15 pages)