Company NameHermitage Capital Management (UK) Limited
DirectorIvan Cherkasov
Company StatusActive
Company Number05775751
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Previous NameAddlestore Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Ivan Cherkasov
Date of BirthNovember 1967 (Born 56 years ago)
NationalityRussian
StatusCurrent
Appointed11 May 2006(1 month after company formation)
Appointment Duration17 years, 11 months
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Secretary NameMr Ivan Cherkasov
NationalityRussian
StatusCurrent
Appointed15 May 2006(1 month after company formation)
Appointment Duration17 years, 11 months
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect Finsbury Square
London
EC2A 1AS
Director NameEric Christopher Brudos
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2006(1 day after company formation)
Appointment Duration1 month (resigned 11 May 2006)
RoleInvestment Manager
Correspondence Address207 Hudson House
8 Tavistock Street
London
WC2E 7PP
Director NameMr Grant Patrick Felgenhauer
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2006(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2012)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House 2-3 Golden Square
3d Floor
London
W1F 9HR
Director NameEliza Josephine Holland
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2006)
RolePersonal Assistant
Correspondence Address2 St Albans Road
London
NW5 1RD
Director NameDebra Louise Kirk
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(3 months, 1 week after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 December 2006)
RoleFinance
Correspondence Address33 Balvernie Grove
Southfields
London
SW18 5RR
Director NameMr Vadim Kleyner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed30 April 2012(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2015)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressGrafton House 2-3 Golden Square
London
W1F 9HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2006(1 day after company formation)
Appointment Duration1 month (resigned 15 May 2006)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehermitagefund.com
Email address[email protected]
Telephone020 74401777
Telephone regionLondon

Location

Registered AddressThe Aspect
Finsbury Square
London
EC2A 1AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

48.1k at £1Starcliff Sa
100.00%
Ordinary

Financials

Year2014
Turnover£97,709
Net Worth£1,402,400
Cash£227,387
Current Liabilities£283,621

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

13 July 2007Delivered on: 21 July 2007
Persons entitled: Halifax Life Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £234,624.50 or such other amount in accordance with the deed.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (16 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
30 December 2021Group of companies' accounts made up to 28 February 2021 (30 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
24 February 2021Director's details changed for Mr Ivan Sergevevich Cherkasov on 1 September 2017 (2 pages)
24 February 2021Secretary's details changed for Mr Ivan Sergevevich Cherkasov on 1 September 2017 (1 page)
2 February 2021Group of companies' accounts made up to 29 February 2020 (29 pages)
4 June 2020Notification of William Browder as a person with significant control on 4 June 2020 (2 pages)
4 June 2020Cessation of Starcliff Sa as a person with significant control on 4 June 2020 (1 page)
10 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
26 November 2019Group of companies' accounts made up to 28 February 2019 (28 pages)
18 June 2019Satisfaction of charge 1 in full (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 December 2018Group of companies' accounts made up to 28 February 2018 (27 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
11 September 2017Group of companies' accounts made up to 28 February 2017 (25 pages)
11 September 2017Group of companies' accounts made up to 28 February 2017 (25 pages)
10 April 2017Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR to The Aspect Finsbury Square London EC2A 1AS on 10 April 2017 (1 page)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Registered office address changed from Grafton House 2-3 Golden Square London W1F 9HR to The Aspect Finsbury Square London EC2A 1AS on 10 April 2017 (1 page)
8 December 2016Group of companies' accounts made up to 29 February 2016 (26 pages)
8 December 2016Group of companies' accounts made up to 29 February 2016 (26 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 48,090
(4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 48,090
(4 pages)
4 December 2015Group of companies' accounts made up to 28 February 2015 (21 pages)
4 December 2015Group of companies' accounts made up to 28 February 2015 (21 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 48,090
(4 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 48,090
(4 pages)
6 February 2015Termination of appointment of Vadim Kleyner as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of Vadim Kleyner as a director on 30 January 2015 (1 page)
28 November 2014Group of companies' accounts made up to 28 February 2014 (21 pages)
28 November 2014Group of companies' accounts made up to 28 February 2014 (21 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 48,090
(5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 48,090
(5 pages)
14 November 2013Group of companies' accounts made up to 28 February 2013 (21 pages)
14 November 2013Group of companies' accounts made up to 28 February 2013 (21 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
29 November 2012Group of companies' accounts made up to 29 February 2012 (20 pages)
29 November 2012Group of companies' accounts made up to 29 February 2012 (20 pages)
2 May 2012Termination of appointment of Grant Felgenhauer as a director (1 page)
2 May 2012Appointment of Mr Vadim Kleyner as a director (2 pages)
2 May 2012Termination of appointment of Grant Felgenhauer as a director (1 page)
2 May 2012Appointment of Mr Vadim Kleyner as a director (2 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
30 November 2011Group of companies' accounts made up to 28 February 2011 (21 pages)
30 November 2011Group of companies' accounts made up to 28 February 2011 (21 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
30 July 2010Accounts for a small company made up to 28 February 2010 (7 pages)
30 July 2010Accounts for a small company made up to 28 February 2010 (7 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Ivan Sergevevich Cherkasov on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Ivan Sergevevich Cherkasov on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Grant Patrick Felgenhauer on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Grant Patrick Felgenhauer on 12 April 2010 (2 pages)
27 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2009Statement by directors (1 page)
27 July 2009Solvency statement dated 20/07/09 (1 page)
27 July 2009Memorandum of capital dated 27/07/09 (1 page)
27 July 2009Statement by directors (1 page)
27 July 2009Solvency statement dated 20/07/09 (1 page)
27 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2009Memorandum of capital dated 27/07/09 (1 page)
3 July 2009Accounts for a small company made up to 28 February 2009 (8 pages)
3 July 2009Accounts for a small company made up to 28 February 2009 (8 pages)
15 April 2009Director's change of particulars / grant felgenhauer / 14/04/2009 (2 pages)
15 April 2009Director's change of particulars / grant felgenhauer / 14/04/2009 (2 pages)
14 April 2009Director and secretary's change of particulars / ivan cherkasov / 14/04/2009 (1 page)
14 April 2009Director and secretary's change of particulars / ivan cherkasov / 14/04/2009 (1 page)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
14 April 2009Return made up to 10/04/09; full list of members (3 pages)
30 September 2008Accounts for a small company made up to 29 February 2008 (7 pages)
30 September 2008Accounts for a small company made up to 29 February 2008 (7 pages)
25 July 2008Return made up to 10/04/08; full list of members (3 pages)
25 July 2008Return made up to 10/04/08; full list of members (3 pages)
27 June 2008Director's change of particulars / grant felgenhauer / 26/06/2008 (2 pages)
27 June 2008Director's change of particulars / grant felgenhauer / 26/06/2008 (2 pages)
26 June 2008Director and secretary's change of particulars / ivan cherkasov / 26/06/2008 (2 pages)
26 June 2008Director and secretary's change of particulars / ivan cherkasov / 26/06/2008 (2 pages)
26 June 2008Director and secretary's change of particulars / ivan cherkasov / 26/06/2008 (2 pages)
26 June 2008Director and secretary's change of particulars / ivan cherkasov / 26/06/2008 (2 pages)
26 June 2008Director and secretary's change of particulars / ivan cherkasov / 26/06/2008 (2 pages)
26 June 2008Director and secretary's change of particulars / ivan cherkasov / 26/06/2008 (2 pages)
8 April 2008Registered office changed on 08/04/2008 from 6-8 underwood street london N1 7JQ (1 page)
8 April 2008Registered office changed on 08/04/2008 from 6-8 underwood street london N1 7JQ (1 page)
26 September 2007Accounts for a small company made up to 28 February 2007 (6 pages)
26 September 2007Accounts for a small company made up to 28 February 2007 (6 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
23 May 2007Return made up to 10/04/07; full list of members (8 pages)
23 May 2007Return made up to 10/04/07; full list of members (8 pages)
13 April 2007Ad 06/11/06--------- £ si 12990@1 (2 pages)
13 April 2007Ad 19/03/07--------- £ si 35000@1 (2 pages)
13 April 2007Ad 06/11/06--------- £ si 12990@1 (2 pages)
13 April 2007Ad 19/03/07--------- £ si 35000@1 (2 pages)
3 April 2007Ad 19/03/07--------- £ si 35000@1=35000 £ ic 13090/48090 (2 pages)
3 April 2007Ad 19/03/07--------- £ si 35000@1=35000 £ ic 13090/48090 (2 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
15 November 2006Nc inc already adjusted 03/11/06 (1 page)
15 November 2006Memorandum and Articles of Association (4 pages)
15 November 2006Ad 06/11/06--------- £ si 12990@1=12990 £ ic 100/13090 (2 pages)
15 November 2006Memorandum and Articles of Association (4 pages)
15 November 2006Ad 06/11/06--------- £ si 12990@1=12990 £ ic 100/13090 (2 pages)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2006Nc inc already adjusted 03/11/06 (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
28 June 2006Ad 11/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2006Ad 11/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 2006Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
27 June 2006Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (3 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (3 pages)
22 May 2006New director appointed (2 pages)
9 May 2006Memorandum and Articles of Association (14 pages)
9 May 2006Memorandum and Articles of Association (14 pages)
8 May 2006£ nc 1000/100 11/04/06 (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 May 2006New director appointed (2 pages)
8 May 2006£ nc 1000/100 11/04/06 (1 page)
8 May 2006New secretary appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
24 April 2006Company name changed addlestore LIMITED\certificate issued on 24/04/06 (2 pages)
24 April 2006Company name changed addlestore LIMITED\certificate issued on 24/04/06 (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 6-8 underwood street london N1 7JQ (1 page)
20 April 2006Registered office changed on 20/04/06 from: 6-8 underwood street london N1 7JQ (1 page)
10 April 2006Incorporation (19 pages)
10 April 2006Incorporation (19 pages)