London
EC2V 6ET
Director Name | Mr Simon Gareth Moss |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2014(6 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mrs Karen Jane Sands |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2015(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Helen Julia Walsh |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2015(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 22 December 2020) |
Role | Head Of Client Services |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 22 December 2020) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Ms Nicola Joyce Rutherford |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 4 Spital Square London E1 6DU |
Director Name | Roderick Alistair Selkirk |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2009(6 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 18 May 2009) |
Role | Private Equity Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Crows Nest 11 Queens Road Richmond Surrey TW10 6JW |
Director Name | Mrs Susan Deborah Leigh Flynn |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2010) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 26 Mizen Way Cobham Surrey KT11 2RH |
Director Name | Mr Alan Browning Mackay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 2013) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Ms Janine Nicholls |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Magnus James Goodlad |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2013(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 June 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(6 years after company formation) |
Appointment Duration | 1 year (resigned 07 August 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | hermesgpe.com |
---|---|
Email address | [email protected] |
Telephone | 020 76803880 |
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 30 other UK companies use this postal address |
1 at £1 | Hermes Gpe LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,086,850 |
Net Worth | £926 |
Cash | £32 |
Current Liabilities | £944,756 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 25 June |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2020 | Previous accounting period extended from 31 December 2019 to 25 June 2020 (1 page) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
15 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2020 | Application to strike the company off the register (1 page) |
23 January 2020 | Director's details changed for Helen Julia Walsh on 15 January 2020 (2 pages) |
16 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages) |
16 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
16 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (27 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (15 pages) |
6 February 2018 | Change of details for Hermes Gpe Llp as a person with significant control on 31 January 2018 (2 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
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 2 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (28 pages) |
10 August 2015 | Termination of appointment of Stephen Allen as a director on 7 August 2015 (1 page) |
10 August 2015 | Termination of appointment of Stephen Allen as a director on 7 August 2015 (1 page) |
10 August 2015 | Appointment of Mrs Karen Jane Sands as a director on 7 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Stephen Allen as a director on 7 August 2015 (1 page) |
10 August 2015 | Appointment of Mrs Karen Jane Sands as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Helen Julia Walsh as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Karen Jane Sands as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Helen Julia Walsh as a director on 7 August 2015 (2 pages) |
10 August 2015 | Appointment of Helen Julia Walsh as a director on 7 August 2015 (2 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 July 2014 | Appointment of Mr Simon Gareth Moss as a director on 14 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Stephen Allen as a director on 14 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Stephen Allen as a director on 14 July 2014 (2 pages) |
18 July 2014 | Appointment of Mr Simon Gareth Moss as a director on 14 July 2014 (2 pages) |
3 July 2014 | Termination of appointment of Magnus Goodlad as a director (1 page) |
3 July 2014 | Termination of appointment of Magnus Goodlad as a director (1 page) |
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
16 October 2013 | Termination of appointment of Alan Mackay as a director (1 page) |
16 October 2013 | Termination of appointment of Alan Mackay as a director (1 page) |
25 September 2013 | Appointment of Mr Magnus James Goodlad as a director (2 pages) |
25 September 2013 | Appointment of Mr Magnus James Goodlad as a director (2 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Termination of appointment of Janine Nicholls as a director (1 page) |
5 July 2013 | Termination of appointment of Janine Nicholls as a director (1 page) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 January 2011 | Appointment of Janine Nicholls as a director (2 pages) |
12 January 2011 | Appointment of Janine Nicholls as a director (2 pages) |
19 October 2010 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HE on 19 October 2010 (1 page) |
19 October 2010 | Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HE on 19 October 2010 (1 page) |
7 September 2010 | Termination of appointment of Nicola Rutherford as a director (1 page) |
7 September 2010 | Termination of appointment of Nicola Rutherford as a director (1 page) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 July 2010 (2 pages) |
7 July 2010 | Secretary's details changed for Hermes Secretariat Limited on 2 July 2010 (2 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Termination of appointment of Susan Flynn as a director (1 page) |
28 June 2010 | Termination of appointment of Susan Flynn as a director (1 page) |
1 June 2010 | Appointment of Mr Peter Gale as a director (2 pages) |
1 June 2010 | Appointment of Mr Peter Gale as a director (2 pages) |
26 May 2010 | Appointment of Mr Alan Browning Mackay as a director (2 pages) |
26 May 2010 | Appointment of Mr Alan Browning Mackay as a director (2 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 July 2009 | Company name changed hpe infrastructure gp LIMITED\certificate issued on 13/07/09 (2 pages) |
10 July 2009 | Company name changed hpe infrastructure gp LIMITED\certificate issued on 13/07/09 (2 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members; amend (6 pages) |
8 July 2009 | Return made up to 02/07/09; full list of members; amend (6 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (3 pages) |
22 May 2009 | Director appointed susan deborah leigh flynn (3 pages) |
22 May 2009 | Appointment terminated director roderick selkirk (1 page) |
22 May 2009 | Appointment terminated director roderick selkirk (1 page) |
22 May 2009 | Director appointed susan deborah leigh flynn (3 pages) |
22 January 2009 | Secretary appointed hermes secretariat LIMITED (2 pages) |
22 January 2009 | Director appointed roderick alistair selkirk (3 pages) |
22 January 2009 | Appointment terminated director bibi ally (1 page) |
22 January 2009 | Secretary appointed hermes secretariat LIMITED (2 pages) |
22 January 2009 | Director appointed roderick alistair selkirk (3 pages) |
22 January 2009 | Director appointed nicola joyce rutherford (3 pages) |
22 January 2009 | Appointment terminated secretary martin henderson (1 page) |
22 January 2009 | Appointment terminated secretary martin henderson (1 page) |
22 January 2009 | Appointment terminated director bibi ally (1 page) |
22 January 2009 | Director appointed nicola joyce rutherford (3 pages) |
16 January 2009 | Registered office changed on 16/01/2009 from 10 norwich street london EC4A 1BD (1 page) |
16 January 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 January 2009 | Memorandum and Articles of Association (15 pages) |
16 January 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from 10 norwich street london EC4A 1BD (1 page) |
16 January 2009 | Memorandum and Articles of Association (15 pages) |
2 January 2009 | Company name changed macsco 15 LIMITED\certificate issued on 02/01/09 (2 pages) |
2 January 2009 | Company name changed macsco 15 LIMITED\certificate issued on 02/01/09 (2 pages) |
2 July 2008 | Incorporation (18 pages) |
2 July 2008 | Incorporation (18 pages) |