Company NameHPE Gp Limited
Company StatusDissolved
Company Number06636681
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)
Previous NamesMacsco 15 Limited and HPE Infrastructure Gp Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Gale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(1 year, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 22 December 2020)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Simon Gareth Moss
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2014(6 years after company formation)
Appointment Duration6 years, 5 months (closed 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMrs Karen Jane Sands
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 22 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameHelen Julia Walsh
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2015(7 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 22 December 2020)
RoleHead Of Client Services
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed13 January 2009(6 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 22 December 2020)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMs Nicola Joyce Rutherford
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 06 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 4 Spital Square
London
E1 6DU
Director NameRoderick Alistair Selkirk
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(6 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 18 May 2009)
RolePrivate Equity Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crows Nest
11 Queens Road
Richmond
Surrey
TW10 6JW
Director NameMrs Susan Deborah Leigh Flynn
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2010)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address26 Mizen Way
Cobham
Surrey
KT11 2RH
Director NameMr Alan Browning Mackay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 October 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMs Janine Nicholls
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Magnus James Goodlad
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2013(5 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 June 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(6 years after company formation)
Appointment Duration1 year (resigned 07 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Contact

Websitehermesgpe.com
Email address[email protected]
Telephone020 76803880
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 30 other UK companies use this postal address

Shareholders

1 at £1Hermes Gpe LLP
100.00%
Ordinary

Financials

Year2014
Turnover£1,086,850
Net Worth£926
Cash£32
Current Liabilities£944,756

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End25 June

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2020Previous accounting period extended from 31 December 2019 to 25 June 2020 (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
15 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
1 July 2020Application to strike the company off the register (1 page)
23 January 2020Director's details changed for Helen Julia Walsh on 15 January 2020 (2 pages)
16 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
16 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (27 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
22 June 2018Full accounts made up to 31 December 2017 (15 pages)
6 February 2018Change of details for Hermes Gpe Llp 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 Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 31 December 2016 (15 pages)
6 July 2017Full accounts made up to 31 December 2016 (15 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
6 May 2016Full accounts made up to 31 December 2015 (28 pages)
6 May 2016Full accounts made up to 31 December 2015 (15 pages)
6 May 2016Full accounts made up to 31 December 2015 (28 pages)
10 August 2015Termination of appointment of Stephen Allen as a director on 7 August 2015 (1 page)
10 August 2015Termination of appointment of Stephen Allen as a director on 7 August 2015 (1 page)
10 August 2015Appointment of Mrs Karen Jane Sands as a director on 7 August 2015 (2 pages)
10 August 2015Termination of appointment of Stephen Allen as a director on 7 August 2015 (1 page)
10 August 2015Appointment of Mrs Karen Jane Sands as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Helen Julia Walsh as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Mrs Karen Jane Sands as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Helen Julia Walsh as a director on 7 August 2015 (2 pages)
10 August 2015Appointment of Helen Julia Walsh as a director on 7 August 2015 (2 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 October 2014Full accounts made up to 31 December 2013 (12 pages)
16 October 2014Full accounts made up to 31 December 2013 (12 pages)
18 July 2014Appointment of Mr Simon Gareth Moss as a director on 14 July 2014 (2 pages)
18 July 2014Appointment of Mr Stephen Allen as a director on 14 July 2014 (2 pages)
18 July 2014Appointment of Mr Stephen Allen as a director on 14 July 2014 (2 pages)
18 July 2014Appointment of Mr Simon Gareth Moss as a director on 14 July 2014 (2 pages)
3 July 2014Termination of appointment of Magnus Goodlad as a director (1 page)
3 July 2014Termination of appointment of Magnus Goodlad as a director (1 page)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
16 October 2013Termination of appointment of Alan Mackay as a director (1 page)
16 October 2013Termination of appointment of Alan Mackay as a director (1 page)
25 September 2013Appointment of Mr Magnus James Goodlad as a director (2 pages)
25 September 2013Appointment of Mr Magnus James Goodlad as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
24 September 2013Full accounts made up to 31 December 2012 (12 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
5 July 2013Termination of appointment of Janine Nicholls as a director (1 page)
5 July 2013Termination of appointment of Janine Nicholls as a director (1 page)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
22 May 2012Full accounts made up to 31 December 2011 (11 pages)
22 May 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
20 May 2011Full accounts made up to 31 December 2010 (11 pages)
20 May 2011Full accounts made up to 31 December 2010 (11 pages)
12 January 2011Appointment of Janine Nicholls as a director (2 pages)
12 January 2011Appointment of Janine Nicholls as a director (2 pages)
19 October 2010Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HE on 19 October 2010 (1 page)
19 October 2010Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HE on 19 October 2010 (1 page)
7 September 2010Termination of appointment of Nicola Rutherford as a director (1 page)
7 September 2010Termination of appointment of Nicola Rutherford as a director (1 page)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Hermes Secretariat Limited on 2 July 2010 (2 pages)
7 July 2010Secretary's details changed for Hermes Secretariat Limited on 2 July 2010 (2 pages)
7 July 2010Secretary's details changed for Hermes Secretariat Limited on 2 July 2010 (2 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
28 June 2010Termination of appointment of Susan Flynn as a director (1 page)
28 June 2010Termination of appointment of Susan Flynn as a director (1 page)
1 June 2010Appointment of Mr Peter Gale as a director (2 pages)
1 June 2010Appointment of Mr Peter Gale as a director (2 pages)
26 May 2010Appointment of Mr Alan Browning Mackay as a director (2 pages)
26 May 2010Appointment of Mr Alan Browning Mackay as a director (2 pages)
22 April 2010Full accounts made up to 31 December 2009 (11 pages)
22 April 2010Full accounts made up to 31 December 2009 (11 pages)
10 July 2009Company name changed hpe infrastructure gp LIMITED\certificate issued on 13/07/09 (2 pages)
10 July 2009Company name changed hpe infrastructure gp LIMITED\certificate issued on 13/07/09 (2 pages)
8 July 2009Return made up to 02/07/09; full list of members; amend (6 pages)
8 July 2009Return made up to 02/07/09; full list of members; amend (6 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
22 May 2009Director appointed susan deborah leigh flynn (3 pages)
22 May 2009Appointment terminated director roderick selkirk (1 page)
22 May 2009Appointment terminated director roderick selkirk (1 page)
22 May 2009Director appointed susan deborah leigh flynn (3 pages)
22 January 2009Secretary appointed hermes secretariat LIMITED (2 pages)
22 January 2009Director appointed roderick alistair selkirk (3 pages)
22 January 2009Appointment terminated director bibi ally (1 page)
22 January 2009Secretary appointed hermes secretariat LIMITED (2 pages)
22 January 2009Director appointed roderick alistair selkirk (3 pages)
22 January 2009Director appointed nicola joyce rutherford (3 pages)
22 January 2009Appointment terminated secretary martin henderson (1 page)
22 January 2009Appointment terminated secretary martin henderson (1 page)
22 January 2009Appointment terminated director bibi ally (1 page)
22 January 2009Director appointed nicola joyce rutherford (3 pages)
16 January 2009Registered office changed on 16/01/2009 from 10 norwich street london EC4A 1BD (1 page)
16 January 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 January 2009Memorandum and Articles of Association (15 pages)
16 January 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
16 January 2009Registered office changed on 16/01/2009 from 10 norwich street london EC4A 1BD (1 page)
16 January 2009Memorandum and Articles of Association (15 pages)
2 January 2009Company name changed macsco 15 LIMITED\certificate issued on 02/01/09 (2 pages)
2 January 2009Company name changed macsco 15 LIMITED\certificate issued on 02/01/09 (2 pages)
2 July 2008Incorporation (18 pages)
2 July 2008Incorporation (18 pages)