London
EC2V 6ET
Director Name | Mr Adam David Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Head Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Will Gibby |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2023(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 August 2008(same day as company formation) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Alasdair David Evans |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Director Corporate Property Finance |
Country of Residence | United Kingdom |
Correspondence Address | Treaton Mill 8 Copsem Lane Esher Surrey KT10 9EU |
Director Name | Neil Fleming Ross |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 9 Rosehall Place Haddington East Lothian EH41 4ED Scotland |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Benjamin David Sanderson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(9 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 20 December 2021) |
Role | Director International Investment |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(11 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Telephone | 020 77020888 |
---|---|
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 10 other UK companies use this postal address |
50k at A$1 | Britel Fund Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,530 |
Cash | £10,340 |
Current Liabilities | £27,255 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 18 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (5 months from now) |
20 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
---|---|
3 July 2020 | Accounts for a small company made up to 30 June 2019 (39 pages) |
13 March 2020 | Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
5 September 2019 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
21 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
23 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
23 May 2018 | Director's details changed for Mr Benjamin David Sanderson on 23 May 2018 (2 pages) |
27 February 2018 | Appointment of Mr Matthew James Torode as a director on 16 February 2018 (2 pages) |
14 February 2018 | Termination of appointment of David Leonard Grose as a director on 31 January 2018 (1 page) |
9 February 2018 | Full accounts made up to 30 June 2017 (17 pages) |
5 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) |
1 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (36 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (36 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
15 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
15 July 2016 | Appointment of Mr David Leonard Grose as a director on 1 July 2016 (2 pages) |
15 July 2016 | Appointment of Mr David Leonard Grose as a director on 1 July 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages) |
5 July 2016 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016 (2 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (27 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (27 pages) |
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
16 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
16 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
11 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
11 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
8 August 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
8 August 2013 | Director's details changed for Ms Emily Ann Mousley on 11 January 2013 (2 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Director's details changed for Mr Benjamin David Sanderson on 11 February 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Benjamin David Sanderson on 11 February 2011 (2 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 April 2011 | Capitals not rolled up (2 pages) |
6 April 2011 | Capitals not rolled up (2 pages) |
28 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
28 September 2010 | Termination of appointment of Alasdair Evans as a director (1 page) |
27 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Secretary's details changed for Hermes Secretariat Limited on 18 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Hermes Secretariat Limited on 18 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
3 July 2009 | Director appointed benjamin david sanderson (2 pages) |
3 July 2009 | Director appointed benjamin david sanderson (2 pages) |
17 June 2009 | Appointment terminated director neil ross (1 page) |
17 June 2009 | Appointment terminated director neil ross (1 page) |
1 June 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
1 June 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
19 August 2008 | Incorporation (28 pages) |
19 August 2008 | Incorporation (28 pages) |