London
EC2V 6ET
Director Name | Mr Simon Robert Cunningham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 September 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2009(same day as company formation) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Stephen Allen |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Walden Way Hornchurch Essex RM11 2LB |
Director Name | Miss Michelle Simone Green |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25a Daleham Mews London NW3 5DB |
Director Name | Dr Matthew Dante Perruccio |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2012) |
Role | Cep Hermes Bkp |
Country of Residence | France |
Correspondence Address | 9 Rue De Versailles Montfort 78490 France |
Director Name | Mrs Susan Jane Cane |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2019) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Website | hermes.co.uk |
---|---|
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 40 other UK companies use this postal address |
2 at £1 | Hermes Bpk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
15 May 2019 | Appointment of Mr Simon Robert Cunningham as a director on 10 May 2019 (2 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
14 May 2019 | Termination of appointment of Susan Jane Cane as a director on 10 May 2019 (1 page) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
4 September 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
15 February 2018 | Notification of Hermes Fund Managers Limited as a person with significant control on 31 January 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
15 February 2018 | Cessation of Hermes Bpk Limited as a person with significant control on 31 January 2018 (1 page) |
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) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
8 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 March 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 October 2015 | Termination of appointment of Stephen Allen as a director on 30 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Stephen Allen as a director on 30 September 2015 (1 page) |
22 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 August 2015 | Appointment of Mr Joseph Leon Kagan as a director on 10 August 2015 (2 pages) |
11 August 2015 | Appointment of Mr Joseph Leon Kagan as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Susan Jane Cane as a director on 10 August 2015 (2 pages) |
10 August 2015 | Appointment of Mrs Susan Jane Cane as a director on 10 August 2015 (2 pages) |
9 August 2015 | Termination of appointment of Michelle Simone Green as a director on 7 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Michelle Simone Green as a director on 7 August 2015 (1 page) |
9 August 2015 | Termination of appointment of Michelle Simone Green as a director on 7 August 2015 (1 page) |
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
3 January 2013 | Termination of appointment of Matthew Perruccio as a director (1 page) |
3 January 2013 | Termination of appointment of Matthew Perruccio as a director (1 page) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Director's details changed for Mr Matthew Dante Perruccio on 26 July 2011 (3 pages) |
28 July 2011 | Director's details changed for Mr Matthew Dante Perruccio on 26 July 2011 (3 pages) |
24 May 2011 | Director's details changed for Mr Matthew Dante Perruccio on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Director's details changed for Mr Matthew Dante Perruccio on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
18 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
17 February 2011 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
17 February 2011 | Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page) |
19 July 2010 | Director's details changed for Matthew Dante Perruccio on 12 July 2010 (3 pages) |
19 July 2010 | Director's details changed for Matthew Dante Perruccio on 12 July 2010 (3 pages) |
18 June 2010 | Director's details changed for Matthew Dante Perruccio on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Matthew Dante Perruccio on 19 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Secretary's details changed for Hermes Secretariat Limited on 20 May 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Hermes Secretariat Limited on 20 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Matthew Dante Perruccio on 20 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Matthew Dante Perruccio on 20 May 2010 (2 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Director appointed matthew dante perruccio (2 pages) |
11 June 2009 | Director appointed matthew dante perruccio (2 pages) |
20 May 2009 | Incorporation (29 pages) |
20 May 2009 | Incorporation (29 pages) |