Company NameHermes Bpk Coinvestment Trustees Limited
Company StatusDissolved
Company Number06911893
CategoryPrivate Limited Company
Incorporation Date20 May 2009(14 years, 10 months ago)
Dissolution Date26 September 2023 (6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Leon Kagan
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed10 August 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 26 September 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Simon Robert Cunningham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 26 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed20 May 2009(same day as company formation)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Walden Way
Hornchurch
Essex
RM11 2LB
Director NameMiss Michelle Simone Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25a Daleham Mews
London
NW3 5DB
Director NameDr Matthew Dante Perruccio
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(2 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleCep Hermes Bkp
Country of ResidenceFrance
Correspondence Address9 Rue De Versailles
Montfort
78490
France
Director NameMrs Susan Jane Cane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2019)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET

Contact

Websitehermes.co.uk
Telephone020 77020888
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 40 other UK companies use this postal address

Shareholders

2 at £1Hermes Bpk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
20 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
15 May 2019Appointment of Mr Simon Robert Cunningham as a director on 10 May 2019 (2 pages)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
14 May 2019Termination of appointment of Susan Jane Cane as a director on 10 May 2019 (1 page)
18 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
15 February 2018Notification of Hermes Fund Managers Limited as a person with significant control on 31 January 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
15 February 2018Cessation of Hermes Bpk Limited as a person with significant control on 31 January 2018 (1 page)
5 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)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 March 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 October 2015Termination of appointment of Stephen Allen as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Stephen Allen as a director on 30 September 2015 (1 page)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
11 August 2015Appointment of Mr Joseph Leon Kagan as a director on 10 August 2015 (2 pages)
11 August 2015Appointment of Mr Joseph Leon Kagan as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Mrs Susan Jane Cane as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Mrs Susan Jane Cane as a director on 10 August 2015 (2 pages)
9 August 2015Termination of appointment of Michelle Simone Green as a director on 7 August 2015 (1 page)
9 August 2015Termination of appointment of Michelle Simone Green as a director on 7 August 2015 (1 page)
9 August 2015Termination of appointment of Michelle Simone Green as a director on 7 August 2015 (1 page)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
10 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
10 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 January 2013Termination of appointment of Matthew Perruccio as a director (1 page)
3 January 2013Termination of appointment of Matthew Perruccio as a director (1 page)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
28 July 2011Director's details changed for Mr Matthew Dante Perruccio on 26 July 2011 (3 pages)
28 July 2011Director's details changed for Mr Matthew Dante Perruccio on 26 July 2011 (3 pages)
24 May 2011Director's details changed for Mr Matthew Dante Perruccio on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
24 May 2011Director's details changed for Mr Matthew Dante Perruccio on 24 May 2011 (2 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (6 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 May 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 February 2011Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
17 February 2011Current accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
19 July 2010Director's details changed for Matthew Dante Perruccio on 12 July 2010 (3 pages)
19 July 2010Director's details changed for Matthew Dante Perruccio on 12 July 2010 (3 pages)
18 June 2010Director's details changed for Matthew Dante Perruccio on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Matthew Dante Perruccio on 19 May 2010 (2 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Hermes Secretariat Limited on 20 May 2010 (2 pages)
26 May 2010Secretary's details changed for Hermes Secretariat Limited on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Matthew Dante Perruccio on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Matthew Dante Perruccio on 20 May 2010 (2 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 June 2009Director appointed matthew dante perruccio (2 pages)
11 June 2009Director appointed matthew dante perruccio (2 pages)
20 May 2009Incorporation (29 pages)
20 May 2009Incorporation (29 pages)