Company NameHermes Private Equity (Hgpe) Limited
Company StatusDissolved
Company Number07015380
CategoryPrivate Limited Company
Incorporation Date10 September 2009(14 years, 7 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)
Previous NamesMacsco 19 Limited and Gartmore Jv Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Allen
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 04 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Portsoken Street
London
E1 8HZ
Director NameLucy Sarah Paterson Millar
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 04 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Portsoken Street
London
E1 8HZ
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed16 December 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 04 March 2014)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMartin Robert Henderson
StatusResigned
Appointed10 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Dean Leonard Clarke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameMr Keith Andrew Starling
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2009(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Secretary NameDean Leonard Clarke
NationalityBritish
StatusResigned
Appointed09 October 2009(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2011)
RoleCompany Director
Correspondence AddressGartmore House 8 Fenchurch Place
London
EC3M 4PB
Director NameMr Andrew John Boorman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr James Nicholas Barnard Darkins
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Andrew James Formica
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian,British
StatusResigned
Appointed04 April 2011(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMrs Shirley Jill Garrood
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Alan Hardgrave
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(1 year, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 June 2011)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr David Joseph Jacob
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican,British
StatusResigned
Appointed04 April 2011(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 April 2011(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 December 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AE

Contact

Websitewww.hermes.co.uk/
Telephone020 77822135
Telephone regionLondon

Location

Registered Address1 Portsoken Street
London
E1 8HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

2 at £1Hermes Fund Managers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013Application to strike the company off the register (4 pages)
8 November 2013Application to strike the company off the register (4 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
24 May 2013Full accounts made up to 31 December 2012 (14 pages)
24 May 2013Full accounts made up to 31 December 2012 (14 pages)
13 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2013Solvency statement dated 08/02/13 (1 page)
13 February 2013Solvency Statement dated 08/02/13 (1 page)
13 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 February 2013Statement of capital on 13 February 2013
  • GBP 2
(4 pages)
13 February 2013Statement by Directors (1 page)
13 February 2013Statement of capital on 13 February 2013
  • GBP 2
(4 pages)
13 February 2013Statement by directors (1 page)
7 February 2013Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages)
7 February 2013Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages)
7 February 2013Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013 (2 pages)
16 January 2013Full accounts made up to 31 December 2011 (14 pages)
16 January 2013Full accounts made up to 31 December 2011 (14 pages)
15 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
30 December 2011Termination of appointment of David Joseph Jacob as a director on 16 December 2011 (2 pages)
30 December 2011Termination of appointment of Henderson Secretarial Services Limited as a secretary on 16 December 2011 (2 pages)
30 December 2011Termination of appointment of Andrew James Formica as a director on 16 December 2011 (2 pages)
30 December 2011Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 December 2011 (2 pages)
30 December 2011Termination of appointment of Henderson Secretarial Services Limited as a secretary (2 pages)
30 December 2011Termination of appointment of James Nicholas Barnard Darkins as a director on 16 December 2011 (2 pages)
30 December 2011Termination of appointment of James Darkins as a director (2 pages)
30 December 2011Appointment of Mr Stephen Allen as a director (3 pages)
30 December 2011Termination of appointment of Shirley Jill Garrood as a director on 16 December 2011 (2 pages)
30 December 2011Registered office address changed from 201 Bishopsgate London EC2M 3AE on 30 December 2011 (2 pages)
30 December 2011Appointment of Lucy Sarah Paterson Williams as a director on 16 December 2011 (3 pages)
30 December 2011Termination of appointment of Andrew Boorman as a director (2 pages)
30 December 2011Appointment of Hermes Secretariat Limited as a secretary (3 pages)
30 December 2011Termination of appointment of Andrew Formica as a director (2 pages)
30 December 2011Appointment of Hermes Secretariat Limited as a secretary on 16 December 2011 (3 pages)
30 December 2011Appointment of Mr Stephen Allen as a director on 16 December 2011 (3 pages)
30 December 2011Termination of appointment of David Jacob as a director (2 pages)
30 December 2011Termination of appointment of Shirley Garrood as a director (2 pages)
30 December 2011Termination of appointment of Andrew John Boorman as a director on 16 December 2011 (2 pages)
30 December 2011Appointment of Lucy Sarah Paterson Williams as a director (3 pages)
23 December 2011Company name changed gartmore jv LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
(3 pages)
23 December 2011Change of name notice (2 pages)
23 December 2011Company name changed gartmore jv LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-20
(3 pages)
23 December 2011Change of name notice (2 pages)
18 October 2011Auditor's resignation (2 pages)
18 October 2011Auditor's resignation (2 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
16 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
14 July 2011Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages)
14 July 2011Registered office address changed from Gartmore House 8 Fenchurch Place London EC3M 4PB on 14 July 2011 (2 pages)
16 June 2011Termination of appointment of Alan Hardgrave as a director (2 pages)
16 June 2011Termination of appointment of Alan Hardgrave as a director (2 pages)
10 June 2011Appointment of James Nicholas Barnard Darkins as a director (3 pages)
10 June 2011Appointment of James Nicholas Barnard Darkins as a director (3 pages)
27 May 2011Full accounts made up to 31 December 2010 (14 pages)
27 May 2011Full accounts made up to 31 December 2010 (14 pages)
25 May 2011Appointment of Mrs Shirley Jill Garrood as a director (3 pages)
25 May 2011Appointment of Mrs Shirley Jill Garrood as a director (3 pages)
23 May 2011Appointment of Mr Andrew James Formica as a director (3 pages)
23 May 2011Appointment of Andrew John Boorman as a director (3 pages)
23 May 2011Appointment of Mr Andrew James Formica as a director (3 pages)
23 May 2011Appointment of Andrew John Boorman as a director (3 pages)
20 May 2011Appointment of David Joseph Jacob as a director (3 pages)
20 May 2011Appointment of Mr Alan Hardgrave as a director (3 pages)
20 May 2011Appointment of David Joseph Jacob as a director (3 pages)
20 May 2011Appointment of Mr Alan Hardgrave as a director (3 pages)
17 May 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
17 May 2011Termination of appointment of Keith Starling as a director (2 pages)
17 May 2011Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
17 May 2011Termination of appointment of Dean Clarke as a secretary (2 pages)
17 May 2011Termination of appointment of Dean Clarke as a director (2 pages)
17 May 2011Termination of appointment of Keith Starling as a director (2 pages)
17 May 2011Termination of appointment of Dean Clarke as a director (2 pages)
17 May 2011Termination of appointment of Dean Clarke as a secretary (2 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
12 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2.00
(5 pages)
12 April 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 2.00
(5 pages)
19 January 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
19 January 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
9 December 2009Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Secretary's details changed for Dean Leonard Clarke on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages)
9 December 2009Director's details changed for Keith Andrew Starling on 25 November 2009 (3 pages)
10 November 2009Termination of appointment of Bibi Ally as a director (2 pages)
10 November 2009Termination of appointment of Bibi Ally as a director (2 pages)
10 November 2009Termination of appointment of Martin Henderson as a secretary (2 pages)
10 November 2009Termination of appointment of Martin Henderson as a secretary (2 pages)
28 October 2009Appointment of Dean Leonard Clarke as a director (3 pages)
28 October 2009Appointment of Dean Leonard Clarke as a director (3 pages)
28 October 2009Appointment of Dean Leonard Clarke as a secretary (3 pages)
28 October 2009Registered office address changed from 10 Norwich Street London EC4A 1BD on 28 October 2009 (2 pages)
28 October 2009Appointment of Keith Andrew Starling as a director (3 pages)
28 October 2009Registered office address changed from 10 Norwich Street London EC4A 1BD on 28 October 2009 (2 pages)
28 October 2009Appointment of Dean Leonard Clarke as a secretary (3 pages)
28 October 2009Appointment of Keith Andrew Starling as a director (3 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(3 pages)
15 October 2009Change of name notice (2 pages)
15 October 2009Change of name notice (2 pages)
15 October 2009Company name changed macsco 19 LIMITED\certificate issued on 15/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(3 pages)
10 September 2009Incorporation (20 pages)
10 September 2009Incorporation (20 pages)