Company NameHemera Capital Partners Ltd
DirectorAlberto Pons
Company StatusActive
Company Number07343292
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alberto Pons
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address18 Cranfield Road
London
SE4 1UG
Director NameMr Maurice Elias Pinto
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2011(5 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Cranfield Road
London
SE4 1UG
Director NameMr Frank Kenny
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2011(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 2017)
RoleManager
Country of ResidenceIreland
Correspondence Address18 Cranfield Road
London
SE4 1UG
Director NameMr James Francis Kenny
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2011(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 2017)
RoleManaging Partner
Country of ResidenceIreland
Correspondence Address8 Quarles Park Road
Romford
RM6 4DE
Director NameSimon Webster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(5 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Cranfield Road
London
SE4 1UG

Contact

Websitehemerapartners.com

Location

Registered AddressGemma House
39 Lilestone Street
London
NW8 8SS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Christian Testorf
9.52%
Ordinary
25k at £1Frank Kenny
9.52%
Ordinary
25k at £1Gore Range Ventures Llc
9.52%
Ordinary
25k at £1Martin Steber
9.52%
Ordinary
25k at £1Maurice Elias Pinto
9.52%
Ordinary
25k at £1Peter Kelly
9.52%
Ordinary
25k at £1Pollstar LTD
9.52%
Ordinary
25k at £1Sj Hemera LLP
9.52%
Ordinary
25k at £1Tavolara LTD
9.52%
Ordinary
12.5k at £1Alessandro Mina
4.76%
Ordinary
12.5k at £1Ashford Equity Partners LLP
4.76%
Ordinary
12.5k at £1William Thorndike
4.76%
Ordinary
1 at £1Alberto Pons
0.00%
Ordinary

Financials

Year2014
Net Worth£67,608
Cash£67,713
Current Liabilities£105

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months, 3 weeks ago)
Next Return Due11 August 2024 (2 months, 3 weeks from now)

Filing History

23 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
23 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
19 August 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
22 December 2021Registered office address changed from 18 Cranfield Road London SE4 1UG England to Gemma House 39 Lilestone Street London NW8 8SS on 22 December 2021 (1 page)
19 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
3 October 2020Micro company accounts made up to 31 December 2019 (10 pages)
17 August 2020Registered office address changed from C/O Q7 Tax and Accountancy 8 Quarles Park Road Romford RM6 4DE to 18 Cranfield Road London SE4 1UG on 17 August 2020 (1 page)
17 August 2020Change of details for Mr Alberto Pons as a person with significant control on 17 August 2020 (2 pages)
12 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (8 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
2 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
17 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
27 January 2017Termination of appointment of Maurice Elias Pinto as a director on 19 January 2017 (1 page)
27 January 2017Termination of appointment of Frank Kenny as a director on 19 January 2017 (1 page)
27 January 2017Termination of appointment of Maurice Elias Pinto as a director on 19 January 2017 (1 page)
27 January 2017Termination of appointment of Simon Webster as a director on 19 January 2017 (1 page)
27 January 2017Termination of appointment of James Francis Kenny as a director on 19 January 2017 (1 page)
27 January 2017Termination of appointment of Frank Kenny as a director on 19 January 2017 (1 page)
27 January 2017Termination of appointment of Simon Webster as a director on 19 January 2017 (1 page)
27 January 2017Termination of appointment of James Francis Kenny as a director on 19 January 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 262,501
(8 pages)
24 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 262,501
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 262,501
(8 pages)
18 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 262,501
(8 pages)
7 October 2013Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (19 pages)
7 October 2013Second filing of AR01 previously delivered to Companies House made up to 11 August 2013 (19 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Director's details changed for Mr James Francis Kenny on 1 January 2013 (2 pages)
27 September 2013Director's details changed for Mr James Francis Kenny on 1 January 2013 (2 pages)
27 September 2013Director's details changed for Mr James Francis Kenny on 1 January 2013 (2 pages)
23 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 262,501
  • ANNOTATION A second filed AR01 was registered on 7TH October 2013.
(11 pages)
23 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 262,501
  • ANNOTATION A second filed AR01 was registered on 7TH October 2013.
(11 pages)
24 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (10 pages)
24 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (10 pages)
4 July 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
4 July 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
12 August 2011Registered office address changed from 18 Cranfield Road London SE4 1UG England on 12 August 2011 (1 page)
12 August 2011Registered office address changed from 18 Cranfield Road London SE4 1UG England on 12 August 2011 (1 page)
16 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 262,501
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 15 June 2011
  • GBP 262,501
(3 pages)
15 April 2011Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 15/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
15 April 2011Resolutions
  • RES13 ‐ Auth dirs re sect 175 of ca 15/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
11 April 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 237,501
(3 pages)
11 April 2011Appointment of Mr James Francis Kenny as a director (2 pages)
11 April 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 237,501
(3 pages)
11 April 2011Appointment of Maurice Elias Pinto as a director (2 pages)
11 April 2011Appointment of Mr James Francis Kenny as a director (2 pages)
11 April 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 237,501
(3 pages)
11 April 2011Appointment of Maurice Elias Pinto as a director (2 pages)
9 April 2011Appointment of Mr Simon Philip Webster as a director (2 pages)
9 April 2011Appointment of Mr Simon Philip Webster as a director (2 pages)
17 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Quoting section 175 15/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
17 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Quoting section 175 15/01/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
7 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 237,501
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 237,501
(3 pages)
7 February 2011Statement of capital following an allotment of shares on 3 February 2011
  • GBP 237,501
(3 pages)
11 August 2010Incorporation (22 pages)
11 August 2010Incorporation (22 pages)