London
EC2V 6ET
Director Name | Mr Tommaso Mancuso |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 29 November 2013(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 19 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2013(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 | 22 May 2013(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 Mark Arthur Wallis Barker |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Vincent Vandenbroucke |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 November 2013(6 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Gregory James Hammett Knott |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(6 months, 1 week after company formation) |
Appointment Duration | 5 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Joshua Hall |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Rufus Andrew Douglas Warner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 03 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Website | www.hermes.co.uk/bpk/Disclaimer/tabid/1630/language/en-GB/Default.aspx |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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 20 other UK companies use this postal address |
2.9m at £1 | Hermes Fund Managers LTD 96.67% Ordinary C |
---|---|
60k at £1 | Hermes Fund Managers LTD 2.00% Ordinary A |
40k at £1 | Hermes Investment Management LTD 1.33% Ordinary B |
1 at £1 | Hermes Fund Managers LTD 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £14,514,877 |
Net Worth | £8,727,352 |
Cash | £6,631,784 |
Current Liabilities | £2,929,794 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2018 | Application to strike the company off the register (3 pages) |
5 February 2018 | Change of details for Hermes Fund Managers Limited as a person with significant control on 31 January 2018 (2 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) |
18 December 2017 | Solvency Statement dated 18/12/17 (1 page) |
18 December 2017 | Resolutions
|
18 December 2017 | Statement by Directors (1 page) |
18 December 2017 | Statement by Directors (1 page) |
18 December 2017 | Solvency Statement dated 18/12/17 (1 page) |
18 December 2017 | Statement of capital on 18 December 2017
|
18 December 2017 | Statement of capital on 18 December 2017
|
10 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
10 August 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
25 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
25 April 2016 | Full accounts made up to 31 December 2015 (19 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) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 March 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 March 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 February 2015 | Resolutions
|
20 February 2015 | Resolutions
|
3 December 2014 | Termination of appointment of Rufus Andrew Douglas Warner as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Rufus Andrew Douglas Warner as a director on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Rufus Andrew Douglas Warner as a director on 3 December 2014 (1 page) |
14 November 2014 | Termination of appointment of Joshua Hall as a director on 14 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Joshua Hall as a director on 14 November 2014 (1 page) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
13 May 2014 | Termination of appointment of Gregory Knott as a director (1 page) |
13 May 2014 | Termination of appointment of Gregory Knott as a director (1 page) |
1 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 April 2014 | Termination of appointment of Vincent Vandenbroucke as a director (1 page) |
28 April 2014 | Termination of appointment of Vincent Vandenbroucke as a director (1 page) |
28 April 2014 | Termination of appointment of Mark Barker as a director (1 page) |
28 April 2014 | Termination of appointment of Mark Barker as a director (1 page) |
10 April 2014 | Appointment of Mr Joshua Hall as a director (2 pages) |
10 April 2014 | Appointment of Mr Joshua Hall as a director (2 pages) |
9 April 2014 | Appointment of Mr Rufus Andrew Douglas Warner as a director (2 pages) |
9 April 2014 | Appointment of Mr Rufus Andrew Douglas Warner as a director (2 pages) |
19 February 2014 | Resolutions
|
19 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
19 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
19 February 2014 | Resolutions
|
9 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
9 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
3 December 2013 | Resolutions
|
3 December 2013 | Change of share class name or designation (2 pages) |
3 December 2013 | Appointment of Mr Mark Barker as a director (2 pages) |
3 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2013 | Appointment of Mr Mark Barker as a director (2 pages) |
3 December 2013 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2013 | Change of share class name or designation (2 pages) |
3 December 2013 | Resolutions
|
29 November 2013 | Appointment of Mr Saker Anwar Nusseibeh as a director (2 pages) |
29 November 2013 | Appointment of Mr Saker Anwar Nusseibeh as a director (2 pages) |
29 November 2013 | Appointment of Mr Vincent Vandenbroucke as a director (2 pages) |
29 November 2013 | Appointment of Mr Tommaso Mancuso as a director (2 pages) |
29 November 2013 | Appointment of Mr Gregory James Hammett Knott as a director (2 pages) |
29 November 2013 | Appointment of Mr Gregory James Hammett Knott as a director (2 pages) |
29 November 2013 | Appointment of Mr Tommaso Mancuso as a director (2 pages) |
29 November 2013 | Appointment of Mr Vincent Vandenbroucke as a director (2 pages) |
13 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
13 November 2013 | Statement of capital following an allotment of shares on 11 November 2013
|
22 May 2013 | Incorporation
|
22 May 2013 | Incorporation
|