2nd Floor
London
W1H 6LT
Director Name | Ms Cheryl Maher |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Real Estate Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Emily Clare Bird |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2022(9 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2023(9 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 June 2013(same day as company formation) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christopher Mark Taylor |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Wenzel Rochus Benedikt Hoberg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 July 2013(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 31 July 2014) |
Role | Managing Director Real Estate Investments |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Director Name | Sandra Hammond |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(2 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2017) |
Role | Portfolio Manager Real Estate Investments |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Richard James Thor Kolb |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Portman Square London W1H 6LT |
Director Name | Mr Andrea Alessandro Orlandi |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 July 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Timothy George Barlow |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 08 August 2019) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr David John Price |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 June 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Miss Vanisha Ashok Thakrar |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2018(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 26 October 2018) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Vichada Chuangdumrongsomsuk |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 October 2018(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2020) |
Role | Real Estate Investment Professional |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Andrea Alessandro Orlandi |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2022(9 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 27 June 2023) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 40 Portman Square 2nd Floor London W1H 6LT |
Website | www.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 |
50 at £1 | Britel Fund Nominees LTD 50.00% Ordinary A |
---|---|
29 at £1 | Cppib Us Re-1 Inc 29.00% Director Non Voting B |
21 at £1 | Cppib Us Re-1 Inc 21.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £9,902 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
9 December 2023 | Accounts for a small company made up to 30 June 2023 (37 pages) |
---|---|
9 November 2023 | Director's details changed for Ms Cheryl Maher on 4 October 2023 (2 pages) |
28 June 2023 | Termination of appointment of Andrea Alessandro Orlandi as a director on 27 June 2023 (1 page) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
5 June 2023 | Appointment of Ms Kirsty Ann-Marie Wilman as a director on 30 May 2023 (2 pages) |
19 May 2023 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page) |
4 November 2022 | Full accounts made up to 30 June 2022 (37 pages) |
1 August 2022 | Appointment of Andrea Alessandro Orlandi as a director on 26 July 2022 (2 pages) |
14 July 2022 | Director's details changed for Mr Thomas Oliver Jackson on 1 November 2021 (2 pages) |
14 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
23 June 2022 | Director's details changed for Emily Clare Bird on 21 June 2022 (2 pages) |
22 June 2022 | Termination of appointment of David John Price as a director on 21 June 2022 (1 page) |
21 June 2022 | Appointment of Emily Claire Bird as a director on 21 June 2022 (2 pages) |
21 June 2022 | Termination of appointment of Christopher Mark Taylor as a director on 21 June 2022 (1 page) |
29 December 2021 | Full accounts made up to 30 June 2021 (37 pages) |
5 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
12 March 2021 | Full accounts made up to 30 June 2020 (35 pages) |
12 March 2021 | Full accounts made up to 30 June 2020 (14 pages) |
29 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
24 June 2020 | Full accounts made up to 30 June 2019 (35 pages) |
2 June 2020 | Appointment of Miss Cheryl Maher as a director on 1 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Vichada Chuangdumrongsomsuk as a director on 1 June 2020 (1 page) |
8 August 2019 | Termination of appointment of Timothy George Barlow as a director on 8 August 2019 (1 page) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a small company made up to 30 June 2018 (33 pages) |
31 October 2018 | Termination of appointment of Vanisha Ashok Thakrar as a director on 26 October 2018 (1 page) |
31 October 2018 | Appointment of Ms Vichada Chuangdumrongsomsuk as a director on 26 October 2018 (2 pages) |
20 September 2018 | Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages) |
7 August 2018 | Appointment of Ms Vanisha Ashok Thakrar as a director on 23 July 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
9 April 2018 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 31 January 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages) |
6 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) |
6 December 2017 | Full accounts made up to 30 June 2017 (33 pages) |
6 December 2017 | Full accounts made up to 30 June 2017 (33 pages) |
3 July 2017 | Termination of appointment of Sandra Hammond as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of Sandra Hammond as a director on 30 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
24 May 2017 | Termination of appointment of Andrea Alessandro Orlandi as a director on 23 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Andrea Alessandro Orlandi as a director on 23 May 2017 (1 page) |
7 February 2017 | Full accounts made up to 30 June 2016 (32 pages) |
7 February 2017 | Full accounts made up to 30 June 2016 (32 pages) |
23 June 2016 | Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page) |
10 March 2016 | Full accounts made up to 30 June 2015 (29 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (29 pages) |
30 July 2015 | Appointment of Timothy George Barlow as a director on 23 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Thomas Oliver Jackson as a director on 23 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Thomas Oliver Jackson as a director on 23 July 2015 (2 pages) |
30 July 2015 | Appointment of Timothy George Barlow as a director on 23 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr David John Price as a director on 23 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr David John Price as a director on 23 July 2015 (2 pages) |
16 July 2015 | Termination of appointment of Richard James Thor Kolb as a director on 30 June 2015 (1 page) |
16 July 2015 | Termination of appointment of Richard James Thor Kolb as a director on 30 June 2015 (1 page) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
31 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
10 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
10 October 2014 | Full accounts made up to 30 June 2014 (11 pages) |
12 August 2014 | Appointment of Andrea Orlandi as a director on 31 July 2014 (3 pages) |
12 August 2014 | Appointment of Andrea Orlandi as a director on 31 July 2014 (3 pages) |
4 August 2014 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 31 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 31 July 2014 (1 page) |
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 September 2013 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
2 September 2013 | Appointment of Mr Richard James Thor Kolb as a director (2 pages) |
2 September 2013 | Appointment of Mr Richard James Thor Kolb as a director (2 pages) |
2 September 2013 | Appointment of Ms Emily Ann Mousley as a director (2 pages) |
25 July 2013 | Appointment of Sandra Hammond as a director (4 pages) |
25 July 2013 | Appointment of Sandra Hammond as a director (4 pages) |
22 July 2013 | Appointment of Wenzel Rochus Benedikt Hoberg as a director (3 pages) |
22 July 2013 | Appointment of Wenzel Rochus Benedikt Hoberg as a director (3 pages) |
16 July 2013 | Termination of appointment of Emily Mousley as a director (2 pages) |
16 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Change of share class name or designation (2 pages) |
16 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
16 July 2013 | Termination of appointment of Emily Mousley as a director (2 pages) |
21 June 2013 | Incorporation
|
21 June 2013 | Incorporation
|