Company NameHermes Central London Gp Limited
Company StatusActive
Company Number08580220
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(2 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleFund Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Director NameMs Cheryl Maher
Date of BirthJune 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2020(6 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleReal Estate Investment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Emily Clare Bird
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(9 years after company formation)
Appointment Duration1 year, 9 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(9 years, 11 months after company formation)
Appointment Duration10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed21 June 2013(same day as company formation)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christopher Mark Taylor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameWenzel Rochus Benedikt Hoberg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2013(2 weeks after company formation)
Appointment Duration1 year (resigned 31 July 2014)
RoleManaging Director Real Estate Investments
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Director NameSandra Hammond
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2017)
RolePortfolio Manager Real Estate Investments
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 23 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Richard James Thor Kolb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2013(2 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMr Andrea Alessandro Orlandi
Date of BirthMay 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed31 July 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 23 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Timothy George Barlow
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 08 August 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr David John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 21 June 2022)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMiss Vanisha Ashok Thakrar
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2018(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 26 October 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Vichada Chuangdumrongsomsuk
Date of BirthMay 1991 (Born 32 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2020)
RoleReal Estate Investment Professional
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAndrea Alessandro Orlandi
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(9 years, 1 month after company formation)
Appointment Duration11 months (resigned 27 June 2023)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT

Contact

Websitewww.hermes.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

50 at £1Britel Fund Nominees LTD
50.00%
Ordinary A
29 at £1Cppib Us Re-1 Inc
29.00%
Director Non Voting B
21 at £1Cppib Us Re-1 Inc
21.00%
Ordinary B

Financials

Year2014
Net Worth£100
Current Liabilities£9,902

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

9 December 2023Accounts for a small company made up to 30 June 2023 (37 pages)
9 November 2023Director's details changed for Ms Cheryl Maher on 4 October 2023 (2 pages)
28 June 2023Termination of appointment of Andrea Alessandro Orlandi as a director on 27 June 2023 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
5 June 2023Appointment of Ms Kirsty Ann-Marie Wilman as a director on 30 May 2023 (2 pages)
19 May 2023Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page)
4 November 2022Full accounts made up to 30 June 2022 (37 pages)
1 August 2022Appointment of Andrea Alessandro Orlandi as a director on 26 July 2022 (2 pages)
14 July 2022Director's details changed for Mr Thomas Oliver Jackson on 1 November 2021 (2 pages)
14 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
23 June 2022Director's details changed for Emily Clare Bird on 21 June 2022 (2 pages)
22 June 2022Termination of appointment of David John Price as a director on 21 June 2022 (1 page)
21 June 2022Appointment of Emily Claire Bird as a director on 21 June 2022 (2 pages)
21 June 2022Termination of appointment of Christopher Mark Taylor as a director on 21 June 2022 (1 page)
29 December 2021Full accounts made up to 30 June 2021 (37 pages)
5 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
12 March 2021Full accounts made up to 30 June 2020 (35 pages)
12 March 2021Full accounts made up to 30 June 2020 (14 pages)
29 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 June 2020Full accounts made up to 30 June 2019 (35 pages)
2 June 2020Appointment of Miss Cheryl Maher as a director on 1 June 2020 (2 pages)
2 June 2020Termination of appointment of Vichada Chuangdumrongsomsuk as a director on 1 June 2020 (1 page)
8 August 2019Termination of appointment of Timothy George Barlow as a director on 8 August 2019 (1 page)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
15 February 2019Accounts for a small company made up to 30 June 2018 (33 pages)
31 October 2018Termination of appointment of Vanisha Ashok Thakrar as a director on 26 October 2018 (1 page)
31 October 2018Appointment of Ms Vichada Chuangdumrongsomsuk as a director on 26 October 2018 (2 pages)
20 September 2018Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages)
7 August 2018Appointment of Ms Vanisha Ashok Thakrar as a director on 23 July 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
9 April 2018Director's details changed for Mr Christopher Raymond Andrew Darroch on 31 January 2018 (2 pages)
9 April 2018Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages)
6 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)
6 December 2017Full accounts made up to 30 June 2017 (33 pages)
6 December 2017Full accounts made up to 30 June 2017 (33 pages)
3 July 2017Termination of appointment of Sandra Hammond as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of Sandra Hammond as a director on 30 June 2017 (1 page)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
24 May 2017Termination of appointment of Andrea Alessandro Orlandi as a director on 23 May 2017 (1 page)
24 May 2017Termination of appointment of Andrea Alessandro Orlandi as a director on 23 May 2017 (1 page)
7 February 2017Full accounts made up to 30 June 2016 (32 pages)
7 February 2017Full accounts made up to 30 June 2016 (32 pages)
23 June 2016Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(9 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(9 pages)
23 June 2016Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page)
10 March 2016Full accounts made up to 30 June 2015 (29 pages)
10 March 2016Full accounts made up to 30 June 2015 (29 pages)
30 July 2015Appointment of Timothy George Barlow as a director on 23 July 2015 (2 pages)
30 July 2015Appointment of Mr Thomas Oliver Jackson as a director on 23 July 2015 (2 pages)
30 July 2015Appointment of Mr Thomas Oliver Jackson as a director on 23 July 2015 (2 pages)
30 July 2015Appointment of Timothy George Barlow as a director on 23 July 2015 (2 pages)
30 July 2015Appointment of Mr David John Price as a director on 23 July 2015 (2 pages)
30 July 2015Appointment of Mr David John Price as a director on 23 July 2015 (2 pages)
16 July 2015Termination of appointment of Richard James Thor Kolb as a director on 30 June 2015 (1 page)
16 July 2015Termination of appointment of Richard James Thor Kolb as a director on 30 June 2015 (1 page)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(9 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(9 pages)
31 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
31 March 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages)
10 October 2014Full accounts made up to 30 June 2014 (11 pages)
10 October 2014Full accounts made up to 30 June 2014 (11 pages)
12 August 2014Appointment of Andrea Orlandi as a director on 31 July 2014 (3 pages)
12 August 2014Appointment of Andrea Orlandi as a director on 31 July 2014 (3 pages)
4 August 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Wenzel Rochus Benedikt Hoberg as a director on 31 July 2014 (1 page)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(10 pages)
18 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(10 pages)
2 September 2013Appointment of Ms Emily Ann Mousley as a director (2 pages)
2 September 2013Appointment of Mr Richard James Thor Kolb as a director (2 pages)
2 September 2013Appointment of Mr Richard James Thor Kolb as a director (2 pages)
2 September 2013Appointment of Ms Emily Ann Mousley as a director (2 pages)
25 July 2013Appointment of Sandra Hammond as a director (4 pages)
25 July 2013Appointment of Sandra Hammond as a director (4 pages)
22 July 2013Appointment of Wenzel Rochus Benedikt Hoberg as a director (3 pages)
22 July 2013Appointment of Wenzel Rochus Benedikt Hoberg as a director (3 pages)
16 July 2013Termination of appointment of Emily Mousley as a director (2 pages)
16 July 2013Particulars of variation of rights attached to shares (2 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Change of share class name or designation (2 pages)
16 July 2013Particulars of variation of rights attached to shares (2 pages)
16 July 2013Termination of appointment of Emily Mousley as a director (2 pages)
21 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(22 pages)
21 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(22 pages)