London
EC2V 6ET
Director Name | Benjamin James Southward |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2022(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Mr Adam David Jackson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2023(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Head Of Operations |
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 | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
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 | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr David John Price |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 February 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Matthew James Torode |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Christian Judd |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 February 2018(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Jennifer Anne Lisbey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2019(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Ms Diane Duncan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Alexander David Lawson Stokoe |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Website | www.hermes.co.uk/ |
---|
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 |
1 at £1 | Hermes Central London Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
19 July 2023 | Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages) |
---|---|
28 June 2023 | Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
14 March 2023 | Accounts for a dormant company made up to 30 June 2022 (5 pages) |
3 January 2023 | Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page) |
3 January 2023 | Appointment of Benjamin James Southward as a director on 16 December 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
7 April 2022 | Accounts for a dormant company made up to 30 June 2021 (5 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 30 June 2020 (5 pages) |
20 January 2021 | Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages) |
18 January 2021 | Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page) |
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
13 March 2020 | Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages) |
4 March 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
3 March 2020 | Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page) |
3 September 2019 | Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages) |
28 August 2019 | Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
27 November 2018 | Director's details changed for Mr Christian Ross St. John Judd on 27 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
1 March 2018 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 16 February 2018 (1 page) |
1 March 2018 | Termination of appointment of David John Price as a director on 16 February 2018 (1 page) |
1 March 2018 | Appointment of Mr Matthew James Torode as a director on 16 February 2018 (2 pages) |
1 March 2018 | Appointment of Mr Christian Ross St. John Judd as a director on 16 February 2018 (2 pages) |
1 March 2018 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 16 February 2018 (2 pages) |
1 March 2018 | Termination of appointment of Christopher Mark Taylor as a director on 16 February 2018 (1 page) |
12 February 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
6 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
6 February 2018 | Change of details for Hermes Central London Gp Limited as a person with significant control on 31 January 2018 (2 pages) |
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) |
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) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
8 February 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
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) |
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) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
21 March 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
16 July 2015 | Appointment of David John Price as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of David John Price as a director on 16 July 2015 (2 pages) |
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) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 June 2013 | Incorporation (23 pages) |
21 June 2013 | Incorporation (23 pages) |