Company NameHermes Central London Nominee Limited
Company StatusActive
Company Number08580221
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 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 NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(4 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameBenjamin James Southward
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor 150 Cheapside
London
EC2V 6ET
Director NameMr Adam David Jackson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(10 years after company formation)
Appointment Duration9 months, 2 weeks
RoleHead Of Operations
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 AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
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 ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr David John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Matthew James Torode
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christian Judd
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed16 February 2018(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Jennifer Anne Lisbey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(6 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 February 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Diane Duncan
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 June 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAlexander David Lawson Stokoe
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET

Contact

Websitewww.hermes.co.uk/

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 20 other UK companies use this postal address

Shareholders

1 at £1Hermes Central London Gp LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

19 July 2023Appointment of Mr Adam David Jackson as a director on 17 July 2023 (2 pages)
28 June 2023Termination of appointment of Diane Duncan as a director on 7 June 2023 (1 page)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
14 March 2023Accounts for a dormant company made up to 30 June 2022 (5 pages)
3 January 2023Termination of appointment of Alexander David Lawson Stokoe as a director on 16 December 2022 (1 page)
3 January 2023Appointment of Benjamin James Southward as a director on 16 December 2022 (2 pages)
7 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 30 June 2021 (5 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 April 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
20 January 2021Appointment of Alexander David Lawson Stokoe as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Christian Judd as a director on 31 December 2020 (1 page)
30 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
13 March 2020Appointment of Ms Diane Duncan as a director on 28 February 2020 (2 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
3 March 2020Termination of appointment of Jennifer Anne Lisbey as a director on 28 February 2020 (1 page)
3 September 2019Appointment of Ms Jennifer Anne Lisbey as a director on 23 August 2019 (2 pages)
28 August 2019Termination of appointment of Matthew James Torode as a director on 23 August 2019 (1 page)
26 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
27 November 2018Director's details changed for Mr Christian Ross St. John Judd on 27 June 2018 (2 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
1 March 2018Termination of appointment of Christopher Raymond Andrew Darroch as a director on 16 February 2018 (1 page)
1 March 2018Termination of appointment of David John Price as a director on 16 February 2018 (1 page)
1 March 2018Appointment of Mr Matthew James Torode as a director on 16 February 2018 (2 pages)
1 March 2018Appointment of Mr Christian Ross St. John Judd as a director on 16 February 2018 (2 pages)
1 March 2018Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 16 February 2018 (2 pages)
1 March 2018Termination of appointment of Christopher Mark Taylor as a director on 16 February 2018 (1 page)
12 February 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
6 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
6 February 2018Change of details for Hermes Central London Gp Limited as a person with significant control on 31 January 2018 (2 pages)
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)
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)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (5 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 1
(7 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 1
(7 pages)
23 June 2016Termination of appointment of Emily Ann Mousley as a director on 23 June 2016 (1 page)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
16 July 2015Appointment of David John Price as a director on 16 July 2015 (2 pages)
16 July 2015Appointment of David John Price as a director on 16 July 2015 (2 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 1
(6 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 1
(6 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)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(6 pages)
25 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(6 pages)
21 June 2013Incorporation (23 pages)
21 June 2013Incorporation (23 pages)