Company NameHermes Wellington Place Gp Limited
Company StatusActive
Company Number09299203
CategoryPrivate Limited Company
Incorporation Date6 November 2014(9 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Oliver Jackson
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2015(8 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months
RoleFund Director
Country of ResidenceEngland
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Director NameMs Emily Clare Bird
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameRicha Srivastava
Date of BirthDecember 1989 (Born 34 years ago)
NationalityIndian
StatusCurrent
Appointed21 June 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6DA
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2023(8 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMatthew Hele
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(8 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT
Director NameBen John Tolhurst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(8 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusCurrent
Appointed06 November 2014(same day as company formation)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Christopher Raymond Andrew Darroch
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(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
Appointed06 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Richard James Thor Kolb
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLloyds Chambers Portsoken Street
London
E1 8HZ
Director NameMr Andrea Alessandro Orlandi
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed13 November 2014(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Chambers Portsoken Street
London
E1 8HZ
Director NameMr David John Price
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(8 months, 2 weeks 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 NameMr Timothy George Barlow
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(8 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 July 2018)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Roderick Carnan
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(1 year, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameMrs Ira Atanasova Panova
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBulgarian
StatusResigned
Appointed23 July 2018(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2019)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameStyliani Koukidou
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityGreek
StatusResigned
Appointed01 October 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameAndrea Alessandro Orlandi
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(7 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 June 2023)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address40 Portman Square
2nd Floor
London
W1H 6LT

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 £1Britel Fund Nominees LTD
29.00%
Ordinary B Non Voting
21 at £1Britel Fund Nominees LTD
21.00%
Ordinary B

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Charges

23 March 2021Delivered on: 8 April 2021
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Particulars: Acting in its capacity as general partner of hermes wellington place limited partnership (LP016307).
Outstanding
23 March 2021Delivered on: 6 April 2021
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Outstanding
23 March 2021Delivered on: 6 April 2021
Persons entitled: Massachusetts Mutual Life Insurance Company

Classification: A registered charge
Outstanding

Filing History

14 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
10 August 2023Appointment of Ben John Tolhurst as a director on 7 August 2023 (2 pages)
11 July 2023Termination of appointment of Andrea Alessandro Orlandi as a director on 29 June 2023 (1 page)
11 July 2023Appointment of Matthew Hele as a director on 29 June 2023 (2 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)
5 January 2023Accounts for a small company made up to 30 June 2022 (35 pages)
8 November 2022Director's details changed for Mr Thomas Oliver Jackson on 1 November 2019 (2 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
8 November 2022Director's details changed for Mr Thomas Oliver Jackson on 1 August 2019 (2 pages)
1 August 2022Termination of appointment of Roderick Carnan as a director on 20 July 2022 (1 page)
1 August 2022Appointment of Andrea Alessandro Orlandi as a director on 26 July 2022 (2 pages)
23 June 2022Termination of appointment of David John Price as a director on 21 June 2022 (1 page)
21 June 2022Appointment of Emily Clare Bird as a director on 21 June 2022 (2 pages)
21 June 2022Appointment of Richa Srivastava 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)
21 June 2022Termination of appointment of Ira Atanasova Panova as a director on 21 June 2022 (1 page)
24 March 2022Accounts for a small company made up to 30 June 2021 (37 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
5 August 2021Appointment of Miss Ira Atanasova Panova as a director on 23 July 2021 (2 pages)
29 July 2021Termination of appointment of Styliani Koukidou as a director on 23 July 2021 (1 page)
8 April 2021Registration of charge 092992030003, created on 23 March 2021 (44 pages)
6 April 2021Registration of charge 092992030002, created on 23 March 2021 (44 pages)
6 April 2021Registration of charge 092992030001, created on 23 March 2021 (34 pages)
29 March 2021Resolutions
  • RES13 ‐ Transaction contemplated 12/03/2021
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 March 2021Memorandum and Articles of Association (28 pages)
29 December 2020Accounts for a small company made up to 30 June 2020 (30 pages)
21 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
12 December 2019Accounts for a small company made up to 30 June 2019 (27 pages)
13 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
9 October 2019Appointment of Styliani Koukidou as a director on 1 October 2019 (2 pages)
9 October 2019Termination of appointment of Ira Atanasova Panova as a director on 1 October 2019 (1 page)
11 December 2018Accounts for a small company made up to 30 June 2018 (25 pages)
15 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
20 September 2018Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages)
7 August 2018Appointment of Ms Ira Atanasova Panova as a director on 23 July 2018 (2 pages)
7 August 2018Termination of appointment of Timothy George Barlow as a director on 23 July 2018 (1 page)
14 May 2018Change of details for Britel Fund Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
9 May 2018Change of details for Britel Fund Nominees Limited as a person with significant control on 16 May 2017 (2 pages)
6 March 2018Accounts for a small company made up to 30 June 2017 (26 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)
13 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
7 February 2017Full accounts made up to 30 June 2016 (26 pages)
7 February 2017Full accounts made up to 30 June 2016 (26 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
29 April 2016Termination of appointment of Andrea Alessandro Orlandi as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Roderick Carnan as a director on 27 April 2016 (2 pages)
29 April 2016Termination of appointment of Andrea Alessandro Orlandi as a director on 29 April 2016 (1 page)
29 April 2016Appointment of Mr Roderick Carnan as a director on 27 April 2016 (2 pages)
11 April 2016Appointment of Mr Nicholas John Randall as a director on 1 April 2016 (2 pages)
4 January 2016Full accounts made up to 30 June 2015 (25 pages)
4 January 2016Full accounts made up to 30 June 2015 (25 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(7 pages)
10 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(7 pages)
30 July 2015Appointment of Timothy George Barlow 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 Thomas Oliver Jackson 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)
30 July 2015Appointment of Mr Thomas Oliver Jackson as a director on 23 July 2015 (2 pages)
17 July 2015Termination of appointment of Richard James Thor Kolb as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Richard James Thor Kolb as a director on 30 June 2015 (1 page)
21 April 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 6 November 2014 (3 pages)
21 April 2015Director's details changed for Mr Christopher Raymond Andrew Darroch on 6 November 2014 (3 pages)
20 November 2014Appointment of Andres Orlandi as a director on 13 November 2014 (4 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 November 2014Appointment of Mr Richard James Thor Kolb as a director on 13 November 2014 (4 pages)
20 November 2014Particulars of variation of rights attached to shares (2 pages)
20 November 2014Appointment of Andres Orlandi as a director on 13 November 2014 (4 pages)
20 November 2014Particulars of variation of rights attached to shares (2 pages)
20 November 2014Appointment of Mr Richard James Thor Kolb as a director on 13 November 2014 (4 pages)
6 November 2014Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
6 November 2014Current accounting period shortened from 30 November 2015 to 30 June 2015 (1 page)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
6 November 2014Incorporation
Statement of capital on 2014-11-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)