Company NameHermes Gp Limited
Company StatusActive
Company Number09348278
CategoryPrivate Limited Company
Incorporation Date9 December 2014(9 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Gale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(1 year, 4 months after company formation)
Appointment Duration8 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Steve McGoohan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(9 years, 3 months after company formation)
Appointment Duration1 month
RoleManaging Director, Private Markets
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Gregory Philip Dulski
Date of BirthApril 1975 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2024(9 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Simon Gareth Moss
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMrs Karen Jane Sands
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(1 year, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET

Contact

Websitehermesgpe.com
Email address[email protected]
Telephone020 76803880
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 20 other UK companies use this postal address

Shareholders

2 at £1Hermes Gpe LLP
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

4 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
10 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
17 April 2018Change of details for Hermes Gpe Llp as a person with significant control on 31 January 2018 (2 pages)
26 February 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 26 February 2018 (1 page)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
20 April 2016Appointment of Mr Peter Gale as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Mr Peter Gale as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Mrs Karen Jane Sands as a director on 19 April 2016 (2 pages)
20 April 2016Appointment of Mrs Karen Jane Sands as a director on 19 April 2016 (2 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)