London
EC2V 6ET
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2018(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 27 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Simon Robert Cunningham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2019(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 27 December 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2015(same day as company formation) |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Miss Emily Ann Mousley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lloyds Chambers 1 Portsoken Street London E1 8HZ |
Director Name | Mr Ian Alexander Pascal |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2015(same day as company formation) |
Role | Marketing Professional |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr David Leonard Grose |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2016(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Website | 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 30 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Full accounts made up to 30 June 2019 (32 pages) |
21 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Simon Robert Cunningham as a director on 27 March 2019 (2 pages) |
11 February 2019 | Full accounts made up to 30 June 2018 (41 pages) |
12 December 2018 | Termination of appointment of Ian Alexander Pascal as a director on 29 November 2018 (1 page) |
16 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
28 February 2018 | Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 16 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of David Leonard Grose as a director on 16 February 2018 (1 page) |
5 February 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
5 February 2018 | Change of details for Hermes Fund Managers 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 England to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page) |
5 January 2018 | Full accounts made up to 30 June 2017 (38 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 June 2016 (11 pages) |
16 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (3 pages) |
12 August 2016 | Previous accounting period shortened from 31 August 2016 to 30 June 2016 (3 pages) |
13 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
13 July 2016 | Appointment of Mr David Leonard Grose as a director on 8 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page) |
13 July 2016 | Appointment of Mr David Leonard Grose as a director on 8 July 2016 (2 pages) |
2 March 2016 | Company name changed hermes uk private debt I gp LIMITED\certificate issued on 02/03/16
|
2 March 2016 | Company name changed hermes uk private debt I gp LIMITED\certificate issued on 02/03/16
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|
13 August 2015 | Incorporation Statement of capital on 2015-08-13
|