Company NameHermes Private Debt I Gp Limited
Company StatusDissolved
Company Number09731197
CategoryPrivate Limited Company
Incorporation Date13 August 2015(8 years, 8 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)
Previous NameHermes UK Private Debt I Gp Limited

Business Activity

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

Directors

Director NameMr Joseph Leon Kagan
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed13 August 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMs Kirsty Ann-Marie Wilman
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2018(2 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 27 December 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr Simon Robert Cunningham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2019(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 27 December 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed13 August 2015(same day as company formation)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMiss Emily Ann Mousley
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ
Director NameMr Ian Alexander Pascal
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(same day as company formation)
RoleMarketing Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMr David Leonard Grose
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET

Contact

Websitehermes.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 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
30 June 2020Full accounts made up to 30 June 2019 (32 pages)
21 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Simon Robert Cunningham as a director on 27 March 2019 (2 pages)
11 February 2019Full accounts made up to 30 June 2018 (41 pages)
12 December 2018Termination of appointment of Ian Alexander Pascal as a director on 29 November 2018 (1 page)
16 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
28 February 2018Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 16 February 2018 (2 pages)
28 February 2018Termination of appointment of David Leonard Grose as a director on 16 February 2018 (1 page)
5 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page)
5 February 2018Change of details for Hermes Fund Managers 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 England to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
5 January 2018Full accounts made up to 30 June 2017 (38 pages)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (11 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (3 pages)
12 August 2016Previous accounting period shortened from 31 August 2016 to 30 June 2016 (3 pages)
13 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
13 July 2016Appointment of Mr David Leonard Grose as a director on 8 July 2016 (2 pages)
13 July 2016Termination of appointment of Emily Ann Mousley as a director on 8 July 2016 (1 page)
13 July 2016Appointment of Mr David Leonard Grose as a director on 8 July 2016 (2 pages)
2 March 2016Company name changed hermes uk private debt I gp LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
(3 pages)
2 March 2016Company name changed hermes uk private debt I gp LIMITED\certificate issued on 02/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
(3 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 August 2015Incorporation
Statement of capital on 2015-08-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)