Company NameHermes Sourcecap Limited
Company StatusDissolved
Company Number10071389
CategoryPrivate Limited Company
Incorporation Date18 March 2016(8 years, 1 month ago)
Dissolution Date26 September 2023 (7 months, 2 weeks ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Leon Kagan
Date of BirthNovember 1973 (Born 50 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed18 March 2016(same day as company formation)
RoleSolicitor
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
Appointed10 May 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 26 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Secretary NameHermes Secretariat Limited (Corporation)
StatusClosed
Appointed18 March 2016(same day as company formation)
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
Director NameMrs Susan Jane Cane
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSixth Floor, 150 Cheapside
London
EC2V 6ET

Location

Registered AddressSixth Floor, 150 Cheapside
London
EC2V 6ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
29 June 2023Application to strike the company off the register (1 page)
28 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
20 March 2023Change of details for Hermes Fund Managers Limited as a person with significant control on 1 April 2022 (2 pages)
7 July 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
1 April 2022Company name changed federated hermes LIMITED\certificate issued on 01/04/22
  • RES15 ‐ Change company name resolution on 2022-03-24
(2 pages)
1 April 2022Change of name notice (2 pages)
25 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
22 February 2022Change of name notice (2 pages)
22 February 2022Company name changed hermes sourcecap LIMITED\certificate issued on 22/02/22
  • RES15 ‐ Change company name resolution on 2022-01-28
(2 pages)
9 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
26 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
15 May 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
15 May 2019Appointment of Mr Simon Robert Cunningham as a director on 10 May 2019 (2 pages)
14 May 2019Termination of appointment of Susan Jane Cane as a director on 10 May 2019 (1 page)
21 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
26 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 February 2018Secretary's details changed for Hermes Secretariat Limited on 31 January 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)
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 United Kingdom to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
31 January 2018Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ United Kingdom to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018 (1 page)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
1 June 2016Change of name notice (2 pages)
1 June 2016Change of name notice (2 pages)
1 June 2016Company name changed hermes european equities LIMITED\certificate issued on 01/06/16
  • RES15 ‐ Change company name resolution on 2016-05-31
(2 pages)
1 June 2016Company name changed hermes european equities LIMITED\certificate issued on 01/06/16
  • RES15 ‐ Change company name resolution on 2016-05-31
(2 pages)
21 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 March 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 March 2016Incorporation
Statement of capital on 2016-03-18
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)